Company NameDenali Drilling Consultants Limited
Company StatusDissolved
Company Number02267518
CategoryPrivate Limited Company
Incorporation Date14 June 1988(35 years, 10 months ago)
Dissolution Date23 August 2005 (18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Iain Adams
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1991(3 years, 1 month after company formation)
Appointment Duration14 years (closed 23 August 2005)
RoleDrilling Supervisor
Country of ResidenceScotland
Correspondence Address61 North Deeside Road
Peterculter
Aberdeen
Aberdeenshire
AB14 0QL
Scotland
Secretary NameMrs Becky Adams
NationalityBritish
StatusClosed
Appointed30 July 1991(3 years, 1 month after company formation)
Appointment Duration14 years (closed 23 August 2005)
RoleCompany Director
Correspondence Address61 North Deeside Road
Peterculter
Aberdeen
Aberdeenshire
AB14 0QL
Scotland

Location

Registered AddressBritania Suite St James Building
79 Oxford Street
Manchester
M1 6FQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£10,679
Cash£12,680
Current Liabilities£2,972

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2005First Gazette notice for voluntary strike-off (1 page)
24 March 2005Application for striking-off (1 page)
18 October 2004Return made up to 30/07/04; full list of members (6 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 January 2004Return made up to 30/07/03; full list of members (6 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
10 September 2001Return made up to 30/07/01; full list of members (6 pages)
5 December 2000Full accounts made up to 30 June 2000 (7 pages)
31 August 2000Return made up to 30/07/00; full list of members (6 pages)
8 December 1999Full accounts made up to 30 June 1999 (7 pages)
2 August 1999Return made up to 30/07/99; no change of members (6 pages)
3 February 1999Registered office changed on 03/02/99 from: international house 82-86 deansgate manchester M3 2ER (1 page)
18 January 1999Full accounts made up to 30 June 1998 (9 pages)
21 August 1998Return made up to 30/07/98; full list of members (6 pages)
19 January 1998Full accounts made up to 30 June 1997 (9 pages)
28 August 1997Return made up to 30/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 1996Full accounts made up to 30 June 1996 (11 pages)
22 August 1996Return made up to 30/07/96; full list of members (6 pages)
19 February 1996Full accounts made up to 30 June 1995 (11 pages)
22 August 1995Return made up to 30/07/95; full list of members (6 pages)