Company NameDanlake Limited
DirectorNigel Roger Whistler
Company StatusDissolved
Company Number01354787
CategoryPrivate Limited Company
Incorporation Date24 February 1978(46 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Nigel Roger Whistler
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2006(27 years, 11 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Eastwood Road
Leigh On Sea
Essex
SS9 3AD
Secretary NameChristopher Oriordan
NationalityBritish
StatusCurrent
Appointed02 February 2006(27 years, 11 months after company formation)
Appointment Duration18 years, 3 months
RoleManager
Correspondence Address23 Rectory Close
Hadleigh
Essex
SS7 2NF
Director NameDavid Thomas Williams
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(13 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 02 February 2006)
RoleBuilder
Correspondence Address134 Parkanur Avenue
Thorpe Bay
Southend On Sea
Essex
Secretary NameThomas Dunna
NationalityBritish
StatusResigned
Appointed23 June 1991(13 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 1993)
RoleCompany Director
Correspondence Address3 Vanguard Way
Shorbury New
Essex
Director NameDavid George Howlett
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(15 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 14 January 1999)
RoleBuilder
Correspondence Address14 Huntingdon Road
Southend On Sea
Essex
SS1 2XU
Director NameFrancis Joseph McKay
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(15 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address30 White Hart Lane
Tottenham
London
N17 8DP
Secretary NameDavid George Howlett
NationalityBritish
StatusResigned
Appointed20 April 1993(15 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 01 December 1997)
RoleBuilder
Correspondence Address14 Huntingdon Road
Southend On Sea
Essex
SS1 2XU
Secretary NameSharon Williams
NationalityBritish
StatusResigned
Appointed01 December 1997(19 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 March 2004)
RoleSecretary
Correspondence Address134 Parkanaur Avenue
Thorpe Bay
Essex
SS1 3JD
Secretary NameJeremiah Clancy
NationalityBritish
StatusResigned
Appointed18 March 2004(26 years after company formation)
Appointment Duration1 year, 4 months (resigned 15 August 2005)
RoleCompany Director
Correspondence Address32 Kirkstall Avenue
Tottenham
London
N17 6PH

Location

Registered Address41 Vanguard Way
Shoeburyness
Essex
SS3 9QY
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£72,363
Cash£18
Current Liabilities£172,057

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 February 2007Dissolved (1 page)
30 November 2006Completion of winding up (1 page)
31 May 2006Order of court to wind up (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006New director appointed (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006Registered office changed on 13/02/06 from: boundary house 4 county place new london house chelmsford essex CM2 0RE (1 page)
14 September 2005Secretary resigned (1 page)
25 February 2005Return made up to 23/06/04; full list of members (6 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004New secretary appointed (1 page)
9 July 2003Return made up to 23/06/03; full list of members (6 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
23 July 2002Registered office changed on 23/07/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
3 July 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
6 July 2001Return made up to 23/06/01; full list of members (6 pages)
11 June 2001Full accounts made up to 31 August 2000 (11 pages)
16 January 2001Full accounts made up to 30 April 1999 (10 pages)
14 December 2000Return made up to 23/06/00; full list of members (6 pages)
19 September 2000Registered office changed on 19/09/00 from: george osborne & co duke street richmond surrey TW9 1HP (1 page)
31 August 2000Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
15 March 2000Registered office changed on 15/03/00 from: pear tree cottage barling road barling magna great wakering essex SS3 0LZ (1 page)
30 September 1999Return made up to 23/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 April 1999Accounts for a small company made up to 30 April 1998 (5 pages)
18 February 1999Particulars of mortgage/charge (4 pages)
9 March 1998New secretary appointed (2 pages)
9 March 1998Secretary resigned (1 page)
25 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
10 December 1997Registered office changed on 10/12/97 from: radmead house uxbridge road hillingdon heath UB10 0LT (1 page)
29 October 1997Particulars of mortgage/charge (3 pages)
21 July 1997Return made up to 23/06/97; full list of members (6 pages)
28 February 1997Full accounts made up to 30 April 1996 (10 pages)
3 May 1996Full accounts made up to 30 April 1995 (10 pages)
18 August 1995Return made up to 23/06/95; no change of members (4 pages)
12 April 1995Accounts for a small company made up to 30 April 1994 (10 pages)
18 February 1991Declaration of satisfaction of mortgage/charge (1 page)
14 November 1989Particulars of mortgage/charge (4 pages)
12 February 1988Wd 15/01/88 ad 20/03/87--------- £ si 4999@1=4999 £ ic 4900/9899 (2 pages)
24 February 1978Incorporation (13 pages)