Company NameDantex Manufacturing Ltd
Company StatusDissolved
Company Number08409630
CategoryPrivate Limited Company
Incorporation Date19 February 2013(11 years, 1 month ago)
Dissolution Date20 December 2016 (7 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Edward John Jenkins
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St. Marys Avenue
Shenfield
Brentwood
Essex
CM15 8PY

Location

Registered AddressHunter House
150 Hutton Road
Shenfield
Essex
CM15 8NL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Edward Jenkins
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
21 September 2016Application to strike the company off the register (3 pages)
21 September 2016Application to strike the company off the register (3 pages)
23 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
23 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
19 October 2015Director's details changed for Mr Edward John Jenkins on 12 October 2015 (2 pages)
19 October 2015Director's details changed for Mr Edward John Jenkins on 12 October 2015 (2 pages)
28 July 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
28 July 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
20 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
20 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
3 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
3 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
4 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Director's details changed for Mr Edward John Jenkins on 1 April 2013 (2 pages)
4 March 2014Director's details changed for Mr Edward John Jenkins on 1 April 2013 (2 pages)
4 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Director's details changed for Mr Edward John Jenkins on 1 April 2013 (2 pages)
12 March 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages)
12 March 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)