Company NameDencross Limited
Company StatusDissolved
Company Number03703011
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 3 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameSarah Jacqueline Jelnicki
NationalityBritish
StatusClosed
Appointed01 February 1999(5 days after company formation)
Appointment Duration4 years, 9 months (closed 04 November 2003)
RoleSecretary
Correspondence Address90 Westgate Road
London
SE25 4LZ
Director NameRoger Wilson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 04 November 2003)
RoleCompany Director
Correspondence Address54 Oyster Lane
Byfleet
West Byfleet
Surrey
KT14 7HR
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBrian Arthur Jones
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(5 days after company formation)
Appointment Duration8 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address56 Royston Road
Byfleet
West Byfleet
Surrey
KT14 7PD
Director NameMr James McKenzie Morrison Denney
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gorselands Close
West Byfleet
Surrey
KT14 6PU
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address2 Gorselands Close
West Byfleet
Surrey
KT14 6PU
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

4 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
7 October 2002Registered office changed on 07/10/02 from: alton house 66/68 high street northwood middlesex HA6 1BL (1 page)
7 October 2002New director appointed (2 pages)
1 March 2002Accounts for a dormant company made up to 31 January 2001 (2 pages)
12 February 2002Director resigned (1 page)
24 August 2001Particulars of mortgage/charge (6 pages)
9 August 2001Return made up to 27/01/01; full list of members (6 pages)
28 April 2000Accounts for a dormant company made up to 31 January 2000 (6 pages)
15 April 2000Return made up to 27/01/00; full list of members (5 pages)
3 November 1999New director appointed (2 pages)
3 November 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
4 March 1999Secretary resigned (1 page)
3 March 1999New secretary appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999Registered office changed on 03/03/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
27 January 1999Incorporation (17 pages)