DANEFAST LIMITED
7 LOWER BROOK STREET

Hellopages » Shropshire » Shropshire » SY11 2HG

Company number 03295725
Status Liquidation
Incorporation Date 23 December 1996
Company Type Private Limited Company
Address C/O MESSRS D R E & CO, CHARTERED ACCOUNTANTS, 7 LOWER BROOK STREET, OSWESTRY SHROPSHIRE, SY11 2HG
Home Country United Kingdom
Nature of Business 5030 - Sale of motor vehicle parts etc.
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Appointment of a liquidator; Order of court to wind up; Strike-off action suspended. The most likely internet sites of DANEFAST LIMITED are www.danefast.co.uk, and www.danefast.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Chirk Rail Station is 5.3 miles; to Ruabon Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Danefast Limited is a Private Limited Company. The company registration number is 03295725. Danefast Limited has been working since 23 December 1996. The present status of the company is Liquidation. The registered address of Danefast Limited is C O Messrs D R E Co Chartered Accountants 7 Lower Brook Street Oswestry Shropshire Sy11 2hg. . HAZELL, Leeann Deryth is a Secretary of the company. HAZELL, Nicholas is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Sale of motor vehicle parts etc.".


Current Directors

Secretary
HAZELL, Leeann Deryth
Appointed Date: 03 January 1997

Director
HAZELL, Nicholas
Appointed Date: 03 January 1997
56 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 January 1997
Appointed Date: 23 December 1996

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 January 1997
Appointed Date: 23 December 1996

DANEFAST LIMITED Events

15 Dec 2003
Appointment of a liquidator
18 Nov 2003
Order of court to wind up
05 Aug 2003
Strike-off action suspended
22 Jul 2003
First Gazette notice for compulsory strike-off
15 Jul 2003
Notice of completion of voluntary arrangement
...
... and 12 more events
16 Jan 1997
New director appointed
16 Jan 1997
Director resigned
16 Jan 1997
Secretary resigned
08 Jan 1997
Registered office changed on 08/01/97 from: 788-790 finchley road london NW11 7UR
23 Dec 1996
Incorporation