Company NameDancon Ltd
Company StatusDissolved
Company Number04219443
CategoryPrivate Limited Company
Incorporation Date18 May 2001(22 years, 11 months ago)
Dissolution Date24 January 2019 (5 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Daniel Patrick John Lyons
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2001(same day as company formation)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address30 Bloomfield Road
Cheshunt
Hertfordshire
EN7 6WJ
Director NameChristy Theophanous
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Bloomfield Road
Cheshunt
Hertfordshire
EN7 6WJ
Secretary NameChristy Theophanous
NationalityBritish
StatusClosed
Appointed18 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Bloomfield Road
Cheshunt
Hertfordshire
EN7 6WJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£1,228
Cash£108,412
Current Liabilities£145,082

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 January 2019Final Gazette dissolved following liquidation (1 page)
24 October 2018Return of final meeting in a creditors' voluntary winding up (22 pages)
17 November 2017Liquidators' statement of receipts and payments to 30 October 2017 (24 pages)
17 November 2017Liquidators' statement of receipts and payments to 30 October 2017 (24 pages)
16 November 2016Liquidators' statement of receipts and payments to 30 October 2016 (21 pages)
16 November 2016Liquidators' statement of receipts and payments to 30 October 2016 (21 pages)
4 January 2016Liquidators' statement of receipts and payments to 30 October 2015 (14 pages)
4 January 2016Liquidators statement of receipts and payments to 30 October 2015 (14 pages)
4 January 2016Liquidators' statement of receipts and payments to 30 October 2015 (14 pages)
11 December 2014Liquidators statement of receipts and payments to 30 October 2014 (15 pages)
11 December 2014Liquidators' statement of receipts and payments to 30 October 2014 (15 pages)
11 December 2014Liquidators' statement of receipts and payments to 30 October 2014 (15 pages)
7 November 2013Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW on 7 November 2013 (2 pages)
7 November 2013Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW on 7 November 2013 (2 pages)
7 November 2013Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW on 7 November 2013 (2 pages)
5 November 2013Statement of affairs with form 4.19 (5 pages)
5 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 November 2013Statement of affairs with form 4.19 (5 pages)
5 November 2013Appointment of a voluntary liquidator (1 page)
5 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 November 2013Appointment of a voluntary liquidator (1 page)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 100
(5 pages)
28 June 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 100
(5 pages)
28 January 2013Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
13 June 2012Registered office address changed from Suite 1 Christchurch House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FX on 13 June 2012 (2 pages)
13 June 2012Registered office address changed from Suite 1 Christchurch House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FX on 13 June 2012 (2 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
20 May 2010Director's details changed for Christy Theophanous on 18 May 2010 (2 pages)
20 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Daniel Patrick John Lyons on 18 May 2010 (2 pages)
20 May 2010Director's details changed for Christy Theophanous on 18 May 2010 (2 pages)
20 May 2010Director's details changed for Daniel Patrick John Lyons on 18 May 2010 (2 pages)
9 September 2009Return made up to 15/06/09; full list of members (8 pages)
9 September 2009Return made up to 15/06/09; full list of members (8 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
18 September 2008Return made up to 18/05/08; full list of members
  • 363(287) ‐ Registered office changed on 18/09/08
(7 pages)
18 September 2008Return made up to 18/05/08; full list of members
  • 363(287) ‐ Registered office changed on 18/09/08
(7 pages)
11 September 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
11 September 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
25 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
25 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
17 July 2007Return made up to 18/05/07; full list of members (2 pages)
17 July 2007Return made up to 18/05/07; full list of members (2 pages)
14 July 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
14 July 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
26 May 2006Return made up to 18/05/06; full list of members (2 pages)
26 May 2006Return made up to 18/05/06; full list of members (2 pages)
11 July 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
11 July 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
19 May 2005Return made up to 18/05/05; full list of members (2 pages)
19 May 2005Return made up to 18/05/05; full list of members (2 pages)
28 July 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
28 July 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
27 May 2004Return made up to 18/05/04; full list of members (7 pages)
27 May 2004Return made up to 18/05/04; full list of members (7 pages)
3 June 2003Return made up to 18/05/03; full list of members (7 pages)
3 June 2003Return made up to 18/05/03; full list of members (7 pages)
20 March 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
20 March 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
18 March 2003Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
18 March 2003Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
18 June 2002Return made up to 18/05/02; full list of members (7 pages)
18 June 2002Return made up to 18/05/02; full list of members (7 pages)
24 September 2001Ad 18/05/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 September 2001Ad 18/05/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
3 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
31 July 2001Secretary resigned (1 page)
31 July 2001Secretary resigned (1 page)
28 July 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
28 July 2001New secretary appointed (2 pages)
28 July 2001New secretary appointed (2 pages)
28 July 2001New director appointed (2 pages)
18 May 2001Incorporation (17 pages)
18 May 2001Incorporation (17 pages)