About

Registered Number: 04968091
Date of Incorporation: 18/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2019 (4 years and 7 months ago)
Registered Address: 112 Burnside Avenue, Skipton, North Yorkshire, BD23 2DB

 

Having been setup in 2003, Danesway Builders Ltd has its registered office in Skipton, North Yorkshire. There are 3 directors listed for this company at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWE, David John 18 November 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HOWE, Kathryn 23 June 2006 31 January 2011 1
HOWE, Maureen 18 November 2003 23 June 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 June 2019
DS01 - Striking off application by a company 11 June 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 01 March 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 07 January 2015
CH01 - Change of particulars for director 07 January 2015
AD01 - Change of registered office address 22 August 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 21 December 2011
AR01 - Annual Return 12 April 2011
TM02 - Termination of appointment of secretary 02 February 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 17 February 2010
AA - Annual Accounts 30 June 2009
DISS40 - Notice of striking-off action discontinued 24 April 2009
363a - Annual Return 23 April 2009
GAZ1 - First notification of strike-off action in London Gazette 07 April 2009
AA - Annual Accounts 25 April 2008
363a - Annual Return 22 April 2008
363a - Annual Return 25 April 2007
AA - Annual Accounts 12 March 2007
AA - Annual Accounts 05 September 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
363a - Annual Return 30 November 2005
288c - Notice of change of directors or secretaries or in their particulars 30 November 2005
288c - Notice of change of directors or secretaries or in their particulars 30 November 2005
287 - Change in situation or address of Registered Office 30 November 2005
AA - Annual Accounts 14 October 2005
363s - Annual Return 26 November 2004
RESOLUTIONS - N/A 29 March 2004
RESOLUTIONS - N/A 29 March 2004
RESOLUTIONS - N/A 29 March 2004
NEWINC - New incorporation documents 18 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.