DENEMORE LTD

Register to unlock more data on OkredoRegister

DENEMORE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03462268

Incorporation date

06/11/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Herschel House, 55 Herschel Street, Slough SL1 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1997)
dot icon10/05/2015
Final Gazette dissolved following liquidation
dot icon10/02/2015
Return of final meeting in a creditors' voluntary winding up
dot icon02/09/2014
Liquidators' statement of receipts and payments to 2014-07-12
dot icon30/01/2014
Liquidators' statement of receipts and payments to 2014-01-12
dot icon08/08/2013
Liquidators' statement of receipts and payments to 2013-07-12
dot icon27/01/2013
Liquidators' statement of receipts and payments to 2013-01-12
dot icon05/08/2012
Liquidators' statement of receipts and payments to 2012-07-12
dot icon25/01/2012
Liquidators' statement of receipts and payments to 2012-01-12
dot icon14/08/2011
Liquidators' statement of receipts and payments to 2011-07-12
dot icon20/01/2011
Liquidators' statement of receipts and payments to 2011-01-12
dot icon06/04/2010
Appointment of a voluntary liquidator
dot icon06/04/2010
Registered office address changed from Chandler House 5 Talbot Road Leyland Lancashire PR25 2ZF on 2010-04-07
dot icon06/04/2010
Certificate of removal of voluntary liquidator
dot icon01/02/2010
Registered office address changed from 45 Green Gate Hale Barns Altrincham Cheshire WA15 0RR on 2010-02-02
dot icon20/01/2010
Statement of affairs with form 4.19
dot icon20/01/2010
Appointment of a voluntary liquidator
dot icon20/01/2010
Resolutions
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/11/2008
Return made up to 07/11/08; full list of members
dot icon06/10/2008
Return made up to 07/11/07; full list of members
dot icon19/08/2008
Registered office changed on 20/08/2008 from 49 twining brook road cheadle hulme cheadle cheshire SK8 5RJ
dot icon14/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/04/2008
Director's change of particulars / ismael mury / 15/01/2005
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/01/2007
Return made up to 07/11/06; full list of members
dot icon10/04/2006
Return made up to 07/11/05; full list of members
dot icon31/01/2006
Particulars of mortgage/charge
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon07/04/2005
Declaration of satisfaction of mortgage/charge
dot icon07/04/2005
Declaration of satisfaction of mortgage/charge
dot icon21/03/2005
Particulars of mortgage/charge
dot icon04/03/2005
Particulars of mortgage/charge
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon17/11/2004
Return made up to 07/11/04; full list of members
dot icon06/07/2004
Particulars of mortgage/charge
dot icon01/06/2004
New secretary appointed
dot icon09/05/2004
Secretary resigned
dot icon04/04/2004
Return made up to 07/11/03; full list of members
dot icon02/04/2004
-
dot icon14/10/2003
Particulars of mortgage/charge
dot icon08/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon08/01/2003
Return made up to 07/11/02; full list of members
dot icon21/11/2002
Particulars of mortgage/charge
dot icon31/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon31/01/2002
Return made up to 07/11/01; full list of members
dot icon04/02/2001
-
dot icon25/01/2001
Return made up to 07/11/00; full list of members
dot icon03/04/2000
Registered office changed on 04/04/00 from: clive cass & co brookfield house wellington road sout stockport cheshire SK2 6NG
dot icon24/11/1999
Return made up to 07/11/99; full list of members
dot icon26/09/1999
-
dot icon26/09/1999
Accounting reference date shortened from 30/11/99 to 31/03/99
dot icon21/09/1999
-
dot icon29/03/1999
Return made up to 07/11/98; full list of members
dot icon07/03/1999
Registered office changed on 08/03/99 from: 42 bradfield road stretford manchester M32 9LF
dot icon27/10/1998
Registered office changed on 28/10/98 from: 386/388 palatine road northenden manchester M22 4FZ
dot icon15/01/1998
New secretary appointed
dot icon15/01/1998
New director appointed
dot icon15/01/1998
Ad 12/12/97--------- £ si 99@1=99 £ ic 1/100
dot icon18/12/1997
Secretary resigned
dot icon18/12/1997
Director resigned
dot icon06/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Silverstone, Michael Sheldon
Nominee Director
07/11/1997 - 12/12/1997
579
Mury, Ismael Hamoody
Director
12/12/1997 - Present
5
Silverstone, Alexandra
Nominee Secretary
07/11/1997 - 12/12/1997
157
Razzak, Ayad
Secretary
01/04/2004 - Present
1
Farrelly, Camilla Mary
Secretary
12/12/1997 - 31/03/2004
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DENEMORE LTD

DENEMORE LTD is an(a) Dissolved company incorporated on 06/11/1997 with the registered office located at Herschel House, 55 Herschel Street, Slough SL1 1PG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DENEMORE LTD?

toggle

DENEMORE LTD is currently Dissolved. It was registered on 06/11/1997 and dissolved on 10/05/2015.

Where is DENEMORE LTD located?

toggle

DENEMORE LTD is registered at Herschel House, 55 Herschel Street, Slough SL1 1PG.

What does DENEMORE LTD do?

toggle

DENEMORE LTD operates in the Demolition and wrecking of buildings; earth moving (45.11 - SIC 2003) sector.

What is the latest filing for DENEMORE LTD?

toggle

The latest filing was on 10/05/2015: Final Gazette dissolved following liquidation.