Download leads from Nexok and grow your business. Find out more

Dane Motor Company (Malton) Limited

Documents

Total Documents143
Total Pages860

Filing History

23 October 2012Final Gazette dissolved via voluntary strike-off
23 October 2012Final Gazette dissolved via voluntary strike-off
10 July 2012First Gazette notice for voluntary strike-off
10 July 2012First Gazette notice for voluntary strike-off
2 July 2012Application to strike the company off the register
2 July 2012Application to strike the company off the register
21 May 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-05-21
  • GBP 10,000
21 May 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-05-21
  • GBP 10,000
21 May 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-05-21
  • GBP 10,000
19 September 2011Accounts for a dormant company made up to 31 December 2010
19 September 2011Accounts for a dormant company made up to 31 December 2010
24 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
24 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
24 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
3 October 2010Total exemption small company accounts made up to 31 December 2009
3 October 2010Total exemption small company accounts made up to 31 December 2009
2 June 2010Annual return made up to 4 May 2010 with a full list of shareholders
2 June 2010Annual return made up to 4 May 2010 with a full list of shareholders
2 June 2010Annual return made up to 4 May 2010 with a full list of shareholders
1 June 2010Secretary's details changed for Inchcape Uk Corporate Management Limited on 1 May 2010
1 June 2010Secretary's details changed for Inchcape Uk Corporate Management Limited on 1 May 2010
1 June 2010Director's details changed for Inchcape Corporate Services Limited on 1 May 2010
1 June 2010Secretary's details changed for Inchcape Uk Corporate Management Limited on 1 May 2010
1 June 2010Director's details changed for Inchcape Corporate Services Limited on 1 May 2010
1 June 2010Director's details changed for Inchcape Corporate Services Limited on 1 May 2010
6 January 2010Amended full accounts made up to 31 December 2007
6 January 2010Amended full accounts made up to 31 December 2007
6 January 2010Full accounts made up to 31 December 2008
6 January 2010Full accounts made up to 31 December 2008
2 June 2009Return made up to 04/05/09; full list of members
2 June 2009Return made up to 04/05/09; full list of members
8 February 2009Secretary's change of particulars / inchcape uk corporate management LIMITED / 02/01/2009
8 February 2009Secretary's Change of Particulars / inchcape uk corporate management LIMITED / 02/01/2009 / HouseName/Number was: suite 3 building 8, now: inchcape house; Street was: croxley green business park, now: langford lane; Area was: hatters lane, now: kidlington; Post Town was: watford, now: oxford; Region was: hertfordshire, now: ; Post Code was: WD18 8P
20 January 2009Registered office changed on 20/01/2009 from suite 3 building 8 croxley green business park hatters lane watford hertfordshire WD18 8PY
20 January 2009Registered office changed on 20/01/2009 from suite 3 building 8 croxley green business park hatters lane watford hertfordshire WD18 8PY
2 October 2008Accounts for a dormant company made up to 31 December 2007
2 October 2008Accounts made up to 31 December 2007
7 May 2008Return made up to 04/05/08; full list of members
7 May 2008Return made up to 04/05/08; full list of members
24 April 2008Secretary's change of particulars / inchcape uk corporate management LIMITED / 25/03/2008
24 April 2008Registered office changed on 24/04/2008 from suite 3 rushmoor court croxley business park hatters lane watford hertfordshire WD18 8PY
24 April 2008Registered office changed on 24/04/2008 from suite 3 rushmoor court croxley business park hatters lane watford hertfordshire WD18 8PY
24 April 2008Secretary's Change of Particulars / inchcape uk corporate management LIMITED / 25/03/2008 / HouseName/Number was: , now: suite 3 building 8; Street was: suite 3 rushmoor court croxley, now: croxley green business park; Area was: business park hatters lane, now: hatters lane
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
27 October 2007New director appointed
27 October 2007Director resigned
27 October 2007Director resigned
27 October 2007Director resigned
27 October 2007New director appointed
27 October 2007Director resigned
9 August 2007Accounts made up to 28 February 2007
9 August 2007Accounts made up to 28 February 2007
1 August 2007Accounting reference date shortened from 28/02/08 to 31/12/07
1 August 2007Accounting reference date shortened from 28/02/08 to 31/12/07
31 July 2007New secretary appointed
31 July 2007Secretary resigned
