DENBRICK LIMITED

C/O Satterthwaite Brooks & C/O Satterthwaite Brooks &, 2-8 Oriel Road Bootle, L20 7EP, Merseyside
StatusDISSOLVED
Company No.05118502
CategoryPrivate Limited Company
Incorporated04 May 2004
Age20 years, 1 month, 1 day
JurisdictionEngland Wales
Dissolution28 Sep 2010
Years13 years, 8 months, 7 days

SUMMARY

DENBRICK LIMITED is an dissolved private limited company with number 05118502. It was incorporated 20 years, 1 month, 1 day ago, on 04 May 2004 and it was dissolved 13 years, 8 months, 7 days ago, on 28 September 2010. The company address is C/O Satterthwaite Brooks & C/O Satterthwaite Brooks &, 2-8 Oriel Road Bootle, L20 7EP, Merseyside.



Company Fillings

Gazette dissolved voluntary

Date: 28 Sep 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jun 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jun 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 21 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-21

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 21 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-21

Officer name: Sara Rosemary Shaw

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 21 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Steven Shaw

Change date: 2010-04-21

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 21 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan George Bruford

Change date: 2010-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / jonathan sumner / 06/03/2009 /

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / jonathan sumner / 06/03/2009 / HouseName/Number was: , now: oriel house; Street was: 54 dudlow lane, now: 2-8 oriel road; Area was: dudlow, now: bootle; Region was: , now: merseyside; Post Code was: L18 2EZ, now: L20 7EP; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/06 to 31/12/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 13/05/04--------- £ si 1@1

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Memorandum articles

Date: 15 Jun 2004

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 15 Jun 2004

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 10 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Address

Type: 287

Description: Registered office changed on 20/05/04 from: 6-8 underwood street london N1 7JQ

Documents

View document PDF

Incorporation company

Date: 04 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DBA HOMES LIMITED

SUITE 1, OAK HOUSE KINGSWOOD BUSINESS PARK,WOLVERHAMPTON,WV7 3AU

Number:08506811
Status:ACTIVE
Category:Private Limited Company

DIGIMAS DIGITAL DESIGN PRINT (UK) LIMITED

19 ANDOVER HOUSE,HAVANT,PO9 5HY

Number:10229151
Status:ACTIVE
Category:Private Limited Company

MD TARA SERVICES LTD

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:10622871
Status:ACTIVE
Category:Private Limited Company

MIND YOUR OWN BUSINESS LTD

24 OAK ROAD,LEEDS,LS7 3JU

Number:11618480
Status:ACTIVE
Category:Private Limited Company

NESDEL GROUP LIMITED

75 WESTMORELAND AVENUE,LONDON,DA16 2QB

Number:08710307
Status:ACTIVE
Category:Private Limited Company

OUTSIZED LIMITED

35 GROSVENOR ROAD,LONDON,N10 2DR

Number:09329893
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source