Company NameDenkraam Limited
Company StatusDissolved
Company Number05308348
CategoryPrivate Limited Company
Incorporation Date8 December 2004(19 years, 4 months ago)
Dissolution Date3 April 2007 (17 years ago)
Previous NameGillian Tyerman & Co Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameIan Moore
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Moorhill Court
Off Queen Alexandra Road
Sunderland
Tyne And Wear
SR2 7DE
Director NameMrs Wendy Elizabeth Taylor
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleDirector Secretary
Country of ResidenceUnited Kingdom
Correspondence Address42 Norham Drive
Morpeth
Northumberland
NE61 2XA
Secretary NameMrs Wendy Elizabeth Taylor
NationalityBritish
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleDirector Secretary
Country of ResidenceUnited Kingdom
Correspondence Address42 Norham Drive
Morpeth
Northumberland
NE61 2XA
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed08 December 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed08 December 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered AddressBusiness & Innovation Centre
Sunderland Enterprise Park
Sunderland
Tyne & Wear
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Financials

Year2014
Net Worth£102

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
28 December 2006Accounting reference date shortened from 31/12/06 to 31/05/06 (1 page)
1 November 2006Application for striking-off (1 page)
8 August 2006Secretary resigned;director resigned (1 page)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 January 2006Return made up to 08/12/05; full list of members (7 pages)
6 January 2005Ad 27/12/04--------- £ si 93@1=93 £ ic 1/94 (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New secretary appointed;new director appointed (2 pages)
15 December 2004Registered office changed on 15/12/04 from: suite 18 folkestone enterprise cen, shearway business park shearway road, folkestone kent CT19 4RH (1 page)
15 December 2004Secretary resigned (1 page)
15 December 2004Director resigned (1 page)