About

Registered Number: 04559571
Date of Incorporation: 10/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 3 months ago)
Registered Address: Glentworth House, Crossfield Lane Skellow, Doncaster, South Yorkshire, DN6 8PL

 

Having been setup in 2002, Danum Brewing Company Ltd have registered office in Doncaster, it has a status of "Dissolved". The business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROWN, Emma 10 October 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2017
DS01 - Striking off application by a company 03 October 2017
AA - Annual Accounts 12 June 2017
AA01 - Change of accounting reference date 09 June 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 19 October 2012
CH03 - Change of particulars for secretary 19 October 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 18 February 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 14 August 2008
363s - Annual Return 10 December 2007
AA - Annual Accounts 28 February 2007
363s - Annual Return 13 December 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 28 October 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 17 June 2004
363s - Annual Return 19 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2003
225 - Change of Accounting Reference Date 11 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
287 - Change in situation or address of Registered Office 06 November 2002
288b - Notice of resignation of directors or secretaries 05 November 2002
288b - Notice of resignation of directors or secretaries 05 November 2002
NEWINC - New incorporation documents 10 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.