DENSA LTD

Register to unlock more data on OkredoRegister

DENSA LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01911195

Incorporation date

02/05/1985

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Hammonds (Ref : Sdw), Rutland, House, 148 Edmund Street, Birmingham B3 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1985)
dot icon01/02/2010
Final Gazette dissolved via voluntary strike-off
dot icon19/10/2009
First Gazette notice for voluntary strike-off
dot icon29/09/2009
Application for striking-off
dot icon15/06/2009
Accounts made up to 2008-08-31
dot icon03/03/2009
Return made up to 14/11/08; full list of members
dot icon02/03/2009
Director and Secretary's Change of Particulars / kelly winn / 08/08/2008 / Surname was: winn, now: san george
dot icon13/01/2009
Resolutions
dot icon13/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/07/2008
Appointment Terminated Director michael thomas
dot icon27/07/2008
Director appointed mr christopher harwood bernard mills
dot icon05/06/2008
Accounts made up to 2007-08-31
dot icon19/11/2007
Return made up to 14/11/07; full list of members
dot icon29/04/2007
New secretary appointed
dot icon29/04/2007
New director appointed
dot icon24/04/2007
Director resigned
dot icon24/04/2007
Secretary resigned
dot icon13/02/2007
Director resigned
dot icon11/02/2007
Accounts made up to 2006-08-31
dot icon04/02/2007
Certificate of change of name
dot icon31/01/2007
Registered office changed on 01/02/07 from: 6TH floor 39 bennetts hill birmingham B2 5SN
dot icon10/01/2007
Return made up to 14/11/06; full list of members
dot icon10/10/2006
Director resigned
dot icon09/10/2006
New director appointed
dot icon02/08/2006
Particulars of mortgage/charge
dot icon16/03/2006
Certificate of change of name
dot icon29/01/2006
Accounts made up to 2005-08-31
dot icon13/11/2005
Return made up to 14/11/05; full list of members
dot icon02/08/2005
Declaration of satisfaction of mortgage/charge
dot icon19/05/2005
Director resigned
dot icon18/05/2005
New director appointed
dot icon18/05/2005
New director appointed
dot icon27/01/2005
Accounts made up to 2004-08-31
dot icon25/11/2004
Return made up to 29/11/04; full list of members
dot icon29/09/2004
Registered office changed on 30/09/04 from: concorde house trinity park solihull west midlands B37 7ES
dot icon07/06/2004
Accounts made up to 2003-08-31
dot icon12/12/2003
Return made up to 29/11/03; full list of members
dot icon20/06/2003
Accounts made up to 2002-08-31
dot icon17/06/2003
Director resigned
dot icon25/02/2003
Director resigned
dot icon25/02/2003
New director appointed
dot icon25/02/2003
Registered office changed on 26/02/03 from: chatteris business park honeysome lane chatteris cambridgeshire PE16 6QY
dot icon29/12/2002
Return made up to 29/11/02; full list of members
dot icon27/11/2002
Secretary resigned;director resigned
dot icon27/11/2002
New secretary appointed;new director appointed
dot icon27/06/2002
Full accounts made up to 2001-08-31
dot icon09/12/2001
Return made up to 29/11/01; full list of members
dot icon09/12/2001
Director's particulars changed
dot icon06/09/2001
Registered office changed on 07/09/01 from: chatteris engineering works chatteris cambridgeshire PE16 6SA
dot icon09/07/2001
Director resigned
dot icon20/06/2001
Full accounts made up to 2000-08-31
dot icon03/12/2000
Return made up to 29/11/00; full list of members
dot icon11/09/2000
New director appointed
dot icon05/09/2000
Director resigned
dot icon29/06/2000
Full accounts made up to 1999-08-31
dot icon24/01/2000
Director's particulars changed
dot icon22/12/1999
Return made up to 29/11/99; full list of members
dot icon04/07/1999
Full accounts made up to 1998-08-31
