Company NameDenart Designs Limited
Company StatusDissolved
Company Number05889442
CategoryPrivate Limited Company
Incorporation Date27 July 2006(17 years, 8 months ago)
Dissolution Date9 March 2010 (14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDennis Roger Ashley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2006(same day as company formation)
RoleDesign Engineer
Correspondence Address6 Swn Y Nant
Mold
Clwyd
CH7 1XL
Wales
Secretary NameLesley Victoria Ashley
NationalityBritish
StatusClosed
Appointed27 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Swn Y Nant
Mold
Clwyd
CH7 1XL
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressRichmond Place
127 Boughton
Chester
CH3 5BH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Financials

Year2014
Net Worth£414
Cash£13
Current Liabilities£1,033

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 July 2008Return made up to 25/07/08; full list of members (3 pages)
25 July 2008Return made up to 25/07/08; full list of members (3 pages)
24 July 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
24 July 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
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)
25 September 2007Return made up to 27/07/07; full list of members (6 pages)
25 September 2007Return made up to 27/07/07; full list of members (6 pages)
18 August 2006New secretary appointed (2 pages)
18 August 2006Ad 27/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 August 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
18 August 2006New director appointed (2 pages)
18 August 2006Ad 27/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 August 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
18 August 2006New director appointed (2 pages)
18 August 2006New secretary appointed (2 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006Secretary resigned (1 page)
27 July 2006Incorporation (11 pages)
27 July 2006Incorporation (11 pages)