About

Registered Number: 05609637
Date of Incorporation: 02/11/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 18/11/2016 (7 years and 6 months ago)
Registered Address: Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

 

Dangerfield Executive Search Ltd was established in 2005, it's status at Companies House is "Dissolved". We don't know the number of employees at this company. There are 2 directors listed for Dangerfield Executive Search Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAWKES, Lisa Marie 22 January 2013 - 1
DANGERFIELD, Clive Roger 02 November 2005 22 January 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 November 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 18 August 2016
1.4 - Notice of completion of voluntary arrangement 28 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 01 September 2015
AD01 - Change of registered office address 14 August 2015
RESOLUTIONS - N/A 13 August 2015
4.20 - N/A 13 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 13 August 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 26 September 2014
1.1 - Report of meeting approving voluntary arrangement 24 September 2014
AR01 - Annual Return 13 December 2013
MR01 - N/A 23 October 2013
AA - Annual Accounts 26 September 2013
MR01 - N/A 24 September 2013
AP03 - Appointment of secretary 25 January 2013
TM02 - Termination of appointment of secretary 25 January 2013
AR01 - Annual Return 24 December 2012
AD01 - Change of registered office address 24 December 2012
AA - Annual Accounts 24 September 2012
MG01 - Particulars of a mortgage or charge 30 June 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 30 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 23 January 2009
287 - Change in situation or address of Registered Office 11 November 2008
AA - Annual Accounts 21 May 2008
395 - Particulars of a mortgage or charge 07 May 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 31 August 2007
363s - Annual Return 06 January 2007
225 - Change of Accounting Reference Date 05 September 2006
287 - Change in situation or address of Registered Office 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
287 - Change in situation or address of Registered Office 14 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
NEWINC - New incorporation documents 02 November 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 October 2013 Outstanding

N/A

A registered charge 16 September 2013 Outstanding

N/A

Legal mortgage 22 June 2012 Outstanding

N/A

Debenture 24 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.