Company NameDENE Contracts Bnp Limited
Company StatusDissolved
Company Number04835699
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)
Dissolution Date1 March 2011 (13 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Robert Ian Beese
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressBilton Dene Bilton Lane
Harrogate
North Yorkshire
HG1 4DH
Secretary NameClare Louise Rowe
NationalityBritish
StatusClosed
Appointed22 February 2008(4 years, 7 months after company formation)
Appointment Duration3 years (closed 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162 High Street
Yeadon
Leeds
West Yorkshire
LS19 7AB
Director NameKamal Kumaran
Date of BirthDecember 1954 (Born 69 years ago)
NationalitySri Lanka
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleComputer Consultant
Correspondence AddressShip Cottage
Pwlldu
Swansea
West Glamorgan
SA3 2AU
Wales
Secretary NameMr Robert Ian Beese
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressBilton Dene Bilton Lane
Harrogate
North Yorkshire
HG1 4DH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWindsor House
Cornwall Road
Harrogate
HG1 2PW
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHarlow Moor
Built Up AreaHarrogate
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
12 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 November 2010Application to strike the company off the register (3 pages)
4 November 2010Application to strike the company off the register (3 pages)
26 July 2010Annual return made up to 17 July 2010 with a full list of shareholders
Statement of capital on 2010-07-26
  • GBP 2
(4 pages)
26 July 2010Annual return made up to 17 July 2010 with a full list of shareholders
Statement of capital on 2010-07-26
  • GBP 2
(4 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 July 2009Return made up to 17/07/09; full list of members (3 pages)
20 July 2009Return made up to 17/07/09; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 July 2008Return made up to 17/07/08; full list of members (3 pages)
18 July 2008Return made up to 17/07/08; full list of members (3 pages)
3 March 2008Appointment Terminated Secretary robert beese (1 page)
3 March 2008Secretary appointed clare rowe (2 pages)
3 March 2008Appointment Terminated Director kamal kumaran (1 page)
3 March 2008Appointment terminated director kamal kumaran (1 page)
3 March 2008Appointment terminated secretary robert beese (1 page)
3 March 2008Secretary appointed clare rowe (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
26 July 2007Return made up to 17/07/07; full list of members (2 pages)
26 July 2007Return made up to 17/07/07; full list of members (2 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
31 July 2006Return made up to 17/07/06; full list of members (2 pages)
31 July 2006Return made up to 17/07/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
5 February 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
12 September 2005Return made up to 17/07/05; full list of members (2 pages)
12 September 2005Return made up to 17/07/05; full list of members (2 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
2 September 2004Return made up to 17/07/04; full list of members (7 pages)
2 September 2004Return made up to 17/07/04; full list of members (7 pages)
19 October 2003Secretary resigned (1 page)
19 October 2003Secretary resigned (1 page)
19 October 2003New director appointed (2 pages)
19 October 2003New director appointed (2 pages)
7 October 2003New secretary appointed;new director appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003New secretary appointed;new director appointed (2 pages)
7 October 2003Director resigned (1 page)
2 October 2003Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
2 October 2003Ad 17/07/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 October 2003Ad 17/07/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 October 2003Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
17 July 2003Incorporation (16 pages)
17 July 2003Incorporation (16 pages)