About

Registered Number: 03812168
Date of Incorporation: 22/07/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 4 months ago)
Registered Address: Unit 7 Hayters Court, Grigg Lane, Brockenhurst, Hampshire, SO42 7PG

 

Dangoods Training & Consultancy Ltd was founded on 22 July 1999 and has its registered office in Brockenhurst in Hampshire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. The current directors of this company are listed as Waight, Rosalind Norah, Waight, Rosalind Norah, Waight, Desmond Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAIGHT, Rosalind Norah 01 July 2016 - 1
WAIGHT, Desmond Charles 22 July 1999 03 September 2016 1
Secretary Name Appointed Resigned Total Appointments
WAIGHT, Rosalind Norah 22 July 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 October 2017
DS01 - Striking off application by a company 23 October 2017
GAZ1 - First notification of strike-off action in London Gazette 10 October 2017
CH01 - Change of particulars for director 16 August 2017
AA - Annual Accounts 12 December 2016
TM01 - Termination of appointment of director 04 October 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 12 July 2016
AP01 - Appointment of director 06 July 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 28 July 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 31 July 2012
CH01 - Change of particulars for director 31 July 2012
CH03 - Change of particulars for secretary 31 July 2012
AA - Annual Accounts 11 July 2012
AD01 - Change of registered office address 25 November 2011
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 30 September 2007
363a - Annual Return 06 August 2007
363a - Annual Return 27 July 2006
AA - Annual Accounts 21 July 2006
AA - Annual Accounts 29 September 2005
363a - Annual Return 27 July 2005
AA - Annual Accounts 01 October 2004
363a - Annual Return 04 August 2004
AA - Annual Accounts 08 September 2003
363s - Annual Return 24 August 2003
AA - Annual Accounts 10 September 2002
363s - Annual Return 30 August 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 30 May 2001
225 - Change of Accounting Reference Date 21 February 2001
288c - Notice of change of directors or secretaries or in their particulars 02 February 2001
288c - Notice of change of directors or secretaries or in their particulars 02 February 2001
363s - Annual Return 31 August 2000
288b - Notice of resignation of directors or secretaries 29 July 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
287 - Change in situation or address of Registered Office 29 July 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
287 - Change in situation or address of Registered Office 29 July 1999
NEWINC - New incorporation documents 22 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.