Company NameDancetaste Properties Limited
Company StatusDissolved
Company Number02932478
CategoryPrivate Limited Company
Incorporation Date24 May 1994(29 years, 11 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAmelia Estelle Hathaway
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2015(21 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressMerchant House 30 Cloth Market
Newcastle Upon Tyne
Tyne And Wear
NE1 1EE
Director NameBeatrice Alicia Hathaway
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2015(21 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressMerchant House 30 Cloth Market
Newcastle Upon Tyne
Tyne And Wear
NE1 1EE
Director NameMaria Stella Hathaway
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(3 months, 1 week after company formation)
Appointment Duration15 years, 5 months (resigned 31 January 2010)
RoleDdir
Correspondence AddressGreenfield Manor Farm
Etherley Grange
Bishop Auckland
Co Durham
DL14 0LA
Director NameMrs Tracey Anne Williams
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(3 months, 1 week after company formation)
Appointment Duration18 years (resigned 27 August 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfield Manor Farm
Etherley Grange
Bishop Auckland
County Durham
DL14 0LA
Secretary NameMaria Stella Hathaway
NationalityBritish
StatusResigned
Appointed31 August 1994(3 months, 1 week after company formation)
Appointment Duration15 years, 5 months (resigned 31 January 2010)
RoleDdir
Correspondence AddressGreenfield Manor Farm
Etherley Grange
Bishop Auckland
Co Durham
DL14 0LA
Secretary NameTracey Anne Williams
NationalityBritish
StatusResigned
Appointed31 January 2010(15 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 August 2012)
RoleCompany Director
Correspondence AddressGreenfield Manor Farm
Etherley Grange
Bishop Auckland
County Durham
DL14 0LA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMerchant House
30 Cloth Market
Newcastle Upon Tyne
Tyne And Wear
NE1 1EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Executors Of Maria Stella Hathaway
50.00%
Ordinary
50 at £1Executors Of Tracey Ann Williams
50.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
8 June 2017Application to strike the company off the register (3 pages)
8 June 2017Application to strike the company off the register (3 pages)
24 February 2017Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page)
24 February 2017Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page)
7 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Termination of appointment of Tracey Anne Williams as a secretary on 27 August 2012 (1 page)
7 July 2016Termination of appointment of Tracey Anne Williams as a secretary on 27 August 2012 (1 page)
7 October 2015Annual return made up to 24 May 2012 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(14 pages)
7 October 2015Accounts for a dormant company made up to 31 May 2011 (4 pages)
7 October 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(14 pages)
7 October 2015Accounts for a dormant company made up to 31 May 2014 (4 pages)
7 October 2015Appointment of Beatrice Alicia Hathaway as a director on 21 September 2015 (3 pages)
7 October 2015Accounts for a dormant company made up to 31 May 2012 (4 pages)
7 October 2015Accounts for a dormant company made up to 31 May 2013 (4 pages)
7 October 2015Termination of appointment of Tracey Anne Williams as a director on 27 August 2012 (2 pages)
7 October 2015Appointment of Amelia Estelle Hathaway as a director on 21 September 2015 (3 pages)
7 October 2015Accounts for a dormant company made up to 31 May 2011 (4 pages)
7 October 2015Appointment of Amelia Estelle Hathaway as a director on 21 September 2015 (3 pages)
7 October 2015Administrative restoration application (3 pages)
7 October 2015Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(14 pages)
7 October 2015Annual return made up to 24 May 2011
Statement of capital on 2015-10-07
  • GBP 100
(14 pages)
7 October 2015Appointment of Beatrice Alicia Hathaway as a director on 21 September 2015 (3 pages)
7 October 2015Registered office address changed from Greenfield Manor Farm Etherley Grange Bishop Auckland County Durham DL14 0LA to Merchant House 30 Cloth Market Newcastle upon Tyne Tyne and Wear NE1 1EE on 7 October 2015 (2 pages)
7 October 2015Accounts for a dormant company made up to 31 May 2015 (4 pages)
7 October 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(14 pages)
7 October 2015Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(14 pages)
7 October 2015Accounts for a dormant company made up to 31 May 2013 (4 pages)
7 October 2015Accounts for a dormant company made up to 31 May 2014 (4 pages)
7 October 2015Administrative restoration application (3 pages)
7 October 2015Annual return made up to 24 May 2012 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(14 pages)
7 October 2015Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(14 pages)
7 October 2015Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(14 pages)
7 October 2015Annual return made up to 24 May 2011
Statement of capital on 2015-10-07
  • GBP 100
(14 pages)
7 October 2015Accounts for a dormant company made up to 31 May 2012 (4 pages)
7 October 2015Accounts for a dormant company made up to 31 May 2015 (4 pages)
7 October 2015Registered office address changed from Greenfield Manor Farm Etherley Grange Bishop Auckland County Durham DL14 0LA to Merchant House 30 Cloth Market Newcastle upon Tyne Tyne and Wear NE1 1EE on 7 October 2015 (2 pages)
