Company NameDanwel Limited
Company StatusDissolved
Company Number02044681
CategoryPrivate Limited Company
Incorporation Date7 August 1986(37 years, 8 months ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Raymond Alfred Crawford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1991(4 years, 6 months after company formation)
Appointment Duration22 years, 9 months (closed 03 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wentworth Drive
Washington
Tyne And Wear
NE37 1PX
Director NameMiss Tracey Crawford
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(9 years, 8 months after company formation)
Appointment Duration17 years, 8 months (closed 03 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Kimberley
Teal Farm
Washington
Tyne & Wear
NE38 8TT
Secretary NameMiss Tracey Crawford
NationalityBritish
StatusClosed
Appointed21 January 2003(16 years, 5 months after company formation)
Appointment Duration10 years, 10 months (closed 03 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Kimberley
Teal Farm
Washington
Tyne & Wear
NE38 8TT
Director NameMrs Verona Ronice Crawford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1991(4 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 1996)
RoleCompany Director
Correspondence Address4 Bell Street
Columbia
Washington
Tyne & Wear
NE38 8NF
Secretary NameMr Raymond Alfred Crawford
NationalityBritish
StatusResigned
Appointed16 February 1991(4 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 21 January 2003)
RoleCompany Director
Correspondence Address4 Bell Street
Columbia
Washington
Tyne & Wear
NE38 8NF
Director NameDennis Edward Holland
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(7 years, 11 months after company formation)
Appointment Duration1 week, 5 days (resigned 13 July 1994)
RoleGeneral Manager
Correspondence Address28 Boystones Court
Albany Village
Washington
Tyne & Wear
NE37 1RW
Director NameMr Dennis Edward Holland
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(10 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 January 2004)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bink Moss
Washington
Tyne & Wear
NE37 1GD

Location

Registered AddressTenon Recovery
Tenon House Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£430,410
Current Liabilities£1,547,562

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

3 December 2013Final Gazette dissolved following liquidation (1 page)
3 December 2013Final Gazette dissolved following liquidation (1 page)
3 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
3 September 2013Liquidators' statement of receipts and payments to 28 August 2013 (5 pages)
3 September 2013Liquidators statement of receipts and payments to 28 August 2013 (5 pages)
3 September 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
3 September 2013Liquidators' statement of receipts and payments to 28 August 2013 (5 pages)
8 May 2013Liquidators' statement of receipts and payments to 19 April 2013 (5 pages)
8 May 2013Liquidators' statement of receipts and payments to 19 April 2013 (5 pages)
8 May 2013Liquidators statement of receipts and payments to 19 April 2013 (5 pages)
29 October 2012Liquidators' statement of receipts and payments to 19 October 2012 (5 pages)
29 October 2012Liquidators' statement of receipts and payments to 19 October 2012 (5 pages)
29 October 2012Liquidators statement of receipts and payments to 19 October 2012 (5 pages)
3 May 2012Liquidators' statement of receipts and payments to 19 April 2012 (5 pages)
3 May 2012Liquidators' statement of receipts and payments to 19 April 2012 (5 pages)
3 May 2012Liquidators statement of receipts and payments to 19 April 2012 (5 pages)
26 October 2011Liquidators' statement of receipts and payments to 19 October 2011 (5 pages)
26 October 2011Liquidators' statement of receipts and payments to 19 October 2011 (5 pages)
26 October 2011Liquidators statement of receipts and payments to 19 October 2011 (5 pages)
11 May 2011Liquidators' statement of receipts and payments to 19 April 2011 (5 pages)
11 May 2011Liquidators' statement of receipts and payments to 19 April 2011 (5 pages)
11 May 2011Liquidators statement of receipts and payments to 19 April 2011 (5 pages)
29 October 2010Liquidators statement of receipts and payments to 19 October 2010 (5 pages)
29 October 2010Liquidators' statement of receipts and payments to 19 October 2010 (5 pages)
29 October 2010Liquidators' statement of receipts and payments to 19 October 2010 (5 pages)
20 October 2009Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
20 October 2009Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
