Company NameDantimax International Limited
Company StatusDissolved
Company Number03387327
CategoryPrivate Limited Company
Incorporation Date16 June 1997(26 years, 10 months ago)
Dissolution Date3 February 2004 (20 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameStephen Bernhard Gilbert
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1997(same day as company formation)
RoleFork Lift Engineer
Correspondence Address92 Pentland Avenue
Shoeburyness
Essex
SS3 9ND
Secretary NamePauline Irene Gilbert
NationalityBritish
StatusClosed
Appointed16 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address92 Pentland Avenue
Shoeburyness
Essex
SS3 9ND
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCherry Tree House
Nore Road
Leigh On Sea
Essex
SS9 5DB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardLodge
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£830
Cash£2,718
Current Liabilities£3,337

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
5 September 2003Application for striking-off (1 page)
27 July 2003Return made up to 16/06/03; full list of members (6 pages)
1 August 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
3 December 2001Return made up to 16/06/01; full list of members (6 pages)
27 June 2001Accounts for a small company made up to 30 June 2000 (6 pages)
31 August 2000Return made up to 16/06/00; full list of members (6 pages)
7 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
23 August 1999Return made up to 16/06/99; no change of members (4 pages)
11 May 1999Registered office changed on 11/05/99 from: 40 homestead gardens hadleigh essex SS7 2AB (1 page)
11 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
5 August 1998Registered office changed on 05/08/98 from: 92 pentland avenue shoeburyness essex SS3 9ND (1 page)
10 July 1998Return made up to 16/06/98; full list of members (6 pages)
22 June 1997Secretary resigned (1 page)
16 June 1997Incorporation (14 pages)