Company NameDenestart Limited
Company StatusDissolved
Company Number02377251
CategoryPrivate Limited Company
Incorporation Date28 April 1989(35 years ago)
Dissolution Date2 March 2004 (20 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Ann Elizabeth Newham
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1991(2 years after company formation)
Appointment Duration12 years, 10 months (closed 02 March 2004)
RoleSecretary
Correspondence Address31 Vicarage Meadows
Pinfold Lane
Mirfield
West Yorkshire
WF14 9PS
Director NameMr Steven Newham
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1991(2 years after company formation)
Appointment Duration12 years, 10 months (closed 02 March 2004)
RoleFabric Retailer & Wholesaler
Correspondence Address31 Vicarage Meadows
Pinfold Lane
Mirfield
West Yorkshire
WF14 9JL
Secretary NameMrs Ann Elizabeth Newham
NationalityBritish
StatusClosed
Appointed28 April 1991(2 years after company formation)
Appointment Duration12 years, 10 months (closed 02 March 2004)
RoleCompany Director
Correspondence Address31 Vicarage Meadows
Pinfold Lane
Mirfield
West Yorkshire
WF14 9PS

Location

Registered AddressSpringwell Mill
Church Street
Heckmondwike
WF16 0LF
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardHeckmondwike
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£38,487
Cash£41,254
Current Liabilities£2,767

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2003Application for striking-off (1 page)
13 July 2003Return made up to 28/04/03; full list of members (7 pages)
13 June 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 May 2002Return made up to 28/04/02; full list of members
  • 363(287) ‐ Registered office changed on 21/05/02
(7 pages)
18 April 2002Registered office changed on 18/04/02 from: unit 5 sycamore industrial estate walkley lane heckmondwike west yorkshire WF16 0NL (1 page)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 May 2001Return made up to 28/04/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 May 2000Return made up to 28/04/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
11 August 1999Registered office changed on 11/08/99 from: 137 st johns road birkby huddersfield west yorkshire HD1 5EY (1 page)
2 June 1999Return made up to 28/04/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
21 May 1998Return made up to 28/04/98; no change of members (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
2 June 1997Return made up to 28/04/97; no change of members (4 pages)
3 February 1997Registered office changed on 03/02/97 from: 5 station road ossett west yorkshire WF5 8AB (1 page)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
19 December 1996Auditor's resignation (1 page)
14 May 1996Return made up to 28/04/96; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
23 May 1995Return made up to 28/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)