Company NameDenton Drive Office Supplies
Company StatusDissolved
Company Number05327058
CategoryPrivate Unlimited Company
Incorporation Date7 January 2005(19 years, 4 months ago)
Dissolution Date12 July 2011 (12 years, 10 months ago)
Previous NameOffice Insight.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Gareth Dunbar
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2005(same day as company formation)
RoleFurniture Distributor
Country of ResidenceUnited Kingdom
Correspondence Address288 Brooklands Road
Sale
Cheshire
M33 9HB
Director NameMrs Helen Pamela Dunbar
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2005(same day as company formation)
RoleFurniture Distributor
Country of ResidenceGBR
Correspondence Address288 Brooklands Road
Sale
Cheshire
M33 9HB
Secretary NameMr Alexander Hamilton Dunbar
NationalityBritish
StatusClosed
Appointed07 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address115 Shaftesbury Avenue
Timperley
Altrincham
Cheshire
WA15 7NP

Location

Registered AddressInsight House
Dentondrive Industrial Estate
Northwich
Cheshire
CW9 7LU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
21 March 2011Application to strike the company off the register (3 pages)
21 March 2011Application to strike the company off the register (3 pages)
14 December 2010Change of name notice (2 pages)
14 December 2010Company name changed office insight.\certificate issued on 14/12/10
  • RES15 ‐ Change company name resolution on 2010-12-07
(2 pages)
14 December 2010Company name changed office insight.\certificate issued on 14/12/10
  • RES15 ‐ Change company name resolution on 2010-12-07
(2 pages)
14 December 2010Change of name notice (2 pages)
31 March 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
31 March 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
12 January 2010Director's details changed for Helen Pamela Dunbar on 7 January 2010 (2 pages)
12 January 2010Director's details changed for Helen Pamela Dunbar on 7 January 2010 (2 pages)
12 January 2010Secretary's details changed for Alexander Hamilton Dunbar on 7 January 2010 (1 page)
12 January 2010Director's details changed for Andrew Gareth Dunbar on 7 January 2010 (2 pages)
12 January 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-01-12
  • GBP 10
(5 pages)
12 January 2010Director's details changed for Andrew Gareth Dunbar on 7 January 2010 (2 pages)
12 January 2010Director's details changed for Andrew Gareth Dunbar on 7 January 2010 (2 pages)
12 January 2010Secretary's details changed for Alexander Hamilton Dunbar on 7 January 2010 (1 page)
12 January 2010Secretary's details changed for Alexander Hamilton Dunbar on 7 January 2010 (1 page)
12 January 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-01-12
  • GBP 10
(5 pages)
12 January 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-01-12
  • GBP 10
(5 pages)
12 January 2010Director's details changed for Helen Pamela Dunbar on 7 January 2010 (2 pages)
12 February 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
12 February 2009Accounts made up to 31 January 2009 (2 pages)
21 January 2009Registered office changed on 21/01/2009 from office insight belper road heaton mersey industrial estate stockport cheshire SK4 3QN (1 page)
21 January 2009Registered office changed on 21/01/2009 from office insight belper road heaton mersey industrial estate stockport cheshire SK4 3QN (1 page)
19 January 2009Return made up to 07/01/09; no change of members (10 pages)
19 January 2009Return made up to 07/01/09; no change of members (10 pages)
4 June 2008Accounts made up to 31 January 2008 (2 pages)
4 June 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
17 January 2008Return made up to 07/01/08; no change of members (7 pages)
17 January 2008Return made up to 07/01/08; no change of members (7 pages)
20 February 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
20 February 2007Accounts made up to 31 January 2007 (1 page)
20 January 2007Return made up to 07/01/07; full list of members (7 pages)
20 January 2007Return made up to 07/01/07; full list of members (7 pages)
17 January 2006Return made up to 07/01/06; full list of members (7 pages)
17 January 2006Return made up to 07/01/06; full list of members (7 pages)
25 November 2005Director's particulars changed (2 pages)
25 November 2005Director's particulars changed (2 pages)
25 November 2005Director's particulars changed (2 pages)
25 November 2005Director's particulars changed (2 pages)
7 January 2005Incorporation (9 pages)