Company NameDanes Catering Limited
Company StatusDissolved
Company Number05546049
CategoryPrivate Limited Company
Incorporation Date25 August 2005(18 years, 8 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)
Previous NameDanes Corner Bakery Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMrs Marilyn June Jeffs
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2005(1 month, 3 weeks after company formation)
Appointment Duration9 years, 4 months (closed 10 March 2015)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressEwen House
High Road Fobbing
Stanford Le Hope
Essex
SS17 9JH
Secretary NameMr Graham Paul Shead
NationalityEnglish
StatusClosed
Appointed20 October 2005(1 month, 3 weeks 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
StatusResigned
Appointed20 October 2005(1 month, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 July 2006)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Builders Merchants
High Road
Fobbing
Essex
SS17 9JH
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed25 August 2005(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed25 August 2005(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered Address1 Craftsman Square
Temple Farm Ind
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 £1Marilyn Jeffs
100.00%
Ordinary

Financials

Year2014
Net Worth£423
Cash£1,219
Current Liabilities£450

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

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)
7 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
7 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
6 November 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
6 November 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
19 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
19 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
18 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
1 March 2012Registered office address changed from 85 Southchurch Boulevard Southend-on-Sea Essex SS2 4UP on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 85 Southchurch Boulevard Southend-on-Sea Essex SS2 4UP on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 85 Southchurch Boulevard Southend-on-Sea Essex SS2 4UP on 1 March 2012 (1 page)
7 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
16 August 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 August 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
29 April 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
2 October 2009Return made up to 25/08/09; full list of members (3 pages)
2 October 2009Return made up to 25/08/09; full list of members (3 pages)
30 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
30 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
23 April 2009Company name changed danes corner bakery LIMITED\certificate issued on 24/04/09 (2 pages)
23 April 2009Company name changed danes corner bakery 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)
5 September 2008Return made up to 25/08/08; full list of members (3 pages)
5 September 2008Return made up to 25/08/08; full list of members (3 pages)
19 May 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
19 May 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
11 September 2007Return made up to 25/08/07; full list of members (2 pages)
11 September 2007Return made up to 25/08/07; full list of members (2 pages)
22 May 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
22 May 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
19 September 2006Return made up to 25/08/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 September 2006Return made up to 25/08/06; 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 2005New secretary appointed (2 pages)
11 November 2005Registered office changed on 11/11/05 from: royce house, suite 9 630-634 london road westcliff on sea essex SS0 9HW (1 page)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005Registered office changed on 11/11/05 from: royce house, suite 9 630-634 london road westcliff on sea essex SS0 9HW (1 page)
14 September 2005Registered office changed on 14/09/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW (1 page)
14 September 2005Registered office changed on 14/09/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Secretary resigned (1 page)
13 September 2005Secretary resigned (1 page)
25 August 2005Incorporation (14 pages)
25 August 2005Incorporation (14 pages)