Company NameDenmar Wallcoverings Limited
Company StatusDissolved
Company Number02732745
CategoryPrivate Limited Company
Incorporation Date20 July 1992(31 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMrs Margaret Anne Clarke
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1992(1 week, 1 day after company formation)
Appointment Duration31 years, 9 months
RoleSecretary
Correspondence Address1 Gawsworth Close
Poynton
Stockport
Cheshire
SK12 1XB
Director NameMr Denis Finn Clarke
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1992(1 week, 1 day after company formation)
Appointment Duration31 years, 9 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address1 Gawsworth Close
Poynton
Stockport
Cheshire
SK12 1XB
Secretary NameMrs Margaret Anne Clarke
NationalityBritish
StatusCurrent
Appointed28 July 1992(1 week, 1 day after company formation)
Appointment Duration31 years, 9 months
RoleSecretary
Correspondence Address1 Gawsworth Close
Poynton
Stockport
Cheshire
SK12 1XB
Director NameHeinz Jurgen Erbach
Date of BirthMarch 1954 (Born 70 years ago)
NationalityGerman
StatusCurrent
Appointed16 April 1999(6 years, 9 months after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address1m Kreuzfeld 22
Ratingen
40885
Germany
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 July 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 July 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressThe Annexe The Manor House
260 Ecclesall Road South
Sheffield
S11 9UZ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2014
Net Worth-£156,573
Cash£828
Current Liabilities£630,908

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 October 2006Dissolved (1 page)
12 July 2006Liquidators statement of receipts and payments (5 pages)
12 July 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
6 December 2005Liquidators statement of receipts and payments (5 pages)
15 September 2005Registered office changed on 15/09/05 from: 289 abbeydale road south sheffield S17 3LB (1 page)
23 June 2005Liquidators statement of receipts and payments (5 pages)
11 June 2004Statement of affairs (6 pages)
4 June 2004Appointment of a voluntary liquidator (1 page)
4 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 May 2004Registered office changed on 15/05/04 from: hammond avenue white hill industrial estate reddish stockport SK4 1PQ (1 page)
9 September 2003Return made up to 20/07/03; full list of members (7 pages)
9 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
26 July 2001Return made up to 20/07/01; full list of members (7 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 August 2000Return made up to 20/07/00; full list of members (7 pages)
1 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 August 1999Return made up to 20/07/99; full list of members (6 pages)
4 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 May 1999New director appointed (2 pages)
22 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
25 July 1998Return made up to 20/07/98; no change of members (4 pages)
11 August 1997Return made up to 20/07/97; no change of members (4 pages)
6 March 1997Accounts for a small company made up to 31 December 1996 (5 pages)
1 August 1996Return made up to 20/07/96; full list of members (6 pages)
2 May 1996Registered office changed on 02/05/96 from: unit 5 windmill lane industrial estate denton manchester M34 3RB (1 page)
3 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
15 August 1995Return made up to 20/07/95; no change of members (4 pages)
29 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)