Company NameDENE Spring UK Limited
Company StatusDissolved
Company Number04436625
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 11 months ago)
Dissolution Date3 August 2010 (13 years, 9 months ago)
Previous NamePageware Limited

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameShirani George
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2002(2 weeks, 3 days after company formation)
Appointment Duration8 years, 2 months (closed 03 August 2010)
RoleSecretary
Correspondence Address34 Sefton Avenue
Harrow
Middlesex
HA3 5JS
Secretary NameShirani George
NationalityBritish
StatusClosed
Appointed30 May 2002(2 weeks, 3 days after company formation)
Appointment Duration8 years, 2 months (closed 03 August 2010)
RoleSecretary
Correspondence Address34 Sefton Avenue
Harrow
Middlesex
HA3 5JS
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed13 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameAngelo Jebaranjan George
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(2 weeks, 3 days after company formation)
Appointment Duration6 years, 5 months (resigned 08 November 2008)
RoleEngineer
Correspondence Address34 Sefton Avenue
Harrow
Middlesex
HA3 5JS
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressLewis Allen & Co
Kebbell House
Carpenters Park
Watford
WD19 5EF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£60,867
Cash£60,913
Current Liabilities£6,214

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010Application to strike the company off the register (3 pages)
6 April 2010Application to strike the company off the register (3 pages)
24 March 2010Termination of appointment of Angelo George as a director (2 pages)
24 March 2010Termination of appointment of Angelo George as a director (2 pages)
9 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
9 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
4 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (1 page)
4 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (1 page)
25 June 2008Return made up to 13/05/08; no change of members (7 pages)
25 June 2008Return made up to 13/05/08; no change of members (7 pages)
14 April 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
14 April 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
21 July 2007Return made up to 13/05/07; no change of members (7 pages)
21 July 2007Return made up to 13/05/07; no change of members (7 pages)
15 May 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
15 May 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
8 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
8 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
24 May 2006Return made up to 13/05/06; full list of members (7 pages)
24 May 2006Return made up to 13/05/06; full list of members (7 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
10 May 2005Return made up to 13/05/05; full list of members (7 pages)
10 May 2005Return made up to 13/05/05; full list of members (7 pages)
13 May 2004Return made up to 13/05/04; full list of members (7 pages)
13 May 2004Return made up to 13/05/04; full list of members (7 pages)
16 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
16 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
22 July 2003Return made up to 13/05/03; full list of members (7 pages)
22 July 2003Return made up to 13/05/03; full list of members (7 pages)
9 April 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
9 April 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
17 December 2002Ad 06/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 December 2002Ad 06/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 October 2002Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
9 October 2002Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
3 September 2002Particulars of mortgage/charge (3 pages)
3 September 2002Particulars of mortgage/charge (3 pages)
3 September 2002Particulars of mortgage/charge (3 pages)
3 September 2002Particulars of mortgage/charge (3 pages)
30 July 2002New director appointed (2 pages)
30 July 2002Registered office changed on 30/07/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
30 July 2002New secretary appointed;new director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New secretary appointed;new director appointed (2 pages)
30 July 2002Registered office changed on 30/07/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
6 June 2002Secretary resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Secretary resigned (1 page)
5 June 2002Company name changed pageware LIMITED\certificate issued on 02/06/02 (2 pages)
5 June 2002Company name changed pageware LIMITED\certificate issued on 02/06/02 (2 pages)
13 May 2002Incorporation (17 pages)