7 October 2015Termination of appointment of Tracey Anne Williams as a director on 27 August 2012 (2 pages)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
25 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
8 July 2010Termination of appointment of Maria Hathaway as a director (2 pages)
8 July 2010Director's details changed for Mrs Tracey Anne Williams on 24 May 2010 (2 pages)
8 July 2010Appointment of Tracey Anne Williams as a secretary (3 pages)
8 July 2010Annual return made up to 24 May 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 100
(4 pages)
8 July 2010Secretary's details changed for Tracey Anne Williams on 24 May 2010 (1 page)
8 July 2010Termination of appointment of Maria Hathaway as a director (2 pages)
8 July 2010Director's details changed for Mrs Tracey Anne Williams on 24 May 2010 (2 pages)
8 July 2010Termination of appointment of Maria Hathaway as a secretary (2 pages)
8 July 2010Annual return made up to 24 May 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 100
(4 pages)
8 July 2010Termination of appointment of Maria Hathaway as a secretary (2 pages)
8 July 2010Secretary's details changed for Tracey Anne Williams on 24 May 2010 (1 page)
8 July 2010Appointment of Tracey Anne Williams as a secretary (3 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
27 May 2009Return made up to 24/05/09; full list of members (4 pages)
27 May 2009Return made up to 24/05/09; full list of members (4 pages)
10 June 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
10 June 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
29 May 2008Return made up to 24/05/08; full list of members (4 pages)
29 May 2008Return made up to 24/05/08; full list of members (4 pages)
19 June 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
19 June 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
19 June 2007Return made up to 24/05/07; no change of members (7 pages)
19 June 2007Return made up to 24/05/07; no change of members (7 pages)
15 June 2006Return made up to 24/05/06; full list of members (7 pages)
15 June 2006Return made up to 24/05/06; full list of members (7 pages)
15 June 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
15 June 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
18 June 2005Return made up to 24/05/05; full list of members (7 pages)
18 June 2005Return made up to 24/05/05; full list of members (7 pages)
18 June 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
18 June 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
10 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 June 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
10 June 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
10 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 June 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
12 June 2003Return made up to 24/05/03; full list of members (7 pages)
12 June 2003Return made up to 24/05/03; full list of members (7 pages)
12 June 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
17 July 2002Return made up to 24/05/02; full list of members (7 pages)
17 July 2002Return made up to 24/05/02; full list of members (7 pages)
16 July 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
16 July 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
6 June 2001Return made up to 24/05/01; full list of members (6 pages)
6 June 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
6 June 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
6 June 2001Return made up to 24/05/01; full list of members (6 pages)
20 June 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
20 June 2000Return made up to 24/05/00; full list of members
  • 363(287) ‐ Registered office changed on 20/06/00
(6 pages)
20 June 2000Return made up to 24/05/00; full list of members
  • 363(287) ‐ Registered office changed on 20/06/00
(6 pages)
20 June 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
22 July 1999Return made up to 24/05/99; full list of members (4 pages)
22 July 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
22 July 1999Return made up to 24/05/99; full list of members (4 pages)
22 July 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
17 June 1998Full accounts made up to 31 May 1998 (6 pages)
17 June 1998Return made up to 24/05/98; no change of members (4 pages)
17 June 1998Full accounts made up to 31 May 1998 (6 pages)
17 June 1998Return made up to 24/05/98; no change of members (4 pages)
16 July 1997Full accounts made up to 31 May 1997 (6 pages)
16 July 1997Full accounts made up to 31 May 1997 (6 pages)
7 July 1997Return made up to 24/05/97; full list of members (6 pages)
7 July 1997Return made up to 24/05/97; full list of members (6 pages)
18 September 1996Accounts for a small company made up to 31 May 1996 (2 pages)
18 September 1996Accounts for a small company made up to 31 May 1996 (2 pages)
3 July 1996Return made up to 24/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1996Return made up to 24/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 1995Accounts for a small company made up to 31 May 1995 (4 pages)
26 July 1995Accounts for a small company made up to 31 May 1995 (4 pages)
26 July 1995Ad 30/06/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
26 July 1995Ad 30/06/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
24 May 1994Incorporation (19 pages)
24 May 1994Incorporation (19 pages)
24 May 1994Incorporation (19 pages)