Company NameDanskin Properties Limited
Company StatusDissolved
Company Number07926799
CategoryPrivate Limited Company
Incorporation Date27 January 2012(12 years, 3 months ago)
Dissolution Date20 February 2021 (3 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Mark Rudolph
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2014(2 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 20 February 2021)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Duchy Road
Harrogate
North Yorkshire
HG1 2EP
Director NameMr John David William Carter
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowfield House Lowfield Lane, Staveley
Knaresborough
N Yorkshire
HG5 9LB

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

120 at £1Daniel Martin
33.33%
Ordinary C
120 at £1David Mark Rudolph
33.33%
Ordinary A
120 at £1David Mark Rudolph
33.33%
Ordinary B

Financials

Year2014
Net Worth£360
Cash£159
Current Liabilities£50,394

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 February 2021Final Gazette dissolved following liquidation (1 page)
20 November 2020Return of final meeting in a members' voluntary winding up (9 pages)
3 July 2020Appointment of a voluntary liquidator (3 pages)
3 July 2020Removal of liquidator by court order (5 pages)
29 January 2020Liquidators' statement of receipts and payments to 25 November 2019 (8 pages)
12 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
14 January 2019Declaration of solvency (5 pages)
14 January 2019Appointment of a voluntary liquidator (3 pages)
14 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-26
(1 page)
3 January 2019Registered office address changed from 2 Duchy Road Harrogate North Yorkshire HG1 2EP to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 3 January 2019 (2 pages)
10 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
6 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 360
(4 pages)
8 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 360
(4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 March 2015Change of share class name or designation (2 pages)
30 March 2015Change of share class name or designation (2 pages)
13 March 2015Statement of capital following an allotment of shares on 17 February 2015
  • GBP 360
(3 pages)
13 March 2015Statement of capital following an allotment of shares on 17 February 2015
  • GBP 360
(3 pages)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 360
(4 pages)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 360
(4 pages)
23 December 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
23 December 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
2 June 2014Appointment of Mr David Mark Rudolph as a director (3 pages)
2 June 2014Appointment of Mr David Mark Rudolph as a director (3 pages)
3 April 2014Registered office address changed from Prestige Court Beza Road Leeds LS10 2BD on 3 April 2014 (2 pages)
3 April 2014Termination of appointment of John Carter as a director (2 pages)
3 April 2014Registered office address changed from Prestige Court Beza Road Leeds LS10 2BD on 3 April 2014 (2 pages)
3 April 2014Registered office address changed from Prestige Court Beza Road Leeds LS10 2BD on 3 April 2014 (2 pages)
3 April 2014Termination of appointment of John Carter as a director (2 pages)
13 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 201
(3 pages)
13 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 201
(3 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
1 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
4 May 2012Registered office address changed from Lowfield House Lowfield Lane Staveley Knaresborough N Yorkshire HG5 9LB United Kingdom on 4 May 2012 (2 pages)
4 May 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 May 2012Registered office address changed from Lowfield House Lowfield Lane Staveley Knaresborough N Yorkshire HG5 9LB United Kingdom on 4 May 2012 (2 pages)
4 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 201
(5 pages)
4 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 201
(5 pages)
4 May 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 May 2012Registered office address changed from Lowfield House Lowfield Lane Staveley Knaresborough N Yorkshire HG5 9LB United Kingdom on 4 May 2012 (2 pages)
27 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
27 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
27 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)