Company NameDENE Electronics Limited
Company StatusDissolved
Company Number03196475
CategoryPrivate Limited Company
Incorporation Date9 May 1996(27 years, 11 months ago)
Dissolution Date13 February 2018 (6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Richard John Martin Keyes
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1996(4 days after company formation)
Appointment Duration21 years, 9 months (closed 13 February 2018)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Rectory Terrace
Gosforth
Newcastle Upon Tyne
NE3 1YB
Secretary NameMr Richard John Martin Keyes
NationalityBritish
StatusClosed
Appointed13 May 1996(4 days after company formation)
Appointment Duration21 years, 9 months (closed 13 February 2018)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Rectory Terrace
Gosforth
Newcastle Upon Tyne
NE3 1YB
Director NameMrs Deirdre Mary Keyes
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(4 days after company formation)
Appointment Duration16 years, 10 months (resigned 19 March 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Rectory Terrace
Gosforth
Newcastle Upon Tyne
NE3 1YB
Director NameJohn Harold Crawford Keyes
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(4 days after company formation)
Appointment Duration3 years (resigned 11 June 1999)
RoleCompany Director
Correspondence AddressFalshaw
Wall
Hexham
Northumberland
NE46 4EE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed09 May 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed09 May 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitedenememory.co.uk
Email address[email protected]
Telephone0191 2764900
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address3rd Floor Citygate St James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1Richard John Martin Keyes
100.00%
Ordinary

Financials

Year2014
Net Worth£48,246
Cash£21,310
Current Liabilities£39,528

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

29 July 1996Delivered on: 1 August 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 November 2017First Gazette notice for voluntary strike-off (1 page)
15 November 2017Application to strike the company off the register (3 pages)
3 November 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
11 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
26 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
2 April 2013Termination of appointment of Deirdre Keyes as a director (1 page)
20 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
21 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
16 March 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
17 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Richard John Martin Keyes on 9 May 2010 (2 pages)
10 June 2010Director's details changed for Richard John Martin Keyes on 9 May 2010 (2 pages)
10 June 2010Director's details changed for Deirdre Mary Keyes on 9 May 2010 (2 pages)
10 June 2010Director's details changed for Deirdre Mary Keyes on 9 May 2010 (2 pages)
12 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
24 June 2009Return made up to 09/05/09; full list of members (3 pages)
21 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
25 September 2008Return made up to 09/05/08; full list of members (3 pages)
24 September 2008Location of debenture register (1 page)
24 September 2008Location of register of members (1 page)
24 September 2008Registered office changed on 24/09/2008 from ground floor citygate st james boulevard newcastle upon tyne tyne and wear NE1 4JE (1 page)
3 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
31 May 2007Return made up to 09/05/07; full list of members (2 pages)
14 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
18 May 2006Return made up to 09/05/06; full list of members (2 pages)
15 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
2 June 2005Return made up to 09/05/05; full list of members (2 pages)
19 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
24 June 2004Return made up to 09/05/04; full list of members (7 pages)
27 February 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
13 August 2003Registered office changed on 13/08/03 from: 18 tankerville terrace jesmond newcastle upon tyne NE2 3AJ (1 page)
11 June 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
23 May 2002Return made up to 09/05/02; full list of members (7 pages)
11 January 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
6 June 2001Return made up to 09/05/01; full list of members (6 pages)
2 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
21 June 2000Return made up to 09/05/00; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
30 June 1999Director resigned (1 page)
28 May 1999Return made up to 09/05/99; no change of members (4 pages)
4 January 1999Accounts for a small company made up to 31 July 1998 (5 pages)
1 June 1998Return made up to 09/05/98; no change of members (4 pages)
9 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
9 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/12/97
(1 page)
9 July 1997Return made up to 09/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1996Ad 11/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 October 1996Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
1 August 1996Particulars of mortgage/charge (3 pages)
17 May 1996New director appointed (2 pages)
17 May 1996Registered office changed on 17/05/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
17 May 1996New director appointed (2 pages)
17 May 1996Director resigned (1 page)
17 May 1996Secretary resigned (1 page)
17 May 1996New secretary appointed;new director appointed (2 pages)
9 May 1996Incorporation (14 pages)