Company NameDENE Communications Limited
Company StatusDissolved
Company Number06759847
CategoryPrivate Limited Company
Incorporation Date27 November 2008(15 years, 4 months ago)
Dissolution Date4 January 2020 (4 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.

Director

Director NameMr Stephen Salam
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Avenue
Whitley Bay
Tyne & Wear
NE26 3PH

Location

Registered Address1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2009
Net Worth-£154,710
Current Liabilities£380,053

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 July 2017Liquidators' statement of receipts and payments to 3 May 2017 (15 pages)
15 June 2016Liquidators' statement of receipts and payments to 3 May 2016 (21 pages)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2016Court order INSOLVENCY:replacement of liquidator (17 pages)
28 August 2015Liquidators statement of receipts and payments to 3 May 2015 (21 pages)
28 August 2015Liquidators statement of receipts and payments to 3 May 2015 (21 pages)
28 August 2015Liquidators' statement of receipts and payments to 3 May 2015 (21 pages)
18 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 18 February 2015 (2 pages)
3 October 2014Liquidators statement of receipts and payments to 3 May 2014 (21 pages)
3 October 2014Liquidators statement of receipts and payments to 3 May 2014 (21 pages)
3 October 2014Liquidators' statement of receipts and payments to 3 May 2014 (21 pages)
17 July 2013Liquidators' statement of receipts and payments to 3 May 2013 (12 pages)
17 July 2013Liquidators statement of receipts and payments to 3 May 2013 (12 pages)
17 July 2013Liquidators statement of receipts and payments to 3 May 2013 (12 pages)
15 June 2012Liquidators' statement of receipts and payments to 3 May 2012 (15 pages)
15 June 2012Liquidators statement of receipts and payments to 3 May 2012 (15 pages)
15 June 2012Liquidators statement of receipts and payments to 3 May 2012 (15 pages)
24 August 2011Administrator's progress report to 29 April 2011 (15 pages)
4 May 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
7 January 2011Administrator's progress report to 29 October 2010 (11 pages)
6 August 2010Result of meeting of creditors (23 pages)
29 June 2010Statement of administrator's proposal (25 pages)
7 June 2010Statement of affairs with form 2.14B (7 pages)
25 May 2010Registered office address changed from 146-148 Westmorland Road Newcastle upon Tyne NE4 7JS on 25 May 2010 (1 page)
7 May 2010Appointment of an administrator (1 page)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 December 2009Annual return made up to 27 November 2009 with a full list of shareholders
Statement of capital on 2009-12-16
  • GBP 1
(4 pages)
24 December 2008Accounting reference date shortened from 30/11/2009 to 30/04/2009 (1 page)
27 November 2008Incorporation (12 pages)