Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Dangate Of Hindhead LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 11, 1995)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

BARONS OF HINDHEAD LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 02123975
Record last updated Tuesday, April 21, 2015 4:02:24 AM UTC
Official Address 125 Colmore Row Birmingham B33sd Ladywood
There are 1,096 companies registered at this street
Locality Ladywood
Region England
Postal Code B33SD
Sector Sale of motor vehicles

Charts

Visits

DANGATE OF HINDHEAD LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-92024-112025-2012
Document Type Publication date Download link
Registry Jun 27, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Mar 27, 2013 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Dec 11, 2012 Liquidator's progress report Liquidator's progress report
Registry Dec 14, 2011 Liquidator's progress report 2123... Liquidator's progress report 2123...
Registry Nov 3, 2010 Change of registered office address Change of registered office address
Registry Oct 26, 2010 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Oct 26, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Oct 26, 2010 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Jul 6, 2010 Annual return Annual return
Financials Mar 22, 2010 Annual accounts Annual accounts
Registry Mar 17, 2010 Resignation of one Director Resignation of one Director
Registry Mar 16, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 16, 2010 Statement of satisfaction in full or in part of mortgage or charge 2123... Statement of satisfaction in full or in part of mortgage or charge 2123...
Registry Mar 16, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 11, 2010 Resignation of one Director Resignation of one Director
Registry Mar 8, 2010 Company name change Company name change
Registry Mar 8, 2010 Change of name certificate Change of name certificate
Registry Mar 8, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Mar 4, 2010 Resignation of one Sales Manager and one Director (a man) Resignation of one Sales Manager and one Director (a man)
Registry Feb 24, 2010 Resignation of one Co Director and one Director (a man) Resignation of one Co Director and one Director (a man)
Registry Jun 30, 2009 Annual return Annual return
Registry May 18, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Nov 7, 2008 Annual accounts Annual accounts
Registry Jul 17, 2008 Annual return Annual return
Registry Jul 8, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Nov 2, 2007 Annual accounts Annual accounts
Registry Jul 5, 2007 Annual return Annual return
Financials Oct 9, 2006 Annual accounts Annual accounts
Registry Jul 6, 2006 Annual return Annual return
Registry Jul 6, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 6, 2006 Notice of change of directors or secretaries or in their particulars 2123... Notice of change of directors or secretaries or in their particulars 2123...
Financials Oct 10, 2005 Annual accounts Annual accounts
Registry Jun 6, 2005 Annual return Annual return
Financials Aug 24, 2004 Annual accounts Annual accounts
Registry Jun 25, 2004 Annual return Annual return
Financials Aug 19, 2003 Annual accounts Annual accounts
Registry Jun 25, 2003 Annual return Annual return
Financials Aug 8, 2002 Annual accounts Annual accounts
Registry Jun 21, 2002 Annual return Annual return
Financials Jul 29, 2001 Annual accounts Annual accounts
Registry Jun 25, 2001 Annual return Annual return
Financials Sep 12, 2000 Annual accounts Annual accounts
Registry Jun 21, 2000 Annual return Annual return
Financials Aug 8, 1999 Annual accounts Annual accounts
Registry Jul 12, 1999 Annual return Annual return
Registry Jan 12, 1999 Resignation of a secretary Resignation of a secretary
Registry Oct 16, 1998 Appointment of a secretary Appointment of a secretary
Financials Sep 9, 1998 Annual accounts Annual accounts
Registry Sep 1, 1998 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 8, 1998 Annual return Annual return
Registry Nov 28, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 10, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 9, 1997 Appointment of a director Appointment of a director
Registry Oct 8, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 8, 1997 Particulars of a mortgage or charge 2123... Particulars of a mortgage or charge 2123...
Registry Oct 3, 1997 Appointment of a secretary Appointment of a secretary
Registry Oct 3, 1997 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Oct 3, 1997 Removal of secretary/director Removal of secretary/director
Registry Oct 3, 1997 Resignation of a director Resignation of a director
Registry Oct 3, 1997 125 £1 125 £1
Registry Oct 1, 1997 Appointment of a man as Director and Sales Manager Appointment of a man as Director and Sales Manager
Registry Sep 25, 1997 Resignation of one Co Director and one Director (a man) Resignation of one Co Director and one Director (a man)
Registry Jun 26, 1997 Annual return Annual return
Financials Jun 25, 1997 Annual accounts Annual accounts
Financials Jul 23, 1996 Annual accounts 2123... Annual accounts 2123...
Registry Jul 16, 1996 Annual return Annual return
Financials Oct 11, 1995 Annual accounts Annual accounts
Registry Jul 3, 1995 Annual return Annual return
Financials Sep 27, 1994 Annual accounts Annual accounts
Registry Jun 20, 1994 Annual return Annual return
Registry Feb 18, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 28, 1993 Annual accounts Annual accounts
Registry Jun 11, 1993 Annual return Annual return
Financials Nov 3, 1992 Annual accounts Annual accounts
Registry Jul 3, 1992 Annual return Annual return
Registry Jul 3, 1992 Director's particulars changed Director's particulars changed
Registry Aug 19, 1991 Annual return Annual return
Financials Aug 2, 1991 Annual accounts Annual accounts
Registry Jun 6, 1991 Three appointments: 3 men Three appointments: 3 men
Financials Oct 31, 1990 Annual accounts Annual accounts
Registry Oct 31, 1990 Annual return Annual return
Registry Aug 2, 1989 Annual return 2123... Annual return 2123...
Financials Aug 2, 1989 Annual accounts Annual accounts
Registry Jan 24, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 14, 1988 Wd ad --------- Wd ad ---------
Registry Dec 14, 1988 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Nov 22, 1988 £ nc 25000/6000000 £ nc 25000/6000000
Registry Nov 22, 1988 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Nov 22, 1988 Alter mem and arts Alter mem and arts
Registry Jul 13, 1988 Annual return Annual return
Registry Jul 6, 1988 Notice of accounting reference date Notice of accounting reference date
Financials Jun 27, 1988 Annual accounts Annual accounts
Registry May 3, 1988 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 7, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 14, 1987 Particulars of a mortgage or charge 2123... Particulars of a mortgage or charge 2123...
Registry Sep 9, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 10, 1987 Change of name certificate Change of name certificate
Registry May 13, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry May 11, 1987 Alter mem and arts Alter mem and arts
Registry May 5, 1987 Director resigned, new director appointed Director resigned, new director appointed

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)