Company NameDenebank Precision Engineering Company Limited
Company StatusDissolved
Company Number00496899
CategoryPrivate Limited Company
Incorporation Date26 June 1951(72 years, 10 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameArthur Frederick Mitchener
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityEnglish
StatusClosed
Appointed31 August 1991(40 years, 2 months after company formation)
Appointment Duration11 years, 8 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address26 Greencourt Gardens
Addiscombe
Croydon
Surrey
CR0 7LH
Director NameGeorge William Edward Speed
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(40 years, 2 months after company formation)
Appointment Duration11 years, 8 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address11 The Drive
Wembley
Middlesex
HA9 9EF
Secretary NameGeorge William Edward Speed
NationalityBritish
StatusClosed
Appointed31 August 1991(40 years, 2 months after company formation)
Appointment Duration11 years, 8 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address11 The Drive
Wembley
Middlesex
HA9 9EF

Location

Registered AddressDoric House
132 Station Rd
Chingford
E4 6AB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£901,609
Cash£934,385
Current Liabilities£32,777

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
11 June 2002Voluntary strike-off action has been suspended (1 page)
11 December 2001Voluntary strike-off action has been suspended (1 page)
14 August 2001Voluntary strike-off action has been suspended (1 page)
13 March 2001Voluntary strike-off action has been suspended (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
23 January 2001Application for striking-off (1 page)
31 October 2000Return made up to 31/08/00; full list of members (6 pages)
19 October 1999Accounts for a small company made up to 28 February 1999 (4 pages)
14 October 1999Accounting reference date shortened from 30/09/99 to 28/02/99 (1 page)
14 October 1999Return made up to 31/08/99; no change of members (4 pages)
24 December 1998Accounts for a small company made up to 30 September 1998 (4 pages)
29 September 1998Return made up to 31/08/98; full list of members (6 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
9 September 1997Return made up to 31/08/97; no change of members (4 pages)
12 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
8 October 1996Return made up to 31/08/96; no change of members
  • 363(287) ‐ Registered office changed on 08/10/96
(4 pages)
5 July 1996Accounts for a small company made up to 30 September 1995 (3 pages)
29 September 1995Return made up to 31/08/95; full list of members (6 pages)
29 August 1995Accounts for a small company made up to 30 September 1994 (4 pages)