Company NameDenton (R.E.) Limited
DirectorsPhilip John Denton and Robert Charles Freeman Bowles
Company StatusDissolved
Company Number00715810
CategoryPrivate Limited Company
Incorporation Date20 February 1962(62 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NamePhilip John Denton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1991(29 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressWest Byreside
Great Whittington
Northumberland
NE19 2HA
Director NameThe Estate Of Robert Charles Freeman Bowles
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1993(30 years, 11 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpenside Farm
High Spen
Rowlands Gill
Tyne & Wear
NE39 2EU
Secretary NameThe Estate Of Robert Charles Freeman Bowles
NationalityBritish
StatusCurrent
Appointed05 February 1993(30 years, 11 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpenside Farm
High Spen
Rowlands Gill
Tyne & Wear
NE39 2EU
Director NameFrederick George Denton
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(29 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 February 1993)
RoleCompany Director
Correspondence AddressHighshield Cottage Dipton Mill Road
Hexham
Northumberland
NE46 1RT
Secretary NameFrederick George Denton
NationalityBritish
StatusResigned
Appointed05 October 1991(29 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 February 1993)
RoleCompany Director
Correspondence AddressHighshield Cottage Dipton Mill Road
Hexham
Northumberland
NE46 1RT

Location

Registered Address4th Floor Higham House
Higham Place
Newcastle Upon Tyne
NE1 8EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

16 June 2001Dissolved (1 page)
16 March 2001Liquidators statement of receipts and payments (5 pages)
16 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
12 March 2001Liquidators statement of receipts and payments (5 pages)
15 September 2000Liquidators statement of receipts and payments (5 pages)
26 July 2000Notice of ceasing to act as a voluntary liquidator (1 page)
19 July 2000O/C 22/6/00 replacint liqs (3 pages)
19 July 2000Appointment of a voluntary liquidator (1 page)
15 March 2000Liquidators statement of receipts and payments (5 pages)
16 September 1999Liquidators statement of receipts and payments (5 pages)
12 March 1999Liquidators statement of receipts and payments (5 pages)
16 September 1998Liquidators statement of receipts and payments (5 pages)
25 September 1997Statement of affairs (23 pages)
25 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 September 1997Appointment of a voluntary liquidator (1 page)
9 June 1997Accounts for a small company made up to 31 October 1996 (8 pages)
12 March 1997Return made up to 05/10/96; no change of members (4 pages)
27 December 1996Registered office changed on 27/12/96 from: pearl buildings stephenson street willington quay wallsend tyne and wear NE28 6UE (1 page)
29 November 1996Accounts for a small company made up to 31 October 1995 (8 pages)
14 November 1995Return made up to 05/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
19 October 1995£ nc 20000/300000 04/08/95 (1 page)
19 October 1995Ad 04/08/95--------- £ si 200000@1=200000 £ ic 20000/220000 (2 pages)