Company NameDanehome Development Ltd
Company StatusDissolved
Company Number06020484
CategoryPrivate Limited Company
Incorporation Date6 December 2006(17 years, 4 months ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameSarah Rebecca Wheeler
NationalityBritish
StatusResigned
Appointed06 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address81 Wingrove Road
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9BS
Director NameMr Jonathan Holland
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(8 months after company formation)
Appointment Duration9 months (resigned 04 May 2008)
RoleCompany Director
Correspondence Address81 Wingrove Road
Newcastle Upon Tyne
Tyne & Wear
NE4 9BS
Secretary NameAngela Ellison
NationalityBritish
StatusResigned
Appointed08 August 2007(8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 April 2008)
RoleProperty Management
Correspondence Address9 Alwin Grange
Hebburn
Tyne & Wear
NE31 1HG
Director NameMr Poul Trinder Tvergaard
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 April 2008)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Porte Otterburn Villas
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3AR
Director NameMiss Abigail Butler
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(1 year, 4 months after company formation)
Appointment Duration2 months (resigned 02 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Wingrove Road
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9BQ
Secretary NameMiss Abigail Butler
NationalityBritish
StatusResigned
Appointed01 May 2008(1 year, 4 months after company formation)
Appointment Duration2 months (resigned 02 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Wingrove Road
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9BQ
Director NameMr Adrian Fuller
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(1 year, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 July 2008)
RoleFire Engineer
Country of ResidenceEngland
Correspondence Address15 Perry Close
Kettering
Northamptonshire
NN15 6GU
Director NameMr Poul Trinder Tvergaard
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(1 year, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 July 2008)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Porte Otterburn Villas
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3AR
Director NameMr Jonathan Holland
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(1 year, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 February 2009)
RoleFinancial Advisor
Correspondence Address81 Wingrove Road
Newcastle Upon Tyne
Tyne & Wear
NE4 9BS
Secretary NameMr Jonathan Holland
NationalityBritish
StatusResigned
Appointed01 July 2008(1 year, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 February 2009)
RoleFinancial Advisor
Correspondence Address81 Wingrove Road
Newcastle Upon Tyne
Tyne & Wear
NE4 9BS
Director NameTransparent Group Ltd (Corporation)
StatusResigned
Appointed06 December 2006(same day as company formation)
Correspondence Address1 Wellington Street
Gateshead
Tyne & Wear
NE8 2AJ

Location

Registered AddressFloor D Milburn House
Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014Final Gazette dissolved following liquidation (1 page)
12 August 2014Final Gazette dissolved following liquidation (1 page)
12 May 2014Return of final meeting of creditors (1 page)
12 May 2014Notice of final account prior to dissolution (1 page)
12 May 2014Notice of final account prior to dissolution (1 page)
19 January 2012Registered office address changed from Floor D Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 19 January 2012 (2 pages)
19 January 2012Registered office address changed from 81 Wingrove Road Fenham Newcastle upon Tyne Tyne & Wear NE4 9BS England on 19 January 2012 (2 pages)
19 January 2012Registered office address changed from 81 Wingrove Road Fenham Newcastle upon Tyne Tyne & Wear NE4 9BS England on 19 January 2012 (2 pages)
19 January 2012Registered office address changed from Floor D Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 19 January 2012 (2 pages)
3 December 2009Appointment of a liquidator (1 page)
3 December 2009Appointment of a liquidator (1 page)
19 November 2009Order of court to wind up (2 pages)
19 November 2009Order of court to wind up (2 pages)
19 August 2009Compulsory strike-off action has been suspended (1 page)
19 August 2009Compulsory strike-off action has been suspended (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
25 March 2009Appointment terminated director jonathan holland (1 page)
25 March 2009Appointment terminated director jonathan holland (1 page)
9 March 2009Appointment terminated secretary jonathan holland (1 page)
9 March 2009Appointment terminated secretary jonathan holland (1 page)
7 October 2008Registered office changed on 07/10/2008 from 18 wingrove road fenham newcastle upon tyne tyne and wear NE4 9BQ england (1 page)
7 October 2008Registered office changed on 07/10/2008 from 18 wingrove road fenham newcastle upon tyne tyne and wear NE4 9BQ england (1 page)
8 September 2008Appointment terminated secretary abigail butler (1 page)
8 September 2008Appointment terminated director abigail butler (1 page)
8 September 2008Appointment terminated director adrian fuller (1 page)
8 September 2008Appointment terminated director poul tvergaard (1 page)
8 September 2008Appointment terminated director abigail butler (1 page)
8 September 2008Appointment terminated secretary abigail butler (1 page)
8 September 2008Appointment terminated director poul tvergaard (1 page)
8 September 2008Director appointed mr jonathan holland (1 page)
8 September 2008Appointment terminated director adrian fuller (1 page)
8 September 2008Secretary appointed mr jonathan holland (1 page)
8 September 2008Secretary appointed mr jonathan holland (1 page)
8 September 2008Director appointed mr jonathan holland (1 page)
26 May 2008Director appointed mr adrian fuller (1 page)
26 May 2008Director appointed mr adrian fuller (1 page)
22 May 2008Director appointed mr poul trinder tvergaard (1 page)
22 May 2008Director appointed mr poul trinder tvergaard (1 page)
21 May 2008Registered office changed on 21/05/2008 from 1 wellington street gateshead tyne and wear NE8 2AJ (1 page)
21 May 2008Registered office changed on 21/05/2008 from 1 wellington street gateshead tyne and wear NE8 2AJ (1 page)
19 May 2008Appointment terminated director jonathan holland (1 page)
19 May 2008Appointment terminated director jonathan holland (1 page)
6 May 2008Secretary appointed miss abigail butler (1 page)
6 May 2008Director appointed miss abigail butler (1 page)
6 May 2008Director appointed miss abigail butler (1 page)
6 May 2008Secretary appointed miss abigail butler (1 page)
1 May 2008Appointment terminated director poul tvergaard (1 page)
1 May 2008Appointment terminated director poul tvergaard (1 page)
24 April 2008Appointment terminated secretary angela ellison (1 page)
24 April 2008Appointment terminated secretary angela ellison (1 page)
3 January 2008Return made up to 06/12/07; full list of members (2 pages)
3 January 2008Return made up to 06/12/07; full list of members (2 pages)
28 November 2007Ad 02/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 November 2007New director appointed (2 pages)
28 November 2007Ad 02/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 November 2007New director appointed (2 pages)
1 September 2007Director resigned (1 page)
1 September 2007New director appointed (2 pages)
1 September 2007Secretary resigned (1 page)
1 September 2007Director resigned (1 page)
1 September 2007New director appointed (2 pages)
1 September 2007New secretary appointed (2 pages)
1 September 2007Secretary resigned (1 page)
1 September 2007New secretary appointed (2 pages)
31 August 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
31 August 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
6 December 2006Incorporation (14 pages)
6 December 2006Incorporation (14 pages)