About

Registered Number: 06020484
Date of Incorporation: 06/12/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2014 (10 years and 8 months ago)
Registered Address: Floor D Milburn House, Dean Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1LE

 

Founded in 2006, Danehome Development Ltd are based in Tyne And Wear, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. Transparent Group Ltd, Tvergaard, Poul Trinder are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRANSPARENT GROUP LTD 06 December 2006 08 August 2007 1
TVERGAARD, Poul Trinder 02 November 2007 30 April 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 August 2014
4.43 - Notice of final meeting of creditors 12 May 2014
AD01 - Change of registered office address 19 January 2012
AD01 - Change of registered office address 19 January 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 03 December 2009
COCOMP - Order to wind up 19 November 2009
DISS16(SOAS) - N/A 19 August 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
287 - Change in situation or address of Registered Office 07 October 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
288a - Notice of appointment of directors or secretaries 26 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
287 - Change in situation or address of Registered Office 21 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
363a - Annual Return 03 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 01 September 2007
288b - Notice of resignation of directors or secretaries 01 September 2007
288b - Notice of resignation of directors or secretaries 01 September 2007
288a - Notice of appointment of directors or secretaries 01 September 2007
225 - Change of Accounting Reference Date 31 August 2007
NEWINC - New incorporation documents 06 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.