Company NameDanjack Construction Ltd
Company StatusDissolved
Company Number06103338
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 1 month ago)
Dissolution Date5 August 2021 (2 years, 7 months ago)
Previous NameMandarin (0073) Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Ian Tucker
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2007(1 month, 1 week after company formation)
Appointment Duration14 years, 4 months (closed 05 August 2021)
RoleInstrument Technician
Country of ResidenceEngland
Correspondence Address2 The Links
Seaton Carew
Hartlepool
Cleveland
TS25 2PB
Secretary NameClare Tucker
NationalityBritish
StatusClosed
Appointed27 March 2007(1 month, 1 week after company formation)
Appointment Duration14 years, 4 months (closed 05 August 2021)
RoleSecretary
Correspondence Address2 The Links
Seaton Carew
Hartlepool
Cleveland
TS25 2PB
Director NameMrs Clare Tucker
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2017(10 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 05 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedheugh House Teesdale South
Thornaby Place
Stockton-On-Tees
TS17 6SG
Director NameIan Black
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Brookhurst Road
Bromborough
Wirrel
CH63 0EN
Wales
Secretary NameMrs Janene Lisa Rudge
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Spruce Close
Woolston
Warrington
Cheshire
WA1 4EA

Location

Registered AddressRedheugh House Teesdale South
Thornaby Place
Stockton-On-Tees
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

1 at £1Clare Tucker
50.00%
Ordinary
1 at £1Ian Tucker
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,242
Cash£10,291
Current Liabilities£16,530

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End29 February

Filing History

5 August 2021Final Gazette dissolved following liquidation (1 page)
5 May 2021Return of final meeting in a creditors' voluntary winding up (19 pages)
17 March 2020Registered office address changed from 2 the Links Seaton Carew Hartlepool TS25 2PB to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 17 March 2020 (2 pages)
13 March 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-05
(1 page)
13 March 2020Statement of affairs (8 pages)
13 March 2020Appointment of a voluntary liquidator (3 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
25 November 2019Unaudited abridged accounts made up to 28 February 2019 (11 pages)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
30 October 2018Unaudited abridged accounts made up to 28 February 2018 (11 pages)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
27 November 2017Appointment of Mrs Clare Tucker as a director on 1 November 2017 (2 pages)
27 November 2017Appointment of Mrs Clare Tucker as a director on 1 November 2017 (2 pages)
17 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
17 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
23 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
17 October 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
17 October 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
6 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
6 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
8 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
8 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
1 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
1 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Ian Tucker on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Ian Tucker on 1 October 2009 (2 pages)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Director's details changed for Ian Tucker on 1 October 2009 (2 pages)
11 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
11 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
16 February 2009Return made up to 14/02/09; full list of members (3 pages)
16 February 2009Return made up to 14/02/09; full list of members (3 pages)
16 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
16 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
5 March 2008Return made up to 14/02/08; full list of members (3 pages)
5 March 2008Return made up to 14/02/08; full list of members (3 pages)
24 April 2007Registered office changed on 24/04/07 from: sterling house 810 mandarin court centre park warrington cheshire WA1 1GG (1 page)
24 April 2007Registered office changed on 24/04/07 from: sterling house 810 mandarin court centre park warrington cheshire WA1 1GG (1 page)
5 April 2007Secretary resigned (1 page)
5 April 2007New secretary appointed (1 page)
5 April 2007New director appointed (1 page)
5 April 2007New director appointed (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007New secretary appointed (1 page)
5 April 2007Secretary resigned (1 page)
3 April 2007Company name changed mandarin (0073) LIMITED\certificate issued on 03/04/07 (2 pages)
3 April 2007Company name changed mandarin (0073) LIMITED\certificate issued on 03/04/07 (2 pages)
14 February 2007Incorporation (15 pages)
14 February 2007Incorporation (15 pages)