Company NameDanabray Limited
Company StatusDissolved
Company Number03345982
CategoryPrivate Limited Company
Incorporation Date7 April 1997(27 years ago)
Dissolution Date9 April 2020 (4 years ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed07 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameGraham Richard Leech
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(4 days after company formation)
Appointment Duration10 years, 11 months (resigned 19 March 2008)
RoleCompany Director
Correspondence AddressErinmoor
Shepherds Place
Kineton
Warwickshire
CV35 0NS
Director NameMr Christopher Phillip Rawlins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(4 days after company formation)
Appointment Duration4 years, 1 month (resigned 07 June 2001)
RoleCompany Director
Correspondence AddressBella Vista
Kingsbury Road, Curdworth
Sutton Coldfield
West Midlands
B76 0DE
Secretary NameGraham Leech
NationalityBritish
StatusResigned
Appointed11 April 1997(4 days after company formation)
Appointment Duration4 years, 1 month (resigned 07 June 2001)
RoleCompany Director
Correspondence AddressShepherds Barn Shepherds Place
Kineton
Warwickshire
EV35 0NS
Secretary NameJacqueline Carol Sidwell
NationalityBritish
StatusResigned
Appointed07 June 2001(4 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 November 2008)
RoleCompany Director
Correspondence Address2 Orchard Way
Rugby
Warwickshire
CV22 7PS
Director NameCecelia Veronica Leech
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(10 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 20 November 2008)
RoleCompany Director
Correspondence AddressErinmoor Shepherds Place
Kineton
Warwickshire
CV35 0NS
Director NameMrs Margaret Theresa Cattell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(11 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 February 2015)
RoleCompany Director And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOne Quartz Point Stonebridge Road
Coleshill
Birmingham
B46 3JL
Director NameMr John Alexander Leslie Love
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(11 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Quartz Point Stonebridge Road
Coleshill
Birmingham
B46 3JL
Secretary NameMargaret Theresa Cattell
NationalityBritish
StatusResigned
Appointed20 November 2008(11 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 February 2015)
RoleCompany Director And Company Secretary
Country of ResidenceEngland
Correspondence AddressOne Quartz Point Stonebridge Road
Coleshill
Birmingham
B46 3JL
Director NameMr Andrew James Stanley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(17 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 October 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW

Contact

Websitedanabray.co.uk
Email address[email protected]
Telephone0845 4810899
Telephone regionUnknown

Location

Registered AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£241,887
Cash£12,413
Current Liabilities£157,211

