Company NameDenann UK Limited
Company StatusDissolved
Company Number07190816
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Jeffrey Alan Robson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stubbs Close
Billingham
Cleveland
TS23 3GH
Secretary NameMrs Gayle Elizabeth Riley
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 Farmcote Court
Hemlington
Middlesbrough
Cleveland
TS8 9LJ
Director NameMiss Claire Louise Booth
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(1 week, 2 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stubbs Close
Billingham
Cleveland
TS23 3GH

Location

Registered Address1a Chaloner Street
Guisborough
Cleveland
TS14 6QD
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough
Address Matches2 other UK companies use this postal address

Shareholders

20k at £0.00005Jeffrey Alan Robson
100.01%
Ordinary

Financials

Year2014
Net Worth£7,921
Cash£2,412
Current Liabilities£218,969

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015Compulsory strike-off action has been suspended (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
19 September 2014Compulsory strike-off action has been suspended (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
13 July 2013Compulsory strike-off action has been suspended (1 page)
26 March 2013Termination of appointment of Gayle Riley as a secretary (1 page)
10 December 2012Previous accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
20 July 2012Annual return made up to 16 March 2012 with a full list of shareholders
Statement of capital on 2012-07-20
  • GBP 1
(4 pages)
20 July 2012Statement of capital following an allotment of shares on 20 March 2011
  • GBP 20,001
(3 pages)
10 July 2012Compulsory strike-off action has been discontinued (1 page)
9 July 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 April 2012Compulsory strike-off action has been suspended (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
28 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
17 January 2011Termination of appointment of Claire Booth as a director (1 page)
6 May 2010Secretary's details changed for Mrs Gayle Elizabeth Riely on 6 May 2010 (1 page)
6 May 2010Secretary's details changed for Mrs Gayle Elizabeth Riely on 6 May 2010 (1 page)
25 March 2010Appointment of Miss Claire Louise Booth as a director (2 pages)
16 March 2010Incorporation (23 pages)