Company NameDanzson Limited
DirectorsDaniel Harrison and Susan Harrison
Company StatusDissolved
Company Number01308849
CategoryPrivate Limited Company
Incorporation Date15 April 1977(47 years ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDaniel Harrison
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1997(20 years after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address104 Cauldwell Lane
Monkseaton
North Tyneside
NE25 8ND
Director NameSusan Harrison
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1997(20 years after company formation)
Appointment Duration27 years
RoleCd/Sec
Correspondence Address104 Cauldwell Lane
Monkseaton
North Tyneside
NE25 8ND
Secretary NameSusan Harrison
NationalityBritish
StatusCurrent
Appointed15 April 1997(20 years after company formation)
Appointment Duration27 years
RoleCd/Sec
Correspondence Address104 Cauldwell Lane
Monkseaton
North Tyneside
NE25 8ND
Director NameDaniel Harrison
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 April 1997)
RoleScrap Processor
Correspondence Address9 North Road
Preston Village
North Shields
Tyne & Wear
NE29 9LP
Director NamePhyllis Emma Harrison
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 April 1997)
RoleSecretary
Correspondence Address9 North Road
Preston Village
North Shields
Tyne & Wear
NE29 9LP
Secretary NamePhyllis Emma Harrison
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 April 1997)
RoleCompany Director
Correspondence Address9 North Road
Preston Village
North Shields
Tyne & Wear
NE29 9LP

Location

Registered Address29 Howard Street
North Shields
Tyne & Wear
NE30 1AR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Turnover£281,093
Gross Profit£98,111
Net Worth£17,417
Cash£8,729
Current Liabilities£62,645

Accounts

Latest Accounts17 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

5 July 2004Dissolved (1 page)
5 April 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
5 April 2004Liquidators statement of receipts and payments (5 pages)
16 January 2004Liquidators statement of receipts and payments (5 pages)
15 July 2003Liquidators statement of receipts and payments (5 pages)
15 January 2003Liquidators statement of receipts and payments (5 pages)
19 July 2002Liquidators statement of receipts and payments (5 pages)
17 January 2002Liquidators statement of receipts and payments (5 pages)
14 February 2001Registered office changed on 14/02/01 from: 3 portland terrace newcastle upon tyne tyne & wear NE2 1QQ (1 page)
2 February 2001Registered office changed on 02/02/01 from: 17 northumberland square north shields tyne & wear NE30 1PX (1 page)
1 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 February 2001Appointment of a voluntary liquidator (1 page)
1 February 2001Statement of affairs (7 pages)
14 April 2000Accounting reference date extended from 17/04/00 to 30/04/00 (1 page)
22 February 2000Return made up to 31/12/99; full list of members (6 pages)
5 January 2000Full accounts made up to 17 April 1999 (9 pages)
4 May 1999Full accounts made up to 17 April 1998 (9 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
17 August 1998Registered office changed on 17/08/98 from: appleby street north shields tyne & wear NE29 6TE (1 page)
23 June 1998Full accounts made up to 17 April 1997 (14 pages)
19 March 1998New secretary appointed;new director appointed (2 pages)
19 March 1998New director appointed (2 pages)
11 June 1997Notice of resolution removing auditor (1 page)
10 June 1997New director appointed (2 pages)
21 May 1997Secretary resigned;director resigned (1 page)
21 May 1997New director appointed (2 pages)
21 May 1997Director resigned (1 page)
20 May 1997Registered office changed on 20/05/97 from: 56 leazes park road newcastle upon tyne NE1 4PG (1 page)
19 February 1997Full accounts made up to 17 April 1996 (14 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 February 1996Full accounts made up to 17 April 1995 (14 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)