Company NameDenechase Limited
Company StatusDissolved
Company Number03195047
CategoryPrivate Limited Company
Incorporation Date7 May 1996(27 years, 12 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJames Stepinal Clarke
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed23 May 1996(2 weeks, 2 days after company formation)
Appointment Duration6 years, 2 months (closed 30 July 2002)
RoleConstruction
Correspondence Address8 Springfield Road
Walthamstow
London
E17 8DB
Director NameClement Finnbar McAuley
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityEnglish
StatusClosed
Appointed23 May 1996(2 weeks, 2 days after company formation)
Appointment Duration6 years, 2 months (closed 30 July 2002)
RoleConstruction
Correspondence Address203 Harvist Road
London
NW6 6HB
Secretary NameClement Finnbar McAuley
NationalityEnglish
StatusClosed
Appointed23 May 1996(2 weeks, 2 days after company formation)
Appointment Duration6 years, 2 months (closed 30 July 2002)
RoleConstruction
Correspondence Address203 Harvist Road
London
NW6 6HB
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed07 May 1996(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed07 May 1996(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address203 Harvist Road
London
NW6 6HB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
26 February 2002Application for striking-off (1 page)
5 June 2000Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page)
5 June 2000Accounts for a small company made up to 30 April 2000 (5 pages)
13 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
14 March 2000Return made up to 07/05/99; full list of members (6 pages)
16 February 2000Secretary's particulars changed;director's particulars changed (1 page)
31 January 2000Registered office changed on 31/01/00 from: 147 victoria road queens park london NW6 6TE (1 page)
16 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
8 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
11 August 1997Return made up to 07/05/97; full list of members (6 pages)
13 June 1996Accounting reference date extended from 31/05/97 to 30/09/97 (1 page)
4 June 1996New director appointed (1 page)
4 June 1996Registered office changed on 04/06/96 from: 6 stoke newington road london N16 7XN (1 page)
3 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 June 1996Memorandum and Articles of Association (4 pages)
7 May 1996Incorporation (13 pages)