Company NameDanyl Interiors Limited
Company StatusDissolved
Company Number00916401
CategoryPrivate Limited Company
Incorporation Date27 September 1967(56 years, 7 months ago)
Dissolution Date10 September 2002 (21 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Francis Vincent Wass
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(23 years, 4 months after company formation)
Appointment Duration11 years, 7 months (closed 10 September 2002)
RoleInterior Designer
Country of ResidenceBritish
Correspondence AddressAprilwood Spring Elms Lane
Little Baddow
Chelmsford
Essex
CM3 4SD
Director NameMrs Jeanne Wass
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(23 years, 4 months after company formation)
Appointment Duration11 years, 7 months (closed 10 September 2002)
RoleFurnishing Designer
Country of ResidenceEngland
Correspondence AddressAprilwood Spring Elms Lane
Little Baddow
Chelmsford
Essex
CM3 4SD
Secretary NameMrs Jeanne Wass
NationalityBritish
StatusClosed
Appointed31 January 1991(23 years, 4 months after company formation)
Appointment Duration11 years, 7 months (closed 10 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAprilwood Spring Elms Lane
Little Baddow
Chelmsford
Essex
CM3 4SD
Director NameMr Mark Andrew Booker
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(23 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 August 1998)
RoleDesigner/Managing Director
Correspondence AddressAbercorn
Riverton Drive St Lawrence Bay
Southminster
Essex
CM0 7NQ

Location

Registered AddressSuite 3 Warren House
10-20 Main Road
Hockley
Essex
SS5 4QS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£618,196
Cash£386,468
Current Liabilities£149,594

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
10 April 2002Application for striking-off (1 page)
26 March 2002Return made up to 14/03/02; full list of members (6 pages)
23 November 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
25 September 2001Total exemption small company accounts made up to 30 September 1999 (7 pages)
10 May 2001Return made up to 14/03/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
(6 pages)
7 April 2000Return made up to 14/03/00; full list of members (6 pages)
23 July 1999Full accounts made up to 30 September 1998 (11 pages)
7 May 1999Return made up to 14/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 November 1998Full accounts made up to 30 September 1997 (14 pages)
21 April 1998Return made up to 14/03/98; full list of members (6 pages)
26 June 1997Full accounts made up to 30 September 1996 (13 pages)
25 April 1997Return made up to 14/03/97; no change of members (4 pages)
5 July 1996Return made up to 14/03/96; full list of members (6 pages)
19 February 1996Full accounts made up to 30 September 1995 (12 pages)
22 June 1995Accounts for a small company made up to 30 September 1994 (11 pages)
2 May 1995Return made up to 14/03/95; no change of members (4 pages)