31 July 2007Secretary resigned
31 July 2007New secretary appointed
2 July 2007Registered office changed on 02/07/07 from: craigmore house remenham hill henley on thames oxfordshire RG9 3EP
2 July 2007Registered office changed on 02/07/07 from: craigmore house remenham hill henley on thames oxfordshire RG9 3EP
4 May 2007Return made up to 04/05/07; full list of members
4 May 2007Return made up to 04/05/07; full list of members
3 March 2007Director resigned
3 March 2007New director appointed
3 March 2007New director appointed
3 March 2007New director appointed
3 March 2007Director resigned
3 March 2007New director appointed
3 March 2007New director appointed
3 March 2007Director resigned
3 March 2007Director resigned
3 March 2007New director appointed
30 June 2006Full accounts made up to 28 February 2006
30 June 2006Full accounts made up to 28 February 2006
10 May 2006Return made up to 04/05/06; full list of members
10 May 2006Return made up to 04/05/06; full list of members
28 June 2005Full accounts made up to 28 February 2005
28 June 2005Full accounts made up to 28 February 2005
6 June 2005Return made up to 04/05/05; full list of members
6 June 2005Return made up to 04/05/05; full list of members
3 December 2004Declaration of satisfaction of mortgage/charge
3 December 2004Declaration of satisfaction of mortgage/charge
24 June 2004Full accounts made up to 29 February 2004
24 June 2004Full accounts made up to 29 February 2004
10 May 2004Return made up to 04/05/04; full list of members
10 May 2004Return made up to 04/05/04; full list of members
23 June 2003Full accounts made up to 28 February 2003
23 June 2003Full accounts made up to 28 February 2003
19 May 2003Location of register of members
19 May 2003Location of register of members
19 May 2003Return made up to 04/05/03; no change of members
19 May 2003Return made up to 04/05/03; no change of members
13 August 2002Registered office changed on 13/08/02 from: abbey road park royal london NW10 7RY
13 August 2002Registered office changed on 13/08/02 from: abbey road park royal london NW10 7RY
5 August 2002Full accounts made up to 28 February 2002
5 August 2002Full accounts made up to 28 February 2002
26 July 2002Director's particulars changed
26 July 2002Director's particulars changed
14 May 2002Return made up to 04/05/02; no change of members
14 May 2002Return made up to 04/05/02; no change of members
1 July 2001Full accounts made up to 28 February 2001
1 July 2001Full accounts made up to 28 February 2001
10 May 2001Return made up to 04/05/01; full list of members
10 May 2001Return made up to 04/05/01; full list of members
29 June 2000Full accounts made up to 29 February 2000
29 June 2000Full accounts made up to 29 February 2000
11 May 2000Return made up to 04/05/00; no change of members
11 May 2000Return made up to 04/05/00; no change of members
25 June 1999Full accounts made up to 28 February 1999
25 June 1999Full accounts made up to 28 February 1999
9 May 1999Return made up to 04/05/99; no change of members
9 May 1999Return made up to 04/05/99; no change of members
9 December 1998225
9 December 1998225
20 November 1998Accounting reference date shortened from 31/03/98 to 28/02/98
20 November 1998Accounting reference date shortened from 31/03/98 to 28/02/98
23 July 1998Full accounts made up to 31 March 1998
23 July 1998Full accounts made up to 31 March 1998
9 July 1998Director's particulars changed
9 July 1998Director's particulars changed
13 May 1998Return made up to 04/05/98; full list of members
13 May 1998Return made up to 04/05/98; full list of members
24 July 1997Full accounts made up to 31 March 1997
24 July 1997Full accounts made up to 31 March 1997
13 May 1997Return made up to 04/05/97; no change of members
13 May 1997Return made up to 04/05/97; no change of members
19 November 1996Declaration of satisfaction of mortgage/charge
19 November 1996Declaration of satisfaction of mortgage/charge
25 July 1996Full accounts made up to 31 March 1996
25 July 1996Full accounts made up to 31 March 1996
17 May 1996Return made up to 04/05/96; no change of members
17 May 1996Return made up to 04/05/96; no change of members
11 August 1995Full accounts made up to 31 March 1995
11 August 1995Full accounts made up to 31 March 1995
20 July 1995Secretary's particulars changed
20 July 1995Secretary's particulars changed
18 May 1995Return made up to 04/05/95; full list of members
18 May 1995Return made up to 04/05/95; full list of members
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of mortgage documents registered before 1 January 1995
8 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
8 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
Sign up now to grow your client base. Plans & Pricing