Company NameDenton Containers Limited
Company StatusDissolved
Company Number02471792
CategoryPrivate Limited Company
Incorporation Date20 February 1990(34 years, 2 months ago)
Dissolution Date3 September 2002 (21 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameStephen Dale
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1992(2 years after company formation)
Appointment Duration10 years, 6 months (closed 03 September 2002)
RoleCompany Director
Correspondence Address7 Bowland Road
Woodley
Stockport
Cheshire
SK6 1LJ
Director NameJohn Danks
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1992(2 years after company formation)
Appointment Duration10 years, 6 months (closed 03 September 2002)
RoleCompany Director
Correspondence Address58 Cartier Close
Old Hall
Warrington
WA5 5TD
Director NameLesley McBain
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1992(2 years after company formation)
Appointment Duration10 years, 6 months (closed 03 September 2002)
RoleSecretary
Correspondence Address12 Waterside Close
Hattersley
Hyde
Cheshire
SK14 3PA
Director NameJohn Tomkinson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1992(2 years after company formation)
Appointment Duration10 years, 6 months (closed 03 September 2002)
RoleManaging Director
Correspondence Address21 Roewood Lane
Hurdsfield
Macclesfield
SK10 2PQ
Secretary NameLesley McBain
NationalityBritish
StatusClosed
Appointed20 February 1992(2 years after company formation)
Appointment Duration10 years, 6 months (closed 03 September 2002)
RoleCompany Director
Correspondence Address12 Waterside Close
Hattersley
Hyde
Cheshire
SK14 3PA

Location

Registered AddressBegbief Traynor Elliot House
151 Deansgate
Manchester
Lancashire
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£72,728
Cash£3,548
Current Liabilities£577,413

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

3 September 2002Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2002First Gazette notice for compulsory strike-off (1 page)
3 July 2001Receiver's abstract of receipts and payments (3 pages)
2 July 2001Receiver ceasing to act (1 page)
12 April 2001Receiver's abstract of receipts and payments (3 pages)
21 July 2000Administrative Receiver's report (12 pages)
21 July 2000Form 3.2 saf with report (10 pages)
13 April 2000Registered office changed on 13/04/00 from: rayner house bridge street stalybridge cheshire, SK15 1PT (1 page)
5 April 2000Appointment of receiver/manager (1 page)
26 August 1999Return made up to 20/02/99; no change of members (4 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
13 March 1998Return made up to 20/02/98; full list of members (6 pages)
22 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
3 March 1997Return made up to 20/02/97; no change of members (4 pages)
15 January 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1996Accounts for a small company made up to 31 March 1996 (9 pages)
13 March 1996Return made up to 20/02/96; no change of members (4 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)