DANWOOD WALES LIMITED
Overview
| Company Name | DANWOOD WALES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02498158 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DANWOOD WALES LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is DANWOOD WALES LIMITED located?
| Registered Office Address | Harrisson Place Whisby Road LN6 3DG Lincoln Lincolnshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DANWOOD WALES LIMITED?
| Company Name | From | Until |
|---|---|---|
| S E T (DIGITAL SOLUTIONS) LTD | Feb 04, 2005 | Feb 04, 2005 |
| S.E.T. (OFFICE SOLUTIONS) LTD | Nov 24, 2004 | Nov 24, 2004 |
| S.E.T. (SERVICE) LTD. | May 02, 1990 | May 02, 1990 |
What are the latest accounts for DANWOOD WALES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2011 |
What are the latest filings for DANWOOD WALES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Gerard Noel Small as a director on Feb 13, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Ronald William Francis as a director on Feb 13, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Scythia Cross as a secretary on Jan 02, 2013 | 1 pages | AP03 | ||||||||||
Termination of appointment of Darren Peter Wilson as a secretary on Jan 02, 2013 | 1 pages | TM02 | ||||||||||
Termination of appointment of Nigel James Ward as a director on Jun 20, 2012 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Jun 30, 2012 to Sep 30, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to May 02, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed s e t (digital solutions) LTD\certificate issued on 14/05/12 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Darren Peter Wilson as a secretary on Apr 04, 2012 | 3 pages | AP03 | ||||||||||
Appointment of Mr Nigel James Ward as a director on Apr 04, 2012 | 3 pages | AP01 | ||||||||||
Termination of appointment of Peter George Amos as a director on Apr 04, 2012 | 2 pages | TM01 | ||||||||||
Termination of appointment of Guiseppe Mancuso as a director on Apr 04, 2012 | 2 pages | TM01 | ||||||||||
Termination of appointment of Vivienne Patricia Amos as a secretary on Apr 04, 2012 | 2 pages | TM02 | ||||||||||
Registered office address changed from Asset House 63 Penarth Rd Cardiff CF1 5RA on Apr 19, 2012 | 2 pages | AD01 | ||||||||||
Appointment of Mr Ian Charles Morris as a director on Apr 04, 2012 | 3 pages | AP01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Total exemption full accounts made up to Jun 30, 2011 | 11 pages | AA | ||||||||||
Annual return made up to May 02, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2010 | 11 pages | AA | ||||||||||
Annual return made up to May 02, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Guiseppe Mancuso on May 01, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of DANWOOD WALES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROSS, Scythia | Secretary | Whisby Road LN6 3DG Lincoln Harrisson Place Lincolnshire | 174786760001 | |||||||
| FRANCIS, Stephen Ronald William | Director | Whisby Road LN6 3DG Lincoln Harrisson Place Lincolnshire | England | British | 105961550001 | |||||
| MORRIS, Ian Charles | Director | Whisby Road LN6 3DG Lincoln Harrisson Place Lincolnshire | England | British | 139495100002 | |||||
| SMALL, Gerard Noel | Director | Whisby Road LN6 3DG Lincoln Harrisson Place Lincolnshire | United Kingdom | Irish | 81492100001 | |||||
| AMOS, Vivienne Patricia | Secretary | Glamorgan House High Street CF48 1DJ Abercanaid Mid Glamorgan | British | 111901120001 | ||||||
| WILSON, Darren Peter | Secretary | Whisby Road LN6 3DG Lincoln Harrisson Place Lincolnshire | British | 168565260001 | ||||||
| AMOS, Peter George | Director | 38 Heol Isaf Radyr CF4 8DY Cardiff South Glamorgan | Wales | British | 10775260001 | |||||
| MANCUSO, Guiseppe | Director | 13 Brockhill Way CF64 5QD Penarth South Glamorgan | United Kingdom | British | 10775870001 | |||||
| WARD, Nigel James | Director | Whisby Road LN6 3DG Lincoln Harrisson Place Lincolnshire | England | British | 166510540001 |
Does DANWOOD WALES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Single debenture | Created On Jun 25, 1990 Delivered On Jul 05, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0