Company NameDanbrook Energy Ltd
Company StatusDissolved
Company Number09247696
CategoryPrivate Limited Company
Incorporation Date3 October 2014(9 years, 6 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Thomas Thompson
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Southside Gardens
Sunderland
SR4 0NP
Director NameMr Jamie Ian Howe
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowlands House Portobello Road
Birtley
Chester Le Street
County Durham
DH3 2RY

Location

Registered Address28 Southside Gardens
Sunderland
SR4 0NP
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardSt Anne's
Built Up AreaSunderland

Shareholders

50 at £1David Kirtley
50.00%
Ordinary
50 at £1David Thompson
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
20 June 2016Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY to 28 Southside Gardens Sunderland SR4 0NP on 20 June 2016 (1 page)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
2 April 2015Termination of appointment of Jamie Ian Howe as a director on 2 April 2015 (1 page)
2 April 2015Termination of appointment of Jamie Ian Howe as a director on 2 April 2015 (1 page)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
12 February 2015Registered office address changed from 2 Glebe Mount Washington Tyne and Wear NE38 7AE to Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY on 12 February 2015 (1 page)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders (3 pages)
3 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)