DENBRICK LIMITED
Status | DISSOLVED |
Company No. | 05118502 |
Category | Private Limited Company |
Incorporated | 04 May 2004 |
Age | 20 years, 1 month, 1 day |
Jurisdiction | England Wales |
Dissolution | 28 Sep 2010 |
Years | 13 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
Dissolution application strike off company
Date: 08 Jun 2010
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
Legacy
Date: 23 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/09; full list of members
Documents
Legacy
Date: 10 Mar 2009
Category: Officers
Type: 288c
Description: Director and Secretary's Change of Particulars / jonathan sumner / 06/03/2009 /
Documents
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
Legacy
Date: 23 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/08; full list of members
Documents
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
Legacy
Date: 01 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/07; full list of members
Documents
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
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
Legacy
Date: 07 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/06; full list of members
Documents
Legacy
Date: 10 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/06 to 31/12/05
Documents
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
Legacy
Date: 17 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 13/05/04--------- £ si 1@1
Documents
Legacy
Date: 22 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/05; full list of members
Documents
Legacy
Date: 22 Apr 2005
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 10 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Some Companies
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 |
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 10622871 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 OAK ROAD,LEEDS,LS7 3JU
Number: | 11618480 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 WESTMORELAND AVENUE,LONDON,DA16 2QB
Number: | 08710307 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 GROSVENOR ROAD,LONDON,N10 2DR
Number: | 09329893 |
Status: | ACTIVE |
Category: | Private Limited Company |