Company NameDanhood (U.K.) Limited
Company StatusDissolved
Company Number03934620
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 1 month ago)
Dissolution Date6 April 2010 (13 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePeter Pasgaard
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityDanish
StatusClosed
Appointed16 September 2004(4 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 06 April 2010)
RoleManaging Director
Correspondence AddressSjaellandsgade 37 St
Aarhus C
Dk-8000
Denmark
Secretary NameJill Angela Lavender
NationalityBritish
StatusClosed
Appointed01 April 2008(8 years, 1 month after company formation)
Appointment Duration2 years (closed 06 April 2010)
RoleCompany Director
Correspondence Address78 High Street
Great Wakering
Essex
SS3 0EJ
Director NameAndrew Eric Smith
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleIndustrial Lawyer & Consultant
Correspondence Address2 Hall Cottages
Church Road
North Fambridge
Essex
CM3 6LU
Director NameGillian Lesley Smith
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleLegal Secretary
Correspondence Address2 Hall Cottages
Church Road, North Fambridge
Chelmsford
Essex
CM3 6LU
Secretary NameGillian Lesley Smith
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleLegal Secretary
Correspondence Address2 Hall Cottages
Church Road, North Fambridge
Chelmsford
Essex
CM3 6LU
Director NameMr Adrian John Collis Christmas
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(11 months, 1 week after company formation)
Appointment Duration2 days (resigned 02 February 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFulbrook Farm Church Street
Nassington
Peterborough
Cambridgeshire
PE8 6QG
Director NameMr Jonathan Martin Williams
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(11 months, 1 week after company formation)
Appointment Duration1 day (resigned 01 February 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSt. Andrews Place
Church Lane, Pickworth
Sleaford
Lincolnshire
NG34 0TF
Secretary NameMr Adrian John Collis Christmas
NationalityBritish
StatusResigned
Appointed31 January 2001(11 months, 1 week after company formation)
Appointment Duration1 day (resigned 01 February 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFulbrook Farm Church Street
Nassington
Peterborough
Cambridgeshire
PE8 6QG
Director NameAndrew Eric Smith
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(11 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 26 May 2003)
RoleIndustrial Lawyer & Consultant
Correspondence Address2 Hall Cottages
Church Road
North Fambridge
Essex
CM3 6LU
Director NamePer Vincens Nielsen
Date of BirthJune 1954 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed26 May 2003(3 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 November 2003)
RoleCompany Director
Correspondence AddressHojtoftevej 54
Esbjerg
6700
Foreign
Secretary NameRita Georgina Carter
NationalityBritish
StatusResigned
Appointed26 May 2003(3 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2008)
RoleCompany Director
Correspondence Address14 Anne Boleyn Drive
Rochford
Essex
SS4 1JA
Director NameGert Kristiansen
Date of BirthNovember 1953 (Born 70 years ago)
NationalityDanish
StatusResigned
Appointed12 November 2003(3 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 16 September 2004)
RoleManaging Director
Correspondence AddressAertevej 8
Horsens
Dk - 8700
Denmark
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSouth House 48 South Street
Rochford
Essex
SS4 1BQ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£31,141
Cash£6,366
Current Liabilities£12,045

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
9 December 2009Application to strike the company off the register (4 pages)
9 December 2009Application to strike the company off the register (4 pages)
9 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
9 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
9 April 2009Return made up to 28/02/09; no change of members (4 pages)
9 April 2009Secretary's change of particulars / jill lavender / 12/12/2008 (1 page)
9 April 2009Director's Change of Particulars / peter pasgaard / 31/01/2009 / HouseName/Number was: , now: sjaellandsgade 37 st; Street was: noergaardvey 41, now: ; Post Town was: struer, now: aahus c/ dk; Region was: 7600, now: 8000 (1 page)
9 April 2009Director's change of particulars / peter pasgaard / 31/01/2009 (1 page)
9 April 2009Appointment Terminated Secretary rita carter (1 page)
9 April 2009Return made up to 28/02/09; no change of members (4 pages)
9 April 2009Appointment terminated secretary rita carter (1 page)
9 April 2009Secretary's Change of Particulars / jill lavender / 12/12/2008 / HouseName/Number was: 343, now: 78; Street was: little wakering road, now: high street; Area was: little wakering, now: great wakering; Post Code was: SS3 0LB, now: SS3 0EJ (1 page)
5 June 2008Return made up to 28/02/08; no change of members (6 pages)
5 June 2008Return made up to 28/02/08; no change of members (6 pages)
3 June 2008Secretary appointed jill angela lavender (2 pages)
3 June 2008Secretary appointed jill angela lavender (2 pages)
14 March 2008Accounts for a small company made up to 31 December 2007 (6 pages)
14 March 2008Accounts for a small company made up to 31 December 2007 (6 pages)
26 March 2007Return made up to 28/02/07; full list of members (6 pages)
26 March 2007Return made up to 28/02/07; full list of members (6 pages)
1 March 2007Accounts for a small company made up to 31 December 2006 (6 pages)
1 March 2007Accounts for a small company made up to 31 December 2006 (6 pages)
15 March 2006Return made up to 28/02/06; full list of members (6 pages)
15 March 2006Return made up to 28/02/06; full list of members (6 pages)
6 March 2006Accounts for a small company made up to 31 December 2005 (6 pages)
6 March 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
5 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
15 March 2005Return made up to 28/02/05; full list of members (7 pages)
15 March 2005Return made up to 28/02/05; full list of members (7 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
16 March 2004Return made up to 28/02/04; full list of members (6 pages)
16 March 2004Return made up to 28/02/04; full list of members (6 pages)
9 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
9 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
5 June 2003Director resigned (1 page)
5 June 2003New secretary appointed (2 pages)
5 June 2003New secretary appointed (2 pages)
5 June 2003Secretary resigned (1 page)
5 June 2003Secretary resigned (1 page)
5 June 2003Director resigned (1 page)
17 March 2003Return made up to 28/02/03; full list of members (6 pages)
17 March 2003Return made up to 28/02/03; full list of members (6 pages)
17 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
17 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
17 June 2002Registered office changed on 17/06/02 from: sovereign house 82 west street rochford essex SS4 1AS (1 page)
17 June 2002Registered office changed on 17/06/02 from: sovereign house 82 west street rochford essex SS4 1AS (1 page)
18 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 March 2002Return made up to 28/02/02; full list of members (6 pages)
11 March 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
11 March 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
26 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
26 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
3 April 2001Return made up to 28/02/01; full list of members (6 pages)
3 April 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 March 2001Director resigned (1 page)
20 March 2001Secretary resigned (1 page)
20 March 2001New secretary appointed (2 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001New secretary appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
13 February 2001New secretary appointed;new director appointed (2 pages)
13 February 2001New secretary appointed;new director appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001Director resigned (1 page)
8 August 2000Accounts for a small company made up to 30 June 2000 (5 pages)
8 August 2000Accounts for a small company made up to 30 June 2000 (5 pages)
31 May 2000Accounting reference date shortened from 28/02/01 to 30/06/00 (1 page)
31 May 2000Accounting reference date shortened from 28/02/01 to 30/06/00 (1 page)
19 May 2000Ad 18/04/00--------- £ si 998@1=998 £ ic 1/999 (2 pages)
19 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2000Ad 18/04/00--------- £ si 998@1=998 £ ic 1/999 (2 pages)
3 March 2000New secretary appointed;new director appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New secretary appointed;new director appointed (2 pages)
3 March 2000Secretary resigned (1 page)
3 March 2000New director appointed (2 pages)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
3 March 2000Secretary resigned (1 page)
28 February 2000Incorporation (15 pages)