DENHACO LIMITED

Register to unlock more data on OkredoRegister

DENHACO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03648212

Incorporation date

11/10/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

92 London Street, Reading, Berkshire RG1 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1998)
dot icon15/04/2015
Final Gazette dissolved following liquidation
dot icon15/01/2015
Return of final meeting in a creditors' voluntary winding up
dot icon07/10/2013
Liquidators' statement of receipts and payments to 2013-08-29
dot icon18/09/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/09/2012
Statement of affairs with form 4.19
dot icon06/09/2012
Appointment of a voluntary liquidator
dot icon06/09/2012
Resolutions
dot icon21/08/2012
Registered office address changed from Unit 3 Manor Courtyard, Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE United Kingdom on 2012-08-22
dot icon15/08/2012
Particulars of a mortgage or charge / charge no: 4
dot icon06/08/2012
Termination of appointment of Christine Veronica Hackling as a secretary on 2012-07-08
dot icon06/08/2012
Termination of appointment of William Dennis Hackling as a director on 2012-07-08
dot icon30/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon17/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon17/10/2011
Director's details changed for William Dennis Hackling on 2011-01-01
dot icon17/10/2011
Director's details changed for Mr Gwilym Rhys Hackling on 2011-01-01
dot icon17/10/2011
Secretary's details changed for Christine Veronica Hackling on 2011-01-01
dot icon27/01/2011
Registered office address changed from New Dawn Warrendene Road Hughenden Valley High Wycombe Buckinghamshire HP14 4LX on 2011-01-28
dot icon28/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/12/2010
Director's details changed for Mr Gwilym Rhys Hackling on 2010-12-16
dot icon11/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon11/11/2010
Director's details changed for Gwilym Rhys Hackling on 2010-11-01
dot icon15/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon21/10/2009
Register(s) moved to registered inspection location
dot icon21/10/2009
Director's details changed for William Dennis Hackling on 2009-10-12
dot icon21/10/2009
Director's details changed for Gwilym Rhys Hackling on 2009-10-12
dot icon21/10/2009
Register inspection address has been changed
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/10/2008
Return made up to 12/10/08; full list of members
dot icon12/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/11/2007
Return made up to 12/10/07; full list of members
dot icon15/07/2007
Director resigned
dot icon02/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/10/2006
Return made up to 12/10/06; full list of members
dot icon08/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/10/2005
Return made up to 12/10/05; full list of members
dot icon11/10/2005
Director's particulars changed
dot icon28/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/10/2004
Return made up to 12/10/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon02/10/2003
Return made up to 12/10/03; full list of members
dot icon12/08/2003
Particulars of mortgage/charge
dot icon02/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon17/10/2002
Return made up to 12/10/02; full list of members
dot icon20/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon08/10/2001
Return made up to 12/10/01; full list of members
dot icon26/09/2001
New director appointed
dot icon12/10/2000
Return made up to 12/10/00; full list of members
dot icon07/08/2000
Full accounts made up to 2000-03-31
dot icon04/12/1999
Ad 05/11/99--------- £ si 98@1=98 £ ic 2/100
dot icon25/11/1999
New director appointed
dot icon02/11/1999
Return made up to 12/10/99; full list of members
dot icon30/08/1999
Accounting reference date extended from 31/10/99 to 31/03/00
dot icon14/10/1998
Registered office changed on 15/10/98 from: 98 high street thame oxfordshire OX9 3EH
dot icon14/10/1998
New director appointed
dot icon14/10/1998
New secretary appointed
dot icon14/10/1998
Director resigned
dot icon14/10/1998
Secretary resigned
dot icon11/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hackling, Gwilym Rhys
Director
12/09/2001 - Present
4
Hackling, William Dennis
Director
12/10/1998 - 08/07/2012
-
Lau, Ming Lun
Director
12/11/1999 - 28/06/2007
-
THE OXFORD SECRETARIAT LIMITED
Nominee Secretary
12/10/1998 - 12/10/1998
76
OXFORD FORMATIONS LIMITED
Nominee Director
12/10/1998 - 12/10/1998
27

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 DENHACO LIMITED

DENHACO LIMITED is an(a) Dissolved company incorporated on 11/10/1998 with the registered office located at 92 London Street, Reading, Berkshire RG1 4SJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DENHACO LIMITED?

toggle

DENHACO LIMITED is currently Dissolved. It was registered on 11/10/1998 and dissolved on 15/04/2015.

Where is DENHACO LIMITED located?

toggle

DENHACO LIMITED is registered at 92 London Street, Reading, Berkshire RG1 4SJ.

What does DENHACO LIMITED do?

toggle

DENHACO LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for DENHACO LIMITED?

toggle

The latest filing was on 15/04/2015: Final Gazette dissolved following liquidation.