20 October 2009Administrator's progress report to 13 October 2009 (15 pages)
20 October 2009Administrator's progress report to 13 October 2009 (15 pages)
21 May 2009Administrator's progress report to 26 April 2009 (12 pages)
21 May 2009Administrator's progress report to 26 April 2009 (12 pages)
16 January 2009Result of meeting of creditors (4 pages)
16 January 2009Result of meeting of creditors (4 pages)
21 December 2008Statement of administrator's proposal (31 pages)
21 December 2008Statement of administrator's proposal (31 pages)
3 November 2008Appointment of an administrator (1 page)
3 November 2008Appointment of an administrator (1 page)
3 November 2008Registered office changed on 03/11/2008 from washington truck park industrial road hertburn industrial estate washington tyne & wear NE37 2SF (1 page)
3 November 2008Registered office changed on 03/11/2008 from washington truck park industrial road hertburn industrial estate washington tyne & wear NE37 2SF (1 page)
10 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
10 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
13 May 2008Return made up to 16/02/08; full list of members (4 pages)
13 May 2008Return made up to 16/02/08; full list of members (4 pages)
13 May 2008Director's Change of Particulars / raymond crawford / 01/11/2007 / HouseName/Number was: , now: 1; Street was: 28 silloth drive, now: wentworth drive; Region was: tyne & wear, now: tyne and wear; Post Code was: NE37 1PZ, now: NE37 1PX; Country was: , now: united kingdom (1 page)
13 May 2008Director's change of particulars / raymond crawford / 01/11/2007 (1 page)
19 February 2008Particulars of mortgage/charge (9 pages)
19 February 2008Particulars of mortgage/charge (9 pages)
4 July 2007Accounts for a small company made up to 31 October 2006 (7 pages)
4 July 2007Accounts for a small company made up to 31 October 2006 (7 pages)
26 February 2007Return made up to 16/02/07; full list of members (3 pages)
26 February 2007Return made up to 16/02/07; full list of members (3 pages)
27 September 2006Declaration of satisfaction of mortgage/charge (1 page)
27 September 2006Declaration of satisfaction of mortgage/charge (1 page)
27 September 2006Declaration of satisfaction of mortgage/charge (1 page)
27 September 2006Declaration of satisfaction of mortgage/charge (1 page)
18 September 2006Accounts for a small company made up to 31 October 2005 (7 pages)
18 September 2006Accounts for a small company made up to 31 October 2005 (7 pages)
25 April 2006Accounts for a small company made up to 31 October 2004 (7 pages)
25 April 2006Accounts for a small company made up to 31 October 2004 (7 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
17 March 2006Return made up to 16/02/06; full list of members (3 pages)
17 March 2006Location of register of members (1 page)
17 March 2006Location of register of members (1 page)
17 March 2006Location of debenture register (1 page)
17 March 2006Return made up to 16/02/06; full list of members (3 pages)
17 March 2006Location of debenture register (1 page)
8 March 2006Particulars of mortgage/charge (9 pages)
8 March 2006Particulars of mortgage/charge (9 pages)
6 March 2006Declaration of satisfaction of mortgage/charge (1 page)
6 March 2006Declaration of satisfaction of mortgage/charge (1 page)
6 March 2006Declaration of satisfaction of mortgage/charge (1 page)
6 March 2006Declaration of satisfaction of mortgage/charge (1 page)
6 March 2006Declaration of satisfaction of mortgage/charge (1 page)
6 March 2006Declaration of satisfaction of mortgage/charge (1 page)
6 March 2006Declaration of satisfaction of mortgage/charge (1 page)
6 March 2006Declaration of satisfaction of mortgage/charge (1 page)
28 February 2006Particulars of mortgage/charge (9 pages)
28 February 2006Particulars of mortgage/charge (9 pages)
4 January 2006Particulars of mortgage/charge (9 pages)
4 January 2006Particulars of mortgage/charge (9 pages)
24 February 2005Return made up to 16/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
24 February 2005Return made up to 16/02/05; full list of members (3 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
12 November 2004Director's particulars changed (1 page)
12 November 2004Director's particulars changed (1 page)
11 June 2004Secretary's particulars changed;director's particulars changed (1 page)
11 June 2004Secretary's particulars changed;director's particulars changed (1 page)
24 February 2004Accounts for a small company made up to 31 October 2003 (6 pages)
24 February 2004Accounts for a small company made up to 31 October 2003 (6 pages)
10 February 2004Return made up to 16/02/04; full list of members (7 pages)
