Company NameDenlyn Limited
Company StatusDissolved
Company Number03341439
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years, 1 month ago)
Dissolution Date10 June 2003 (20 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDenise Ann Thomas
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1997(same day as company formation)
RoleProprietor Childrens Day Nurs
Correspondence AddressClutton Grange
Holywell Lane
Clutton
Cheshire
CH3 9ET
Wales
Director NameLyn David Thomas
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressClutton Grange
Holywell Lane
Clutton
Cheshire
CH3 9ET
Wales
Secretary NameLyn David Thomas
NationalityBritish
StatusClosed
Appointed27 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressClutton Grange
Holywell Lane
Clutton
Cheshire
CH3 9ET
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBaker Tilly
The Steam Mill
Steam Mill Street
Chester
CH3 5AN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Financials

Year2014
Net Worth-£25,102
Cash£46
Current Liabilities£25,148

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
14 January 2003Application for striking-off (1 page)
15 April 2002Return made up to 27/03/02; full list of members
  • 363(287) ‐ Registered office changed on 15/04/02
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
6 April 2001Registered office changed on 06/04/01 from: hlb kidsons impey steam mill street chester CH3 5AN (1 page)
6 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/04/01
(6 pages)
6 April 2001Director's particulars changed (1 page)
6 April 2001Secretary's particulars changed;director's particulars changed (1 page)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
31 March 2000Return made up to 27/03/00; full list of members
  • 363(287) ‐ Registered office changed on 31/03/00
(6 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
27 May 1999Return made up to 27/03/99; no change of members (4 pages)
11 February 1999Full accounts made up to 31 March 1998 (9 pages)
20 April 1998Return made up to 27/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 1997Ad 15/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New secretary appointed;new director appointed (2 pages)
4 April 1997Director resigned (1 page)
4 April 1997Secretary resigned (1 page)
27 March 1997Incorporation (21 pages)