Company NameDencol Limited
Company StatusDissolved
Company Number02892956
CategoryPrivate Limited Company
Incorporation Date31 January 1994(30 years, 2 months ago)
Dissolution Date8 October 2014 (9 years, 6 months ago)
Previous NamesDacea Limited and Watch Out Publications Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMalcolm John Bentley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1997(3 years, 8 months after company formation)
Appointment Duration17 years (closed 08 October 2014)
RoleCompany Director
Correspondence AddressThe Old Surgery Bartlow Road
Linton
Cambridge
Cambridgeshire
CB1 6LY
Director NameStephen Henry Rynn
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1999(4 years, 11 months after company formation)
Appointment Duration15 years, 9 months (closed 08 October 2014)
RolePrinter
Correspondence Address105 Levett Gardens
Ilford
Essex
IG3 9BX
Secretary NameMalcolm John Bentley
NationalityBritish
StatusClosed
Appointed07 January 1999(4 years, 11 months after company formation)
Appointment Duration15 years, 9 months (closed 08 October 2014)
RoleCompany Director
Correspondence AddressThe Old Surgery Bartlow Road
Linton
Cambridge
Cambridgeshire
CB1 6LY
Director NameMrs Nesta Margaret Lewis
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Secretary NameDeborah Price
NationalityBritish
StatusResigned
Appointed31 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address57 Park Prospect
Graigwen
Pontypridd
Mid Glamorgan
CF37 2HF
Wales
Director NameKeith William Gordon
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 10 October 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressYewden Manor
Mill End
Henley
Oxon
RG9 6JR
Secretary NameKeith William Gordon
NationalityBritish
StatusResigned
Appointed30 March 1995(1 year, 1 month after company formation)
Appointment Duration7 months (resigned 31 October 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressYewden Manor
Mill End
Henley
Oxon
RG9 6JR
Secretary NameMark Richard Santa Olalla
NationalityBritish
StatusResigned
Appointed01 November 1995(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood Barn
Woodend Medmenham
Marlow
Buckinghamshire
SL7 2HW
Director NameJosef Maurer
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(3 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 March 1998)
RoleCompany Director
Correspondence AddressOrchard End Abney Court Drive
Bourne End
Buckinghamshire
SL8 5DL
Director NameMr John Campbell Morgan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 January 1999)
RoleCompany Director
Correspondence Address1 Kitwood Drive
Lower Earley
Reading
Berkshire
RG6 3TA
Secretary NameMr Brian Henry Barton
NationalityBritish
StatusResigned
Appointed10 October 1997(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 January 1999)
RoleCompany Director
Correspondence AddressThe Old Wall House Hunsdonbury
Hunsdon
Ware
Hertfordshire
SG12 8PW

Location

Registered Address10 Charterhouse Square
London
EC1M 6LQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£4,507,174
Gross Profit£898,486
Net Worth£242,300
Cash£904
Current Liabilities£2,091,379

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

8 October 2014Final Gazette dissolved following liquidation (1 page)
8 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014Completion of winding up (1 page)
22 February 2007Administrator's abstract of receipts and payments (2 pages)
14 February 2007Notice of discharge of Administration Order (4 pages)
24 January 2007Order of court to wind up (1 page)
9 November 2006Administrator's abstract of receipts and payments (2 pages)
12 May 2006Administrator's abstract of receipts and payments (2 pages)
23 November 2005Administrator's abstract of receipts and payments (3 pages)
11 May 2005Administrator's abstract of receipts and payments (2 pages)
15 November 2004Administrator's abstract of receipts and payments (3 pages)
13 May 2004Administrator's abstract of receipts and payments (3 pages)
13 November 2003Administrator's abstract of receipts and payments (3 pages)
12 August 2003Notice of result of meeting of creditors (3 pages)
21 July 2003Statement of administrator's proposal (3 pages)
9 May 2003Notice of Administration Order (1 page)
9 May 2003Administration Order (4 pages)
14 October 2002Full accounts made up to 31 October 2001 (20 pages)
21 February 2002Return made up to 31/01/02; full list of members (6 pages)
14 November 2001Full accounts made up to 31 October 2000 (19 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
19 February 2001Return made up to 31/01/01; full list of members (6 pages)
3 January 2001Full accounts made up to 31 October 1999 (20 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
25 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 1999Return made up to 31/01/99; full list of members (6 pages)
5 May 1999Full accounts made up to 31 October 1998 (20 pages)
15 April 1999Return made up to 31/01/98; full list of members (6 pages)
2 April 1999Secretary resigned (1 page)
2 April 1999New secretary appointed (2 pages)
20 January 1999New secretary appointed (2 pages)
20 January 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 January 1999Registered office changed on 20/01/99 from: st martins house 31/35 clarendon road watford hertfordshire WD1 1JA (1 page)
20 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
20 January 1999Director resigned (1 page)
20 January 1999New director appointed (2 pages)
18 January 1999Accounting reference date extended from 30/09/98 to 31/10/98 (1 page)
23 December 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
16 November 1998Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page)
20 May 1998Director resigned (1 page)
9 January 1998Particulars of mortgage/charge (6 pages)
6 November 1997Registered office changed on 06/11/97 from: winter hill house marlow reach station approach marlow buckinghamshire SL7 1NT (1 page)
27 October 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
27 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1997Ad 10/10/97--------- £ si 320005@1=320005 £ ic 2/320007 (2 pages)
16 October 1997Director resigned (1 page)
16 October 1997New director appointed (2 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
15 October 1997Company name changed watch out publications LIMITED\certificate issued on 16/10/97 (2 pages)
14 October 1997£ nc 100/700000 09/10/97 (1 page)
14 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 January 1997Return made up to 31/01/97; no change of members (4 pages)
23 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
20 March 1996Return made up to 31/01/96; no change of members
  • 363(287) ‐ Registered office changed on 20/03/96
  • 363(288) ‐ Secretary resigned
(4 pages)
9 November 1995New secretary appointed (2 pages)
20 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 October 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
27 April 1995Return made up to 31/01/95; full list of members (6 pages)
13 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
13 April 1995Registered office changed on 13/04/95 from: 2 penydarren road merthyr tydfil mid glamorgan CF47 9AH (1 page)
12 April 1995Director resigned (2 pages)