Company NameDanbrook Associates Limited
Company StatusDissolved
Company Number03209271
CategoryPrivate Limited Company
Incorporation Date7 June 1996(27 years, 11 months ago)
Dissolution Date17 April 2001 (23 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRobert Maddison
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressEarby Cottage Earby Hall
Newsham
Richmond
North Yorkshire
DL11 7QY
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMr Anthony Nesbit
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address3 Church St East
Coxhoe
Durham
County Durham
DH6 4DA
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed07 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMr Anthony Nesbit
NationalityBritish
StatusResigned
Appointed07 June 1996(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address3 Church St East
Coxhoe
Durham
County Durham
DH6 4DA
Director NameAlan Charles Trevitt
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(1 year, 1 month after company formation)
Appointment Duration2 weeks (resigned 15 August 1997)
RoleFinancial Consultant
Correspondence Address21 Meadow Court
Ponteland
Newcastle Upon Tyne
NE20 9RB

Location

Registered Address17 Portland Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

17 April 2001Final Gazette dissolved via compulsory strike-off (1 page)
26 December 2000First Gazette notice for compulsory strike-off (1 page)
10 October 2000Secretary resigned;director resigned (1 page)
29 November 1999Return made up to 07/06/99; full list of members (6 pages)
1 October 1999Accounts made up to 31 May 1998 (12 pages)
16 June 1998Return made up to 07/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 May 1998Declaration of satisfaction of mortgage/charge (1 page)
17 February 1998Particulars of mortgage/charge (5 pages)
11 December 1997Accounts made up to 31 May 1997 (13 pages)
24 September 1997Accounting reference date shortened from 30/06/97 to 31/05/97 (1 page)
20 August 1997Director resigned (1 page)
31 July 1997New director appointed (2 pages)
30 June 1997Return made up to 07/06/97; full list of members (6 pages)
11 June 1997Registered office changed on 11/06/97 from: 37-39 victoria road darlington county durham DL1 5SF (1 page)
10 December 1996New director appointed (2 pages)
10 December 1996New secretary appointed;new director appointed (2 pages)
20 June 1996Director resigned (1 page)
20 June 1996Registered office changed on 20/06/96 from: somerset house temple street birmingham B2 5DN (1 page)
20 June 1996Secretary resigned (1 page)
20 June 1996Ad 07/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 1996Incorporation (12 pages)