Company NameDanes (UK) Limited
Company StatusDissolved
Company Number05505484
CategoryPrivate Limited Company
Incorporation Date12 July 2005(18 years, 9 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)
Previous NameDanes Corner Sandwich Bar Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Secretary NameMr Graham Paul Shead
NationalityEnglish
StatusClosed
Appointed20 October 2005(3 months, 1 week after company formation)
Appointment Duration9 years, 4 months (closed 10 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Southchurch Boulevard
Southend On Sea
Essex
SS2 4UP
Director NameMr Ricky Alfred Jeffs
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2006(11 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (closed 10 March 2015)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Builders Merchants
High Road
Fobbing
Essex
SS17 9JH
Director NamePerry Jeffs
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(3 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 30 June 2006)
RoleTyre Fitter
Correspondence Address252 Southend Road
Wickford
Essex
SS11 8PS
Director NameSharon Lesly Jeffs
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(3 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 30 June 2006)
RoleCaterer
Country of ResidenceEngland
Correspondence Address252 Southend Road
Wickford
Essex
SS11 8PS
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered Address1 Craftsman Square
Temple Farm Industrial Estate
Southend-On-Sea
Essex
SS2 5RH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Ricky Alfred Jeffs
100.00%
Ordinary

Financials

Year2014
Net Worth£18,086
Cash£429
Current Liabilities£450

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014Application to strike the company off the register (3 pages)
18 November 2014Application to strike the company off the register (3 pages)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
12 November 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(3 pages)
12 November 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(3 pages)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
7 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
7 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
19 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
19 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
6 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
28 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
28 July 2011Registered office address changed from 85 Southchurch Boulevard Southend-on-Sea Essex SS2 4UP on 28 July 2011 (1 page)
28 July 2011Registered office address changed from 85 Southchurch Boulevard Southend-on-Sea Essex SS2 4UP on 28 July 2011 (1 page)
28 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
21 July 2010Director's details changed for Ricky Alfred Jeffs on 1 July 2010 (2 pages)
21 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Ricky Alfred Jeffs on 1 July 2010 (2 pages)
21 July 2010Director's details changed for Ricky Alfred Jeffs on 1 July 2010 (2 pages)
29 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
29 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
16 July 2009Return made up to 12/07/09; full list of members (3 pages)
16 July 2009Return made up to 12/07/09; full list of members (3 pages)
23 April 2009Company name changed danes corner sandwich bar LIMITED\certificate issued on 24/04/09 (2 pages)
23 April 2009Company name changed danes corner sandwich bar LIMITED\certificate issued on 24/04/09 (2 pages)
9 March 2009Registered office changed on 09/03/2009 from royce house suite 9 630-634 london road westcliff 0N sea essex SS0 9HW (1 page)
9 March 2009Registered office changed on 09/03/2009 from royce house suite 9 630-634 london road westcliff 0N sea essex SS0 9HW (1 page)
4 December 2008Total exemption full accounts made up to 31 July 2008 (8 pages)
4 December 2008Total exemption full accounts made up to 31 July 2008 (8 pages)
17 July 2008Return made up to 12/07/08; full list of members (3 pages)
17 July 2008Return made up to 12/07/08; full list of members (3 pages)
19 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
19 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
13 July 2007Return made up to 12/07/07; full list of members (2 pages)
13 July 2007Return made up to 12/07/07; full list of members (2 pages)
22 May 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
22 May 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
19 September 2006New director appointed (1 page)
19 September 2006New director appointed (1 page)
19 September 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 September 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New secretary appointed (2 pages)
11 November 2005Registered office changed on 11/11/05 from: 85 southchurch boulevard southend on sea essex SS2 4UP (1 page)
11 November 2005New director appointed (2 pages)
11 November 2005Registered office changed on 11/11/05 from: 85 southchurch boulevard southend on sea essex SS2 4UP (1 page)
11 November 2005New director appointed (2 pages)
11 November 2005New secretary appointed (2 pages)
17 August 2005Secretary resigned (1 page)
17 August 2005Registered office changed on 17/08/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
17 August 2005Secretary resigned (1 page)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
17 August 2005Registered office changed on 17/08/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
12 July 2005Incorporation (14 pages)
12 July 2005Incorporation (14 pages)