Company NameDeneside Building Company Ltd.
Company StatusDissolved
Company Number03308073
CategoryPrivate Limited Company
Incorporation Date27 January 1997(27 years, 3 months ago)
Dissolution Date17 February 2004 (20 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Mark Plumpton
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1997(same day as company formation)
RoleBuilder
Correspondence Address11 Ashdowne
Little Crakehall
Bedale
North Yorkshire
DL8 1LF
Secretary NamePaul Gerard Pearson
NationalityBritish
StatusClosed
Appointed27 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address36 Carmel Road North
Darlington
County Durham
DL3 8JE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressIndependent House
23 Larchfield Street
Darlington
County Durham
DL3 7TE
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Financials

Year2014
Turnover£724
Net Worth-£156
Cash£82
Current Liabilities£344

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
29 April 2003Voluntary strike-off action has been suspended (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
12 March 2003Application for striking-off (1 page)
7 February 2002Return made up to 27/01/02; full list of members (6 pages)
2 August 2001Total exemption full accounts made up to 30 June 2000 (18 pages)
25 January 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2000Full accounts made up to 30 June 1999 (10 pages)
11 February 1999Return made up to 27/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 December 1998Full accounts made up to 30 June 1998 (9 pages)
24 March 1998Return made up to 27/01/98; full list of members (6 pages)
19 June 1997Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
30 January 1997Secretary resigned (1 page)
27 January 1997Incorporation (14 pages)