Company NameDenju Building Services Ltd
DirectorsJulie Ann Bullman and Dennis Bulman
Company StatusDissolved
Company Number02709048
CategoryPrivate Limited Company
Incorporation Date23 April 1992(31 years, 11 months ago)

Directors

Director NameMrs Julie Ann Bullman
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1992
Appointment Duration31 years, 11 months
RoleOffice Administrator
Correspondence Address26 Campsie Close
Barmston Vill
Washington
Tyne & Wear
NE38 0PR
Secretary NameMrs Julie Ann Bullman
NationalityBritish
StatusCurrent
Appointed15 April 1992
Appointment Duration31 years, 11 months
RoleOffice Administrator
Correspondence Address26 Campsie Close
Barmston Vill
Washington
Tyne & Wear
NE38 0PR
Director NameMr Dennis Bulman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(same day as company formation)
RoleGroundworker/Drainer
Correspondence Address15 Langley Street
New Herrington
Houghton Le Spring
Tyne & Wear
DH4 4LN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 April 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 April 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressErnst & Young
Norham House
12 Newbridge Street West
Newcastle Upon Tyne
NE1 8AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

18 February 1997Dissolved (1 page)
18 November 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
18 November 1996Liquidators statement of receipts and payments (5 pages)
14 May 1996Liquidators statement of receipts and payments (5 pages)
2 November 1995Liquidators statement of receipts and payments (10 pages)
10 May 1995Liquidators statement of receipts and payments (12 pages)