Company NameDantec UK Limited
Company StatusDissolved
Company Number02775857
CategoryPrivate Limited Company
Incorporation Date22 December 1992(31 years, 4 months ago)
Dissolution Date20 April 1999 (25 years ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NamePeter Daniels
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1993(1 week, 6 days after company formation)
Appointment Duration6 years, 3 months (closed 20 April 1999)
RoleEngineer
Correspondence Address51a Old Stables Cottage High Street
Yarm
Cleveland
TS15 9BH
Secretary NameMr Patrick Daniels
NationalityBritish
StatusClosed
Appointed04 January 1993(1 week, 6 days after company formation)
Appointment Duration6 years, 3 months (closed 20 April 1999)
RoleCompany Director
Correspondence Address1 Strauss Road
South Bank
Middlesbrough
Cleveland
TS6 6RH
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed22 December 1992(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 1992(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address40 Victoria Road
Hartlepool
Cleveland
TS26 8DD
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardVictoria
Built Up AreaHartlepool

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

15 December 1998First Gazette notice for voluntary strike-off (1 page)
4 March 1998Full accounts made up to 28 February 1997 (7 pages)
4 January 1998Return made up to 22/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 1997Return made up to 22/12/96; full list of members (6 pages)
17 December 1996Full accounts made up to 28 February 1996 (7 pages)
3 July 1996Registered office changed on 03/07/96 from: gr walkers & co new exchange buildings queens square middlesbrough cleveland TS2 1AA (1 page)
23 January 1996Full accounts made up to 28 February 1995 (14 pages)
18 December 1995Return made up to 22/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/12/95
(6 pages)