Company NameDanny Strange Ltd
Company StatusDissolved
Company Number04367892
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 2 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameDaniel Strange
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2002(same day as company formation)
RoleDryliner
Correspondence Address30 Malus Close
Hampton Hargate
Peterborough
PE7 8DU
Secretary NameJeff Harrison
NationalityBritish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address46 Cross Road
Maldon
Essex
CM9 5EE
Secretary NameJohn Harvey Smith
NationalityBritish
StatusResigned
Appointed01 March 2007(5 years after company formation)
Appointment Duration1 month, 1 week (resigned 10 April 2007)
RoleChartered Accountant
Correspondence Address31 The Cobbins
Burnham On Crouch
Essex
CM0 8QL
Secretary NameAlan John Cowperthwaite
NationalityBritish
StatusResigned
Appointed10 April 2007(5 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 June 2012)
RoleAccountant
Correspondence Address4 Ship Road
Burnham On Crouch
Essex
CM0 8JX
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Daniel Strange
100.00%
Ordinary

Financials

Year2014
Net Worth£86
Cash£2,468
Current Liabilities£8,249

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
28 May 2014Application to strike the company off the register (3 pages)
28 May 2014Application to strike the company off the register (3 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
15 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 100
(3 pages)
15 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 100
(3 pages)
15 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 100
(3 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 June 2012Termination of appointment of Alan Cowperthwaite as a secretary (1 page)
6 June 2012Termination of appointment of Alan Cowperthwaite as a secretary (1 page)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 March 2009Return made up to 06/02/09; full list of members (3 pages)
18 March 2009Return made up to 06/02/09; full list of members (3 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 April 2008Return made up to 06/02/08; full list of members (3 pages)
8 April 2008Return made up to 06/02/08; full list of members (3 pages)
30 December 2007Secretary resigned (1 page)
30 December 2007New secretary appointed (2 pages)
30 December 2007New secretary appointed (2 pages)
30 December 2007Secretary resigned (1 page)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 March 2007Secretary resigned (1 page)
31 March 2007Registered office changed on 31/03/07 from: 46 cross road maldon CM9 5EE (1 page)
31 March 2007New secretary appointed (2 pages)
31 March 2007Secretary resigned (1 page)
31 March 2007New secretary appointed (2 pages)
31 March 2007Registered office changed on 31/03/07 from: 46 cross road maldon CM9 5EE (1 page)
19 February 2007Return made up to 06/02/07; full list of members (6 pages)
19 February 2007Return made up to 06/02/07; full list of members (6 pages)
13 November 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
13 November 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
15 February 2006Return made up to 06/02/06; full list of members (6 pages)
15 February 2006Return made up to 06/02/06; full list of members (6 pages)
21 October 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
21 October 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
14 February 2005Return made up to 06/02/05; full list of members (6 pages)
14 February 2005Return made up to 06/02/05; full list of members (6 pages)
11 January 2005Total exemption full accounts made up to 31 March 2004 (3 pages)
11 January 2005Total exemption full accounts made up to 31 March 2004 (3 pages)
23 February 2004Return made up to 06/02/04; full list of members (6 pages)
23 February 2004Return made up to 06/02/04; full list of members (6 pages)
5 October 2003Total exemption full accounts made up to 5 April 2003 (4 pages)
5 October 2003Total exemption full accounts made up to 5 April 2003 (4 pages)
5 October 2003Total exemption full accounts made up to 5 April 2003 (4 pages)
3 April 2003Accounts for a dormant company made up to 5 April 2002 (2 pages)
3 April 2003Accounts for a dormant company made up to 5 April 2002 (2 pages)
3 April 2003Accounts for a dormant company made up to 5 April 2002 (2 pages)
12 February 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2002Accounting reference date shortened from 28/02/03 to 05/04/02 (1 page)
26 February 2002Accounting reference date shortened from 28/02/03 to 05/04/02 (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002New secretary appointed (2 pages)
21 February 2002New secretary appointed (2 pages)
21 February 2002New director appointed (2 pages)
13 February 2002Secretary resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002Director resigned (1 page)
6 February 2002Incorporation (16 pages)
6 February 2002Incorporation (16 pages)