Danefield Developments Limited

DataGardener
dissolved

Danefield Developments Limited

02901342Private Limited With Share Capital

Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M457TA
Incorporated

22/02/1994

Company Age

32 years

Directors

4

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Danefield Developments Limited (02901342) is a private limited with share capital incorporated on 22/02/1994 (32 years old) and registered in greater manchester, M457TA. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 22/02/1994
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

2

Shareholders

Board of Directors

3

Charges

12

Registered

0

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:25-02-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:25-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-12-2020
Resolution
Category:Resolution
Date:06-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-10-2019
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:23-10-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-09-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:25-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2017
Resolution
Category:Resolution
Date:11-10-2017
Change Of Name Notice
Category:Change Of Name
Date:11-10-2017
Accounts With Accounts Type Small
Category:Accounts
Date:20-09-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2017
Accounts With Accounts Type Small
Category:Accounts
Date:09-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2015
Accounts With Accounts Type Small
Category:Accounts
Date:15-07-2015
Auditors Resignation Company
Category:Auditors
Date:11-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2015
Accounts With Accounts Type Small
Category:Accounts
Date:23-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2014
Accounts With Accounts Type Small
Category:Accounts
Date:19-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2013
Legacy
Category:Mortgage
Date:29-10-2012
Legacy
Category:Mortgage
Date:16-10-2012
Legacy
Category:Mortgage
Date:16-10-2012
Legacy
Category:Mortgage
Date:15-10-2012
Legacy
Category:Mortgage
Date:09-10-2012
Legacy
Category:Mortgage
Date:05-10-2012
Accounts With Accounts Type Small
Category:Accounts
Date:11-09-2012
Legacy
Category:Mortgage
Date:06-09-2012
Legacy
Category:Mortgage
Date:06-09-2012
Legacy
Category:Mortgage
Date:06-09-2012
Legacy
Category:Mortgage
Date:06-09-2012
Legacy
Category:Mortgage
Date:06-09-2012
Legacy
Category:Mortgage
Date:06-09-2012
Legacy
Category:Mortgage
Date:06-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-02-2012
Accounts With Accounts Type Small
Category:Accounts
Date:20-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2011
Accounts With Accounts Type Small
Category:Accounts
Date:07-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2010
Accounts With Accounts Type Small
Category:Accounts
Date:07-08-2009
Legacy
Category:Annual Return
Date:04-04-2009
Legacy
Category:Officers
Date:03-04-2009
Accounts With Accounts Type Small
Category:Accounts
Date:13-08-2008
Legacy
Category:Address
Date:17-04-2008
Legacy
Category:Annual Return
Date:29-02-2008
Legacy
Category:Officers
Date:28-02-2008
Legacy
Category:Officers
Date:28-02-2008
Accounts With Accounts Type Small
Category:Accounts
Date:21-06-2007
Legacy
Category:Address
Date:24-03-2007
Legacy
Category:Annual Return
Date:24-03-2007
Accounts With Accounts Type Small
Category:Accounts
Date:30-06-2006
Legacy
Category:Annual Return
Date:27-02-2006
Accounts With Accounts Type Small
Category:Accounts
Date:04-07-2005
Legacy
Category:Annual Return
Date:30-03-2005
Legacy
Category:Accounts
Date:30-06-2004
Legacy
Category:Annual Return
Date:08-03-2004
Accounts With Accounts Type Small
Category:Accounts
Date:15-01-2004
Legacy
Category:Annual Return
Date:07-03-2003
Accounts With Accounts Type Small
Category:Accounts
Date:07-01-2003
Legacy
Category:Annual Return
Date:27-02-2002
Accounts With Accounts Type Small
Category:Accounts
Date:29-11-2001
Legacy
Category:Mortgage
Date:07-08-2001
Legacy
Category:Annual Return
Date:06-07-2001
Legacy
Category:Capital
Date:06-07-2001
Accounts With Accounts Type Small
Category:Accounts
Date:24-01-2001
Legacy
Category:Accounts
Date:21-09-2000
Accounts With Accounts Type Full
Category:Accounts
Date:07-06-2000
Legacy
Category:Mortgage
Date:05-05-2000
Legacy
Category:Annual Return
Date:05-04-2000
Legacy
Category:Annual Return
Date:14-03-2000
Legacy
Category:Mortgage
Date:08-12-1999
Legacy
Category:Mortgage
Date:14-10-1999
Legacy
Category:Mortgage
Date:05-10-1999
Accounts With Accounts Type Full
Category:Accounts
Date:05-05-1999
Legacy
Category:Officers
Date:30-03-1999
Legacy
Category:Address
Date:30-03-1999
Legacy
Category:Officers
Date:30-03-1999

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/04/2021
Filing Date04/09/2019
Latest Accounts31/07/2019

Trading Addresses

Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7Ta, M457TARegistered
9 Kerry Street, Horsforth, Leeds, West Yorkshire, LS184AW

Contact

Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M457TA