Company NameDencol (UK) Limited
Company StatusDissolved
Company Number04846611
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 9 months ago)
Dissolution Date30 June 2009 (14 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMalcolm John Bentley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2003(same day as company formation)
RoleManaging Director
Correspondence AddressThe Old Surgery Bartlow Road
Linton
Cambridge
Cambridgeshire
CB1 6LY
Director NameStephen Henry Rynn
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2003(same day as company formation)
RolePrinter
Correspondence Address105 Levett Gardens
Ilford
Essex
IG3 9BX
Secretary NameMalcolm John Bentley
NationalityBritish
StatusClosed
Appointed25 July 2003(same day as company formation)
RoleManaging Director
Correspondence AddressThe Old Surgery Bartlow Road
Linton
Cambridge
Cambridgeshire
CB1 6LY
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressUhy Hacker Young
St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

30 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2007Completion of winding up (1 page)
16 August 2007Particulars of mortgage/charge (3 pages)
15 June 2007Order of court to wind up (1 page)
16 February 2007Notice of extension of period of Administration (1 page)
11 August 2006Administrator's progress report (4 pages)
11 August 2006Notice of extension of period of Administration (1 page)
20 March 2006Administrator's progress report (5 pages)
15 December 2005Result of meeting of creditors (13 pages)
22 November 2005Statement of administrator's proposal (9 pages)
6 September 2005Appointment of an administrator (1 page)
2 September 2005Registered office changed on 02/09/05 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page)
31 March 2005Declaration of satisfaction of mortgage/charge (1 page)
25 August 2004Return made up to 25/07/04; full list of members (7 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
15 March 2004Particulars of mortgage/charge (3 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
18 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 November 2003Nc inc already adjusted 30/07/03 (1 page)
18 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 November 2003Ad 30/07/03--------- £ si 79999@1=79999 £ ic 1/80000 (2 pages)
28 August 2003New director appointed (2 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
14 August 2003Director resigned (1 page)
14 August 2003New secretary appointed;new director appointed (2 pages)
14 August 2003Secretary resigned (1 page)
14 August 2003Registered office changed on 14/08/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
25 July 2003Incorporation (14 pages)