10 February 2004Return made up to 16/02/04; full list of members (7 pages)
13 June 2003Registered office changed on 13/06/03 from: wasington truck park industrial rd hertburn inst est wasington tyne & wear NE37 2SF (1 page)
13 June 2003Registered office changed on 13/06/03 from: wasington truck park industrial rd hertburn inst est wasington tyne & wear NE37 2SF (1 page)
4 May 2003Registered office changed on 04/05/03 from: 4 bell street columbia washington tyne & wear NE38 8NF (1 page)
4 May 2003Registered office changed on 04/05/03 from: 4 bell street columbia washington tyne & wear NE38 8NF (1 page)
27 February 2003Particulars of mortgage/charge (3 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
24 February 2003Return made up to 16/02/03; full list of members (7 pages)
24 February 2003Return made up to 16/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2003Accounts for a small company made up to 31 October 2002 (6 pages)
7 February 2003Accounts for a small company made up to 31 October 2002 (6 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
29 January 2003New secretary appointed (2 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003New secretary appointed (2 pages)
10 September 2002Accounts for a small company made up to 31 October 2001 (6 pages)
10 September 2002Accounts for a small company made up to 31 October 2001 (6 pages)
4 April 2002Return made up to 16/02/02; full list of members (7 pages)
4 April 2002Return made up to 16/02/02; full list of members (7 pages)
28 February 2002Particulars of mortgage/charge (4 pages)
28 February 2002Particulars of mortgage/charge (4 pages)
22 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
22 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
12 March 2001Return made up to 16/02/01; full list of members (7 pages)
12 March 2001Return made up to 16/02/01; full list of members (7 pages)
14 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
14 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
16 March 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2000Return made up to 16/02/00; full list of members (7 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
22 February 1999Return made up to 16/02/99; full list of members (6 pages)
22 February 1999Return made up to 16/02/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 August 1998Particulars of mortgage/charge (3 pages)
18 August 1998Particulars of mortgage/charge (3 pages)
20 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
20 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
11 April 1998Return made up to 16/02/98; no change of members (4 pages)
11 April 1998Return made up to 16/02/98; no change of members (4 pages)
23 September 1997Particulars of mortgage/charge (3 pages)
23 September 1997Particulars of mortgage/charge (3 pages)
15 March 1997Declaration of satisfaction of mortgage/charge (1 page)
15 March 1997Declaration of satisfaction of mortgage/charge (1 page)
15 March 1997Declaration of satisfaction of mortgage/charge (1 page)
15 March 1997Declaration of satisfaction of mortgage/charge (1 page)
15 March 1997Declaration of satisfaction of mortgage/charge (1 page)
15 March 1997Declaration of satisfaction of mortgage/charge (1 page)
15 March 1997Declaration of satisfaction of mortgage/charge (1 page)
15 March 1997Declaration of satisfaction of mortgage/charge (1 page)
14 March 1997Return made up to 16/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1997Return made up to 16/02/97; full list of members (6 pages)
10 March 1997Accounts for a small company made up to 31 October 1996 (7 pages)
10 March 1997Accounts for a small company made up to 31 October 1996 (7 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
17 April 1996Director resigned (2 pages)
17 April 1996Director resigned (2 pages)
17 April 1996New director appointed (1 page)
17 April 1996New director appointed (1 page)
18 February 1996Return made up to 16/02/96; no change of members (4 pages)
18 February 1996Return made up to 16/02/96; no change of members (4 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
22 January 1996Accounts for a small company made up to 31 October 1995 (7 pages)
22 January 1996Accounts for a small company made up to 31 October 1995 (7 pages)
14 March 1995Return made up to 16/02/95; full list of members (6 pages)
14 March 1995Return made up to 16/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
9 July 1991Ad 01/06/91--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
9 July 1991Ad 01/06/91--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
7 August 1986Certificate of Incorporation (1 page)
7 August 1986Certificate of Incorporation (1 page)