dot icon14/12/1998
Return made up to 29/11/98; no change of members
dot icon17/04/1998
Amended full accounts made up to 1997-08-31
dot icon08/01/1998
Director resigned
dot icon22/12/1997
New director appointed
dot icon16/12/1997
Full accounts made up to 1997-08-31
dot icon09/12/1997
Return made up to 29/11/97; no change of members
dot icon30/01/1997
Accounting reference date extended from 31/03 to 31/08
dot icon21/01/1997
Accounts for a small company made up to 1996-03-31
dot icon19/12/1996
Return made up to 29/11/96; full list of members
dot icon17/12/1996
Particulars of mortgage/charge
dot icon19/06/1996
Registered office changed on 20/06/96 from: 31 manor industrial estate flint clwyd CH6 5UY
dot icon11/06/1996
Secretary resigned
dot icon11/06/1996
Director resigned
dot icon11/06/1996
Director resigned
dot icon11/06/1996
Director resigned
dot icon11/06/1996
Director resigned
dot icon11/06/1996
New director appointed
dot icon11/06/1996
New director appointed
dot icon11/06/1996
New secretary appointed;new director appointed
dot icon23/01/1996
Accounts for a small company made up to 1995-03-31
dot icon26/12/1995
Return made up to 29/11/95; full list of members
dot icon12/01/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Return made up to 29/11/94; no change of members
dot icon26/01/1994
Return made up to 29/11/93; no change of members
dot icon26/01/1994
Registered office changed on 27/01/94
dot icon19/12/1993
Accounts for a small company made up to 1993-03-31
dot icon01/02/1993
Accounts for a small company made up to 1992-03-31
dot icon01/02/1993
Return made up to 29/11/92; full list of members
dot icon03/03/1992
Accounts for a small company made up to 1991-03-31
dot icon05/02/1992
Return made up to 29/11/91; no change of members
dot icon18/12/1990
Accounts for a small company made up to 1990-03-31
dot icon18/12/1990
Return made up to 28/10/90; full list of members
dot icon16/01/1990
Accounts for a small company made up to 1989-03-31
dot icon16/01/1990
Return made up to 29/11/89; full list of members
dot icon09/04/1989
New director appointed
dot icon31/01/1989
Return made up to 31/12/88; full list of members
dot icon18/01/1989
Accounts for a small company made up to 1988-03-31
dot icon14/10/1987
Accounts for a small company made up to 1987-03-31
dot icon14/10/1987
Accounts for a small company made up to 1986-03-31
dot icon28/07/1987
Return made up to 10/06/87; full list of members
dot icon02/05/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2008
dot iconLast change occurred
30/08/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/08/2008
dot iconNext account date
30/08/2009
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, Steven Geoffrey
Director
12/02/2003 - 26/04/2005
51
Dsilva, Kevin Alphonso
Director
10/05/1996 - 10/12/1997
32
Dighton, Simon Gerald
Director
07/11/2002 - 23/04/2007
81
Brown, Andrew Sealley
Director
10/05/1996 - 31/08/2000
4
Moring, Andrew John
Director
26/04/2005 - 31/01/2007
7

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 DENSA LTD

DENSA LTD is an(a) Dissolved company incorporated on 02/05/1985 with the registered office located at Hammonds (Ref : Sdw), Rutland, House, 148 Edmund Street, Birmingham B3 2JR. There are currently 3 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 DENSA LTD?

toggle

DENSA LTD is currently Dissolved. It was registered on 02/05/1985 and dissolved on 01/02/2010.

Where is DENSA LTD located?

toggle

DENSA LTD is registered at Hammonds (Ref : Sdw), Rutland, House, 148 Edmund Street, Birmingham B3 2JR.

What is the latest filing for DENSA LTD?

toggle

The latest filing was on 01/02/2010: Final Gazette dissolved via voluntary strike-off.