Company NameDanatex Limited
Company StatusDissolved
Company Number02505484
CategoryPrivate Limited Company
Incorporation Date24 May 1990(33 years, 10 months ago)
Dissolution Date25 April 2006 (17 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Anthony John Weyman
NationalityBritish
StatusClosed
Appointed04 August 1995(5 years, 2 months after company formation)
Appointment Duration10 years, 8 months (closed 25 April 2006)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressHyldehegnet 2
2840 Hulme
Copen Hagen
Foreign
Director NameMrs Lorraine White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2004(14 years after company formation)
Appointment Duration1 year, 10 months (closed 25 April 2006)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressScrumpys 23 St Mary's Close
Chilton
Sudbury
Suffolk
CO10 0PN
Director NameMr Simon Richard Barrett
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(1 year, 11 months after company formation)
Appointment Duration12 years (resigned 07 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStewards Barn
Stoke Road
Leavenheath
Essex
CO6 4PS
Director NameMr Anthony John Weyman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 August 1995)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressHyldehegnet 2
2840 Hulme
Copen Hagen
Foreign
Secretary NameMr Simon Richard Barrett
NationalityBritish
StatusResigned
Appointed14 May 1992(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStewards Barn
Stoke Road
Leavenheath
Essex
CO6 4PS

Location

Registered AddressC/O Whittle & Co Hiscox House
Middleborough
Colchester
Essex
CO3 3XL
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Turnover£5,398
Net Worth£8,054
Cash£1,106
Current Liabilities£3,026

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2006First Gazette notice for voluntary strike-off (1 page)
28 November 2005Application for striking-off (1 page)
27 October 2005Full accounts made up to 31 December 2004 (9 pages)
21 October 2005Return made up to 24/05/05; full list of members (2 pages)
9 November 2004New director appointed (2 pages)
27 October 2004Full accounts made up to 31 December 2003 (10 pages)
25 October 2004Return made up to 24/05/04; full list of members
  • 363(287) ‐ Registered office changed on 25/10/04
(6 pages)
25 October 2004Director resigned (1 page)
25 October 2004Registered office changed on 25/10/04 from: abbey house st john's green colchester essex CO2 7EZ (1 page)
27 June 2003Full accounts made up to 31 December 2002 (10 pages)
25 June 2003Return made up to 24/05/03; full list of members (6 pages)
30 December 2002Full accounts made up to 31 December 2001 (10 pages)
20 August 2001Return made up to 24/05/01; full list of members (6 pages)
23 April 2001Full accounts made up to 31 December 2000 (10 pages)
17 July 2000Return made up to 24/05/00; full list of members (6 pages)
23 May 2000Full accounts made up to 31 December 1999 (10 pages)
17 August 1999Return made up to 24/05/99; no change of members (4 pages)
13 May 1999Full accounts made up to 31 December 1998 (10 pages)
7 January 1999Full accounts made up to 30 April 1998 (10 pages)
9 July 1998Return made up to 24/05/98; no change of members (4 pages)
12 June 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
15 December 1997Registered office changed on 15/12/97 from: 55 north hill colchester essex CO1 1PX (1 page)
9 September 1997Full accounts made up to 30 April 1997 (10 pages)
25 June 1997Return made up to 24/05/97; full list of members (6 pages)
29 May 1996Return made up to 24/05/96; no change of members (4 pages)
7 September 1995Full accounts made up to 30 April 1995 (10 pages)
6 September 1995Director resigned (2 pages)
6 September 1995Secretary resigned (2 pages)
6 September 1995Secretary resigned (2 pages)
12 July 1990Memorandum and Articles of Association (7 pages)
9 July 1990Company name changed partspring LIMITED\certificate issued on 10/07/90 (2 pages)
24 May 1990Incorporation (9 pages)