Company NameDenmac Limited
Company StatusDissolved
Company Number03815892
CategoryPrivate Limited Company
Incorporation Date28 July 1999(24 years, 9 months ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameStewart McBride
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1999(same day as company formation)
RoleDirector Instructor
Correspondence Address12 Kelso Drive
North Shields
Tyne & Wear
NE29 9NS
Secretary NameDenise McBride
NationalityBritish
StatusClosed
Appointed28 July 1999(same day as company formation)
RoleSecretary
Correspondence Address12 Kelso Drive
North Shields
Tyne & Wear
NE29 9NS
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressTitan House
Station Road, Horsforth
Leeds
West Yorkshire
LS18 5PA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,672
Cash£3,533
Current Liabilities£5,718

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

23 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2003First Gazette notice for voluntary strike-off (1 page)
4 March 2003Voluntary strike-off action has been suspended (1 page)
1 October 2002Voluntary strike-off action has been suspended (1 page)
4 September 2002Application for striking-off (1 page)
13 August 2001Return made up to 28/07/01; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
1 September 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 1999Registered office changed on 11/08/99 from: m proudlock & co titan house station road, horsforth leeds west yorkshire LS18 5PA (1 page)
11 August 1999New secretary appointed (2 pages)
11 August 1999New director appointed (2 pages)
4 August 1999Director resigned (1 page)
4 August 1999Registered office changed on 04/08/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
4 August 1999Secretary resigned (1 page)
28 July 1999Incorporation (7 pages)