Company NameDenmerry Ltd
Company StatusDissolved
Company Number04686978
CategoryPrivate Limited Company
Incorporation Date5 March 2003(21 years, 1 month ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameRazia Choudary
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2003(1 week, 3 days after company formation)
Appointment Duration14 years (closed 14 March 2017)
RoleSale Assistant
Country of ResidenceUnited Kingdom
Correspondence Address157 Harewood Drive
Rochdale
OL11 5TP
Secretary NameAbdul Rehman Rehman
NationalityBritish
StatusClosed
Appointed15 March 2003(1 week, 3 days after company formation)
Appointment Duration14 years (closed 14 March 2017)
RoleCompany Director
Correspondence Address157 Harewood Drive
Rochdale
Lancashire
OL11 5TP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address78 Dickenson Road
Rusholme
Manchester
M14 5HF
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Razia Choudary
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,571
Cash£2,426
Current Liabilities£34,373

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

24 April 2014Delivered on: 25 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
16 December 2016Application to strike the company off the register (3 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
13 June 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 April 2014Registration of charge 046869780001 (8 pages)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
23 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Director's details changed for Razia Choudary on 22 February 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 April 2009Return made up to 05/03/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 June 2008Return made up to 05/03/08; full list of members (6 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
25 May 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
21 March 2007Return made up to 05/03/07; full list of members (6 pages)
21 March 2006Return made up to 05/03/06; full list of members (6 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
31 March 2005Return made up to 05/03/05; full list of members (6 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
18 March 2004Return made up to 05/03/04; full list of members (6 pages)
24 July 2003Secretary's particulars changed (1 page)
25 March 2003Registered office changed on 25/03/03 from: 78 dickenson road manchester M14 5HF (1 page)
25 March 2003New secretary appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003Ad 15/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2003Registered office changed on 23/03/03 from: 39A leicester road salford manchester M7 4AS (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003Director resigned (1 page)
5 March 2003Incorporation (9 pages)