Company NameDen Solutions Limited
Company StatusDissolved
Company Number04160350
CategoryPrivate Limited Company
Incorporation Date14 February 2001(23 years, 2 months ago)
Dissolution Date24 May 2005 (18 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameNicky Ellis
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2001(5 days after company formation)
Appointment Duration4 years, 3 months (closed 24 May 2005)
RoleComputer Consultant
Correspondence Address5 Kentmere Road
Timperley
Cheshire
WA15 7LW
Secretary NameMichael Ellis
NationalityBritish
StatusClosed
Appointed19 February 2001(5 days after company formation)
Appointment Duration4 years, 3 months (closed 24 May 2005)
RoleCompany Director
Correspondence Address5 Kentmere Road
Timperley
Cheshire
WA15 7LW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address5 Kentmere Road
Timperley
Altrincham
Cheshire
WA15 7LW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardVillage
Built Up AreaGreater Manchester

Accounts

Latest Accounts29 February 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2005First Gazette notice for voluntary strike-off (1 page)
29 December 2004Application for striking-off (1 page)
22 December 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
16 February 2004Return made up to 14/02/04; full list of members (6 pages)
1 July 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
9 May 2003Registered office changed on 09/05/03 from: 36 caistor close manchester M16 8NW (1 page)
19 June 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
26 February 2002Return made up to 14/02/02; full list of members (6 pages)
17 December 2001Registered office changed on 17/12/01 from: 36 caistor close manchester M16 8NW (2 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001New director appointed (2 pages)
21 March 2001Registered office changed on 21/03/01 from: 36 caistor close manchester M16 8NW (1 page)
21 March 2001Ad 19/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
19 February 2001Director resigned (1 page)
19 February 2001Secretary resigned (1 page)
14 February 2001Incorporation (12 pages)