Company NameDenebreck Ltd
Company StatusDissolved
Company Number03727579
CategoryPrivate Limited Company
Incorporation Date5 March 1999(25 years, 1 month ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMiss Margaret Elaine Healy
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1999(same day as company formation)
RoleBanking
Country of ResidenceEngland
Correspondence AddressWalnut Tree Inn Farmhouse
Benacre
Beccles
NR34 7LH
Secretary NameMr Shaun Bongard
NationalityBritish
StatusClosed
Appointed05 March 1999(same day as company formation)
RoleFlooring Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Tree Inn Farmhouse
Benacre
Beccles
NR34 7LH
Director NameMr Shaun Bongard
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(2 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 January 2009)
RoleFlooring Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Tree Inn Farmhouse
Benacre
Beccles
NR34 7LH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£7,504
Cash£19,197
Current Liabilities£98,613

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010Final Gazette dissolved following liquidation (1 page)
6 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
6 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
30 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 2009Appointment of a voluntary liquidator (1 page)
30 April 2009Statement of affairs with form 4.19 (6 pages)
30 April 2009Appointment of a voluntary liquidator (1 page)
30 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-21
(1 page)
30 April 2009Statement of affairs with form 4.19 (6 pages)
4 April 2009Registered office changed on 04/04/2009 from walnut tree inn farmhouse benacre beccles NR34 7LH (1 page)
4 April 2009Registered office changed on 04/04/2009 from walnut tree inn farmhouse benacre beccles NR34 7LH (1 page)
3 April 2009Return made up to 05/03/09; full list of members (3 pages)
3 April 2009Return made up to 05/03/09; full list of members (3 pages)
5 February 2009Appointment Terminated Director shaun bongard (1 page)
5 February 2009Appointment terminated director shaun bongard (1 page)
4 June 2008Return made up to 05/03/08; full list of members (4 pages)
4 June 2008Return made up to 05/03/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 June 2007Return made up to 05/03/07; full list of members (7 pages)
16 June 2007Return made up to 05/03/07; full list of members (7 pages)
1 March 2007Return made up to 05/03/06; full list of members (7 pages)
1 March 2007Return made up to 05/03/06; full list of members (7 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (10 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (10 pages)
6 April 2005Return made up to 05/03/05; full list of members (7 pages)
6 April 2005Return made up to 05/03/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 July 2004Return made up to 05/03/04; full list of members (7 pages)
14 July 2004Return made up to 05/03/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 May 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/05/03
(8 pages)
19 May 2003Return made up to 05/03/03; full list of members (8 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 September 2002Return made up to 05/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2002Return made up to 05/03/02; full list of members (6 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 January 2002Registered office changed on 09/01/02 from: 12C saint saviours road london SW2 5HD (1 page)
9 January 2002Registered office changed on 09/01/02 from: 12C saint saviours road london SW2 5HD (1 page)
23 March 2001Return made up to 05/03/01; full list of members (6 pages)
23 March 2001Return made up to 05/03/01; full list of members (6 pages)
31 October 2000Full accounts made up to 31 March 2000 (12 pages)
31 October 2000Full accounts made up to 31 March 2000 (12 pages)
11 July 2000Return made up to 05/03/00; full list of members (6 pages)
11 July 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2000Registered office changed on 03/05/00 from: 30 temple pattle manningtree essex CO11 1RW (1 page)
3 May 2000Registered office changed on 03/05/00 from: 30 temple pattle manningtree essex CO11 1RW (1 page)
13 April 1999New secretary appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New secretary appointed (2 pages)
26 March 1999Registered office changed on 26/03/99 from: 39A leicester road salford M7 4AS (1 page)
26 March 1999Registered office changed on 26/03/99 from: 39A leicester road salford M7 4AS (1 page)
24 March 1999Secretary resigned (1 page)
24 March 1999Secretary resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
5 March 1999Incorporation (14 pages)