Company NameDenford & Stobart Services Ltd
Company StatusDissolved
Company Number03689676
CategoryPrivate Limited Company
Incorporation Date29 December 1998(25 years, 3 months ago)
Dissolution Date19 August 2016 (7 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Shimshon Dresdner
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2013(14 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 19 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRicoh House George Street
Prestwich
Manchester
M25 9WS
Director NameMr Henry Neumann
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(6 days after company formation)
Appointment Duration11 years, 7 months (resigned 19 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brantwood Road
Salford
Lancashire
M7 4FL
Secretary NameMr Arnold Henry
NationalityBritish
StatusResigned
Appointed04 January 1999(6 days after company formation)
Appointment Duration11 years, 7 months (resigned 19 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Broom Avenue
Salford
Manchester
M7 4RU
Director NameMr Matthew Glynn
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(11 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Westwood Avenue
Salford
M7 4HD
Director NameMr Alan Henry
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(12 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Westwood Avenue
Salford
M7 4HD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£88,781
Current Liabilities£103,309

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 December

Filing History

19 August 2016Final Gazette dissolved following liquidation (1 page)
19 May 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
16 February 2016Liquidators statement of receipts and payments to 6 January 2016 (9 pages)
16 February 2016Liquidators' statement of receipts and payments to 6 January 2016 (9 pages)
27 February 2015Liquidators statement of receipts and payments to 6 January 2015 (7 pages)
27 February 2015Liquidators statement of receipts and payments to 6 January 2015 (7 pages)
27 February 2015Liquidators' statement of receipts and payments to 6 January 2015 (7 pages)
20 January 2014Registered office address changed from Ricoh House George Street Prestwich Manchester M25 9WS England on 20 January 2014 (2 pages)
17 January 2014Appointment of a voluntary liquidator (1 page)
17 January 2014Statement of affairs with form 4.19 (6 pages)
17 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 September 2013Registered office address changed from 10 Westwood Avenue Salford M7 4HD on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 10 Westwood Avenue Salford M7 4HD on 9 September 2013 (1 page)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 June 2013Appointment of Mr Shimson Dresdner as a director (2 pages)
18 June 2013Termination of appointment of Alan Henry as a director (1 page)
1 February 2013Annual return made up to 29 December 2012 with a full list of shareholders
Statement of capital on 2013-02-01
  • GBP 100
(3 pages)
29 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Previous accounting period shortened from 29 December 2011 to 28 December 2011 (1 page)
8 March 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
10 January 2012Appointment of Mr Alan Henry as a director (2 pages)
10 January 2012Termination of appointment of Matthew Glynn as a director (1 page)
15 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 September 2011Previous accounting period shortened from 30 December 2010 to 29 December 2010 (1 page)
17 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Previous accounting period shortened from 31 December 2009 to 30 December 2009 (1 page)
19 August 2010Termination of appointment of Henry Neumann as a director (1 page)
19 August 2010Appointment of Mr Matthew Glynn as a director (2 pages)
19 August 2010Termination of appointment of Arnold Henry as a secretary (1 page)
27 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 February 2009Return made up to 29/12/08; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 February 2008Return made up to 29/12/07; full list of members (2 pages)
3 January 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
22 June 2007Return made up to 29/12/06; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
23 February 2006Return made up to 29/12/05; full list of members (6 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 February 2005Return made up to 29/12/04; full list of members (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
5 March 2004Return made up to 29/12/03; full list of members (6 pages)
4 August 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
10 January 2003Return made up to 29/12/02; full list of members (6 pages)
2 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
16 January 2002Return made up to 29/12/01; full list of members (6 pages)
28 July 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
26 March 2001Return made up to 29/12/00; full list of members (6 pages)
7 September 2000Accounts for a small company made up to 31 December 1999 (2 pages)
19 January 2000Return made up to 29/12/99; full list of members (6 pages)
4 January 2000Ad 04/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 January 1999Secretary resigned (1 page)
15 January 1999Director resigned (1 page)
11 January 1999New secretary appointed (4 pages)
11 January 1999Registered office changed on 11/01/99 from: 10 westwood avenue salford M7 4HD (1 page)
11 January 1999New director appointed (2 pages)
29 December 1998Incorporation (12 pages)