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

9 April 2020Final Gazette dissolved following liquidation (1 page)
9 January 2020Return of final meeting in a creditors' voluntary winding up (15 pages)
7 May 2019Liquidators' statement of receipts and payments to 25 February 2019 (16 pages)
16 July 2018Liquidators' statement of receipts and payments to 25 February 2018 (18 pages)
16 July 2018Liquidators' statement of receipts and payments to 25 February 2017 (17 pages)
27 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 27 March 2017 (2 pages)
27 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 27 March 2017 (2 pages)
16 March 2016Liquidators' statement of receipts and payments to 25 February 2016 (10 pages)
16 March 2016Liquidators' statement of receipts and payments to 25 February 2016 (10 pages)
16 March 2016Liquidators statement of receipts and payments to 25 February 2016 (10 pages)
13 October 2015Termination of appointment of Andrew James Stanley as a director on 13 October 2015 (1 page)
13 October 2015Termination of appointment of Andrew James Stanley as a director on 13 October 2015 (1 page)
13 May 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 May 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
10 March 2015Registered office address changed from One Quartz Point Stonebridge Road Coleshill Birmingham B46 3JL to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 10 March 2015 (2 pages)
10 March 2015Registered office address changed from One Quartz Point Stonebridge Road Coleshill Birmingham B46 3JL to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 10 March 2015 (2 pages)
9 March 2015Statement of affairs with form 4.19 (7 pages)
9 March 2015Appointment of a voluntary liquidator (1 page)
9 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-26
(1 page)
9 March 2015Appointment of a voluntary liquidator (1 page)
9 March 2015Previous accounting period shortened from 31 May 2015 to 31 January 2015 (1 page)
9 March 2015Statement of affairs with form 4.19 (7 pages)
9 March 2015Previous accounting period shortened from 31 May 2015 to 31 January 2015 (1 page)
5 February 2015Appointment of Mr Andrew James Stanley as a director on 1 February 2015 (2 pages)
5 February 2015Appointment of Mr Andrew James Stanley as a director on 1 February 2015 (2 pages)
5 February 2015Termination of appointment of Margaret Theresa Cattell as a secretary on 1 February 2015 (1 page)
5 February 2015Termination of appointment of John Alexander Leslie Love as a director on 1 February 2015 (1 page)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Termination of appointment of Margaret Theresa Cattell as a director on 1 February 2015 (1 page)
5 February 2015Termination of appointment of Margaret Theresa Cattell as a director on 1 February 2015 (1 page)
5 February 2015Termination of appointment of Margaret Theresa Cattell as a director on 1 February 2015 (1 page)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Termination of appointment of John Alexander Leslie Love as a director on 1 February 2015 (1 page)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Termination of appointment of Margaret Theresa Cattell as a secretary on 1 February 2015 (1 page)
5 February 2015Termination of appointment of Margaret Theresa Cattell as a secretary on 1 February 2015 (1 page)
5 February 2015Termination of appointment of John Alexander Leslie Love as a director on 1 February 2015 (1 page)
5 February 2015Appointment of Mr Andrew James Stanley as a director on 1 February 2015 (2 pages)
30 September 2014Section 519 ca 2006 (1 page)
30 September 2014Section 519 ca 2006 (1 page)
24 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 100
(4 pages)
24 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 100
(4 pages)
19 December 2013Accounts for a small company made up to 31 May 2013 (6 pages)
19 December 2013Accounts for a small company made up to 31 May 2013 (6 pages)
29 August 2013Previous accounting period extended from 30 November 2012 to 31 May 2013 (1 page)
29 August 2013Previous accounting period extended from 30 November 2012 to 31 May 2013 (1 page)
21 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
21 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
10 July 2012Accounts for a small company made up to 30 November 2011 (10 pages)
10 July 2012Accounts for a small company made up to 30 November 2011 (10 pages)
1 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
21 July 2011Auditor's resignation (2 pages)
21 July 2011Auditor's resignation (2 pages)
27 May 2011Accounts for a small company made up to 30 November 2010 (7 pages)
27 May 2011Accounts for a small company made up to 30 November 2010 (7 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
1 March 2011Secretary's details changed for Margaret Theresa Cattell on 15 November 2010 (2 pages)
1 March 2011Secretary's details changed for Margaret Theresa Cattell on 15 November 2010 (2 pages)
1 March 2011Director's details changed for John Alexander Leslie Love on 28 February 2010 (2 pages)
1 March 2011Director's details changed for Margaret Theresa Cattell on 15 November 2010 (2 pages)
1 March 2011Director's details changed for John Alexander Leslie Love on 28 February 2010 (2 pages)
1 March 2011Registered office address changed from the Stables Stockton Hall Court Rugby Warwickshire CV47 8HS on 1 March 2011 (1 page)
1 March 2011Registered office address changed from the Stables Stockton Hall Court Rugby Warwickshire CV47 8HS on 1 March 2011 (1 page)
1 March 2011Director's details changed for Margaret Theresa Cattell on 15 November 2010 (2 pages)
