About

Registered Number: 03947759
Date of Incorporation: 14/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: HILTON & CO, 33/34 High Street, Bridgnorth, WV16 4DB,

 

Based in Bridgnorth, Danford Developments Ltd was registered on 14 March 2000, it has a status of "Dissolved". The companies director is Craven, Sarah. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CRAVEN, Sarah 14 June 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 October 2018
DS01 - Striking off application by a company 28 September 2018
CS01 - N/A 07 March 2018
CH01 - Change of particulars for director 15 February 2018
PSC04 - N/A 15 February 2018
CH03 - Change of particulars for secretary 15 February 2018
CH01 - Change of particulars for director 15 February 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 13 March 2017
AD01 - Change of registered office address 31 October 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 08 March 2016
AD01 - Change of registered office address 07 March 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 08 April 2012
AA01 - Change of accounting reference date 24 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 November 2011
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 01 April 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 11 March 2008
AA - Annual Accounts 13 February 2008
288b - Notice of resignation of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
287 - Change in situation or address of Registered Office 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
363s - Annual Return 21 June 2007
AA - Annual Accounts 18 May 2007
363s - Annual Return 13 March 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 23 March 2005
AA - Annual Accounts 03 March 2005
225 - Change of Accounting Reference Date 17 September 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 28 October 2001
395 - Particulars of a mortgage or charge 11 October 2001
395 - Particulars of a mortgage or charge 11 October 2001
395 - Particulars of a mortgage or charge 11 October 2001
225 - Change of Accounting Reference Date 21 August 2001
363s - Annual Return 13 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
287 - Change in situation or address of Registered Office 21 March 2000
NEWINC - New incorporation documents 14 March 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 October 2001 Fully Satisfied

N/A

Legal charge 02 October 2001 Fully Satisfied

N/A

Debenture 02 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.