About

Registered Number: 06579450
Date of Incorporation: 29/04/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (7 years and 11 months ago)
Registered Address: 34 Watling Street Road, Fulwood, Preston, Lancashire, PR2 8BP

 

Based in Lancashire, Danmart Trading Ltd was established in 2008, it's status at Companies House is "Dissolved". Maddox, Daniel William, Newco Director Limited are listed as directors of this business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MADDOX, Daniel William 10 July 2009 14 September 2011 1
NEWCO DIRECTOR LIMITED 14 September 2011 19 June 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 08 March 2016
DS01 - Striking off application by a company 29 February 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 31 July 2014
RP04 - N/A 27 March 2014
SH01 - Return of Allotment of shares 05 March 2014
SH01 - Return of Allotment of shares 04 March 2014
AA01 - Change of accounting reference date 30 January 2014
AR01 - Annual Return 08 August 2013
MG01 - Particulars of a mortgage or charge 04 August 2012
AR01 - Annual Return 12 July 2012
AP01 - Appointment of director 19 June 2012
TM01 - Termination of appointment of director 19 June 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 03 May 2012
AP02 - Appointment of corporate director 14 September 2011
TM01 - Termination of appointment of director 14 September 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 20 May 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 02 September 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
363a - Annual Return 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
NEWINC - New incorporation documents 29 April 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 July 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.