1 March 2011Registered office address changed from the Stables Stockton Hall Court Rugby Warwickshire CV47 8HS on 1 March 2011 (1 page)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
10 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
29 April 2010Previous accounting period extended from 31 July 2009 to 30 November 2009 (1 page)
29 April 2010Previous accounting period extended from 31 July 2009 to 30 November 2009 (1 page)
31 July 2009Return made up to 07/04/09; full list of members (3 pages)
31 July 2009Return made up to 07/04/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
29 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
25 November 2008Registered office changed on 25/11/2008 from charter house legge street birmingham B4 7EU (1 page)
25 November 2008Director and secretary appointed margaret theresa cattell (3 pages)
25 November 2008Appointment terminated director cecelia leech (1 page)
25 November 2008Director appointed john alexander leslie love (3 pages)
25 November 2008Director and secretary appointed margaret theresa cattell (3 pages)
25 November 2008Appointment terminated director cecelia leech (1 page)
25 November 2008Director appointed john alexander leslie love (3 pages)
25 November 2008Registered office changed on 25/11/2008 from charter house legge street birmingham B4 7EU (1 page)
25 November 2008Appointment terminated secretary jacqueline sidwell (1 page)
25 November 2008Appointment terminated secretary jacqueline sidwell (1 page)
22 November 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
13 May 2008Return made up to 07/04/08; no change of members (5 pages)
13 May 2008Return made up to 07/04/08; no change of members (5 pages)
28 April 2008Appointment terminated director graham leech (1 page)
28 April 2008Appointment terminated director graham leech (1 page)
4 April 2008Director appointed cecelia veronica leech (1 page)
4 April 2008Director appointed cecelia veronica leech (1 page)
6 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
6 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 October 2007Particulars of mortgage/charge (4 pages)
2 October 2007Particulars of mortgage/charge (4 pages)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
10 May 2007Return made up to 07/04/07; full list of members (6 pages)
10 May 2007Return made up to 07/04/07; full list of members (6 pages)
15 May 2006Return made up to 07/04/06; full list of members (6 pages)
15 May 2006Return made up to 07/04/06; full list of members (6 pages)
19 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
19 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
28 April 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/04/05
(6 pages)
28 April 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/04/05
(6 pages)
23 April 2005Particulars of mortgage/charge (7 pages)
23 April 2005Particulars of mortgage/charge (7 pages)
7 April 2005Director's particulars changed (1 page)
7 April 2005Director's particulars changed (1 page)
26 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
26 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
5 April 2004Return made up to 07/04/04; full list of members (6 pages)
5 April 2004Return made up to 07/04/04; full list of members (6 pages)
25 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
25 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
9 April 2003Return made up to 07/04/03; full list of members (6 pages)
9 April 2003Return made up to 07/04/03; full list of members (6 pages)
22 December 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
22 December 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
15 May 2002New secretary appointed (2 pages)
15 May 2002Secretary resigned (1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002Secretary resigned (1 page)
24 April 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 April 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 June 2001Full accounts made up to 31 July 2000 (10 pages)
5 June 2001Full accounts made up to 31 July 2000 (10 pages)
29 May 2001Return made up to 07/04/01; full list of members (6 pages)
29 May 2001Return made up to 07/04/01; full list of members (6 pages)
16 May 2000Full accounts made up to 31 July 1999 (11 pages)
16 May 2000Full accounts made up to 31 July 1999 (11 pages)
9 May 2000Return made up to 07/04/00; full list of members (6 pages)
9 May 2000Return made up to 07/04/00; full list of members (6 pages)
7 July 1999Return made up to 07/04/99; no change of members (4 pages)
7 July 1999Return made up to 07/04/99; no change of members (4 pages)
13 January 1999Full accounts made up to 31 July 1998 (10 pages)
13 January 1999Full accounts made up to 31 July 1998 (10 pages)
6 May 1998Return made up to 07/04/98; full list of members (6 pages)
6 May 1998Return made up to 07/04/98; full list of members (6 pages)
6 June 1997Accounting reference date extended from 30/04/98 to 31/07/98 (1 page)
6 June 1997Accounting reference date extended from 30/04/98 to 31/07/98 (1 page)
15 May 1997Memorandum and Articles of Association (10 pages)
15 May 1997Memorandum and Articles of Association (10 pages)
12 May 1997New director appointed (2 pages)
12 May 1997Registered office changed on 12/05/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
12 May 1997New secretary appointed;new director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 May 1997Secretary resigned;director resigned (2 pages)
12 May 1997Secretary resigned;director resigned (2 pages)
12 May 1997Director resigned (1 page)
12 May 1997New secretary appointed;new director appointed (2 pages)
12 May 1997Director resigned (1 page)
12 May 1997Registered office changed on 12/05/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
7 April 1997Incorporation (16 pages)
7 April 1997Incorporation (16 pages)