About

Registered Number: 06020484
Date of Incorporation: 06/12/2006 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2014 (9 years and 8 months ago)
Registered Address: Floor D Milburn House, Dean Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1LE

 

Based in Newcastle Upon Tyne, Tyne And Wear, Danehome Development Ltd was setup in 2006. The business has 2 directors listed as Transparent Group Ltd, Tvergaard, Poul Trinder at Companies House. Currently we aren't aware of the number of employees at the the company.

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.