Company NameDenim Dock Limited
Company StatusDissolved
Company Number06635368
CategoryPrivate Limited Company
Incorporation Date1 July 2008(15 years, 10 months ago)
Dissolution Date10 March 2011 (13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Martin Schneider
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrandon Royd
Bridle Path Road
Leeds
West Yorkshire
LS17 9NB
Secretary NameLouise Chantelle Schneider
NationalityBritish
StatusClosed
Appointed01 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressBrandon Royd Bridle Path Road
Leeds
West Yorkshire
LS17 9NB

Location

Registered AddressArmstrong Watson Central House 47
St. Pauls Street
Leeds
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£50,140
Cash£100
Current Liabilities£71,732

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 March 2011Final Gazette dissolved following liquidation (1 page)
10 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
10 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
13 August 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
13 August 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-17
(1 page)
21 May 2010Appointment of a voluntary liquidator (1 page)
21 May 2010Statement of affairs with form 4.19 (5 pages)
21 May 2010Statement of affairs with form 4.19 (5 pages)
21 May 2010Appointment of a voluntary liquidator (1 page)
30 April 2010Registered office address changed from 12-16 Queens Arcade Leeds LS1 6LF on 30 April 2010 (1 page)
30 April 2010Registered office address changed from 12-16 Queens Arcade Leeds LS1 6LF on 30 April 2010 (1 page)
26 August 2009Return made up to 01/07/09; full list of members (5 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 August 2009Return made up to 01/07/09; full list of members (5 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 April 2009Accounting reference date shortened from 31/07/2009 to 31/10/2008 (1 page)
1 April 2009Accounting reference date shortened from 31/07/2009 to 31/10/2008 (1 page)
1 July 2008Incorporation (12 pages)
1 July 2008Incorporation (12 pages)