Company NameDenmade Limited
DirectorAlison Dorothy Willmott
Company StatusDissolved
Company Number02238857
CategoryPrivate Limited Company
Incorporation Date4 April 1988(36 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Alison Dorothy Willmott
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1993(5 years, 2 months after company formation)
Appointment Duration30 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address60 Dukes Meadow
Ingol
Preston
Lancashire
PR2 7AT
Secretary NameArthur Michael Heed
NationalityBritish
StatusCurrent
Appointed30 September 1994(6 years, 6 months after company formation)
Appointment Duration29 years, 6 months
RoleRetired
Correspondence Address11 Westfield Road
Blackpool
Lancashire
FY1 6NU
Director NameMalcolm Ian Campbell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1993)
RoleConsultant Engineer
Correspondence Address18 Kingsfield Road
Dane End
Ware
Hertfordshire
SG12 0LY
Secretary NameHedda Campbell
NationalityBritish
StatusResigned
Appointed25 April 1991(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address18 Kingsfield Road
Dane End
Ware
Hertfordshire
SG12 0LY
Director NameMr Richard Jeffrey Willmott
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1994)
RoleCourier
Country of ResidenceEngland
Correspondence Address60 Dukes Meadow
Preston
Lancashire
PR2 7AT
Secretary NameAlison Willmott
NationalityBritish
StatusResigned
Appointed01 July 1993(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1994)
RoleAir Stewardess
Correspondence Address101 Rivermeads
The Maltings
Stanstead Abbotts
Hertfordshire
SG12 8EF

Location

Registered AddressMazars Neville Russell
Regent House
Stockport
Cheshire
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£40,372
Cash£8,263
Current Liabilities£53,801

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 May 2002Dissolved (1 page)
5 February 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
1 February 2002Liquidators statement of receipts and payments (5 pages)
7 August 2001Liquidators statement of receipts and payments (5 pages)
31 January 2001Liquidators statement of receipts and payments (5 pages)
11 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2000Statement of affairs (6 pages)
11 February 2000Appointment of a voluntary liquidator (1 page)
20 January 2000Registered office changed on 20/01/00 from: crossley & davis 348/350 lytham road blackpool lancashire FY4 1DW (1 page)
26 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 July 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 April 1999Return made up to 25/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 1998Return made up to 25/04/98; full list of members (6 pages)
30 March 1998Full accounts made up to 31 March 1997 (9 pages)
3 February 1998Registered office changed on 03/02/98 from: 69 the maltings stanstead abbots hertfordshire SG12 8HG (1 page)
30 April 1997Return made up to 25/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
16 April 1996Return made up to 25/04/96; no change of members (4 pages)
12 March 1996Registered office changed on 12/03/96 from: 101 rivermeads the maltings stanstead abbots herts SG12 8EF (1 page)
2 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
19 May 1995Return made up to 25/04/95; no change of members (4 pages)