Company NameDenpro Ltd
Company StatusDissolved
Company Number06878227
CategoryPrivate Limited Company
Incorporation Date15 April 2009(15 years ago)
Dissolution Date15 September 2017 (6 years, 7 months ago)
Previous NameDenprovision Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Alistair Ian McNeish Hall
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollins Farmhouse
Hollins Lane, Firby
Bedale
North Yorkshire
DL8 2PP
Secretary NameMrs Deborah Claire Hall
StatusClosed
Appointed01 September 2013(4 years, 4 months after company formation)
Appointment Duration4 years (closed 15 September 2017)
RoleCompany Director
Correspondence AddressHollins Farm Firby
Bedale
North Yorkshire
DL8 2PP
Director NameMandale Limited (Corporation)
StatusResigned
Appointed15 September 2011(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 February 2014)
Correspondence AddressMillennium House Victoria Road
Douglas
Isle Of Man
IM2 4RW

Contact

Websitedenpro.co.uk
Email address[email protected]
Telephone01677 424446
Telephone regionBedale

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Alistair Ian Mcneish Hall
100.00%
Ordinary

Financials

Year2014
Net Worth£16,002
Cash£60
Current Liabilities£14,558

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 September 2017Final Gazette dissolved following liquidation (1 page)
15 June 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
9 May 2016Statement of affairs with form 4.19 (7 pages)
9 May 2016Appointment of a voluntary liquidator (1 page)
9 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-25
(1 page)
12 April 2016Registered office address changed from The Old Hatchery Blind Lane Askew Bedale North Yorkshire DL8 1BW to Westminster Business Centre Nether Poppleton York YO26 6RB on 12 April 2016 (1 page)
24 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
7 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 51
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
5 December 2014Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page)
14 October 2014Appointment of Mrs Deborah Claire Hall as a secretary on 1 September 2013 (2 pages)
14 October 2014Appointment of Mrs Deborah Claire Hall as a secretary on 1 September 2013 (2 pages)
29 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 51
(3 pages)
19 March 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 February 2014Termination of appointment of Mandale Limited as a director (1 page)
15 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 May 2012Appointment of Mandale Limited as a director (2 pages)
15 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
5 March 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
7 July 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
12 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
6 September 2010Company name changed denprovision LIMITED\certificate issued on 06/09/10
  • RES15 ‐ Change company name resolution on 2010-08-18
(2 pages)
25 August 2010Change of name notice (2 pages)
16 July 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
16 July 2010Director's details changed for Alistair Ian Mcneish Hall on 15 April 2010 (2 pages)
15 April 2009Incorporation (13 pages)