Company NameDengor Engineering Services Limited
Company StatusDissolved
Company Number04063082
CategoryPrivate Limited Company
Incorporation Date31 August 2000(23 years, 1 month ago)
Dissolution Date6 April 2004 (19 years, 5 months ago)

Business Activity

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

Directors

Director NameDenise Scott
Date of BirthJanuary 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2000(1 week after company formation)
Appointment Duration3 years, 7 months (closed 06 April 2004)
RoleCompany Director
Correspondence Address5 Goulton Close
Yarm
Cleveland
TS15 9RY
Director NameJohn Gordon Scott
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2000(1 week after company formation)
Appointment Duration3 years, 7 months (closed 06 April 2004)
RoleEngineering Consultant
Correspondence Address5 Goulton Close
Yarm
Cleveland
TS15 9RY
Secretary NameDenise Scott
NationalityBritish
StatusClosed
Appointed07 September 2000(1 week after company formation)
Appointment Duration3 years, 7 months (closed 06 April 2004)
RoleCompany Director
Correspondence Address5 Goulton Close
Yarm
Cleveland
TS15 9RY
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed31 August 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed31 August 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address246 Park View
Whitley Bay
Tyne & Wear
NE26 3QX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 August 2001 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
24 April 2003Total exemption small company accounts made up to 31 August 2001 (6 pages)
25 June 2002Return made up to 02/06/02; full list of members (5 pages)
10 December 2001Return made up to 31/08/01; full list of members (5 pages)
22 September 2000Registered office changed on 22/09/00 from: 246 park view whitley bay tyne & wear NE26 3QX (2 pages)
22 September 2000New director appointed (2 pages)
22 September 2000New secretary appointed;new director appointed (2 pages)
4 September 2000Director resigned (2 pages)
4 September 2000Registered office changed on 04/09/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
4 September 2000Secretary resigned (1 page)
31 August 2000Incorporation (16 pages)