Company NameDenmaur Resource Management Limited
DirectorsBernard James Dodds and Gregory Michael Gerald Martin
Company StatusDissolved
Company Number03298736
CategoryPrivate Limited Company
Incorporation Date3 January 1997(27 years, 4 months ago)
Previous NameSenatorgold Limited

Directors

Director NameBernard James Dodds
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1997(1 month, 2 weeks after company formation)
Appointment Duration27 years, 2 months
RoleDirector/Company Secretary
Correspondence Address4 Plough Cottages
Sutton Road Sutton Valence
Maidstone
Kent
ME17 3LX
Director NameGregory Michael Gerald Martin
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1997(1 month, 2 weeks after company formation)
Appointment Duration27 years, 2 months
RoleHeadteacher
Correspondence Address171 Rosendale Road
West Dulwich
London
SE21 8LW
Secretary NameBernard James Dodds
NationalityBritish
StatusCurrent
Appointed19 February 1997(1 month, 2 weeks after company formation)
Appointment Duration27 years, 2 months
RoleDirector/Company Secretary
Correspondence Address4 Plough Cottages
Sutton Road Sutton Valence
Maidstone
Kent
ME17 3LX
Director NameMichael Noble Gee
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(1 month, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 September 1997)
RolePaper Merchant
Country of ResidenceEngland
Correspondence AddressClare House
Milstead
Sittingbourne
Kent
ME9 0SB
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed03 January 1997(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 January 1997(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Location

Registered AddressC/O Begbies Traynor
6 Raymond Buildings
Grays Inn London
WC1R 5BP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

2 December 1999Dissolved (1 page)
2 September 1999Liquidators statement of receipts and payments (5 pages)
2 September 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
18 June 1999Liquidators statement of receipts and payments (5 pages)
19 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 1998Appointment of a voluntary liquidator (1 page)
29 May 1998Statement of affairs (8 pages)
27 April 1998Registered office changed on 27/04/98 from: durand gardens london SW9 0RD (1 page)
19 November 1997Accounting reference date extended from 31/01/98 to 30/04/98 (1 page)
2 October 1997Registered office changed on 02/10/97 from: paper mews bourncreste house bonham drive sittingbourne kent ME10 3RY (1 page)
11 September 1997Director resigned (1 page)
16 April 1997Ad 24/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 February 1997Company name changed senatorgold LIMITED\certificate issued on 19/02/97 (2 pages)
3 January 1997Incorporation (14 pages)