DENARA TECHNOLOGIES LIMITED
Overview
| Company Name | DENARA TECHNOLOGIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04822803 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DENARA TECHNOLOGIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is DENARA TECHNOLOGIES LIMITED located?
| Registered Office Address | 19-25 Nuffield Road BH17 0RU Poole Dorset England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DENARA TECHNOLOGIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| AGS DORMANT 34 LIMITED | Jul 06, 2003 | Jul 06, 2003 |
What are the latest accounts for DENARA TECHNOLOGIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for DENARA TECHNOLOGIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jun 04, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Global House 2 Crofton Close Lincoln LN3 4NT England to 19-25 Nuffield Road Poole Dorset BH17 0RU on Apr 30, 2021 | 1 pages | AD01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Register(s) moved to registered inspection location 2 Crofton Close Lincoln LN3 4NT | 1 pages | AD03 | ||
Register inspection address has been changed to 2 Crofton Close Lincoln LN3 4NT | 1 pages | AD02 | ||
Appointment of Mr Kevin John Budge as a director on Jul 22, 2020 | 2 pages | AP01 | ||
Termination of appointment of Craig Mclauchlan as a director on Jul 22, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jul 06, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Craig Mclauchlan as a director on Feb 26, 2020 | 2 pages | AP01 | ||
Appointment of Mr Wayne Winston Churchill as a director on Feb 26, 2020 | 2 pages | AP01 | ||
Termination of appointment of Nigel Redwood as a director on Feb 29, 2020 | 1 pages | TM01 | ||
Termination of appointment of Niki Jane Redwood as a director on Feb 26, 2020 | 1 pages | TM01 | ||
Termination of appointment of Niki Jane Redwood as a secretary on Feb 26, 2020 | 1 pages | TM02 | ||
Registered office address changed from Datapoint House 400 Queensway Business Park Queensway Telford Shropshire TF1 7UL to Global House 2 Crofton Close Lincoln LN3 4NT on Apr 14, 2020 | 1 pages | AD01 | ||
Termination of appointment of Peter Gilbert Daresbury as a director on Oct 23, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jul 06, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Jul 06, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||
Confirmation statement made on Jul 06, 2017 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Thomas Arthur Redwood as a director on Jan 31, 2017 | 1 pages | TM01 | ||
Who are the officers of DENARA TECHNOLOGIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUDGE, Kevin John | Director | Nuffield Road BH17 0RU Poole 19-25 Dorset England | United Kingdom | British | 97406200003 | |||||
| CHURCHILL, Wayne Winston | Director | Nuffield Road BH17 0RU Poole 19-25 Dorset England | United Kingdom | British | 210788230003 | |||||
| BUCKNALL, Edna Rosemary | Secretary | 17 Longford Close WV5 8HN Wombourne West Midlands | British | 104349440001 | ||||||
| DYMOND, Katie Helen | Secretary | 59 Woodfield Heights Tettenhall WV6 8PT Wolverhampton West Midlands | British | 84500510001 | ||||||
| REDWOOD, David Thomas Arthur, Mr. | Secretary | Tanners Bow Buckridge DY14 9DP Bewdley Worcestershire | British | 142834950001 | ||||||
| REDWOOD, Niki Jane | Secretary | 2 Crofton Close LN3 4NT Lincoln Global House England | 184353740001 | |||||||
| ASTON, Stephen William | Director | 6 Clover Lane DY6 0DT Wallheath West Midlands | United Kingdom | British | 81146980001 | |||||
| DARESBURY, Peter Gilbert, Lord | Director | 400 Queensway Business Park Queensway TF1 7UL Telford Datapoint House Shropshire England | England | British | 5404190004 | |||||
| MCCAFFERY, Angus John | Director | 400 Queensway Business Park Queensway TF1 7UL Telford Datapoint House Shropshire England | United Kingdom | British | 113902690001 | |||||
| MCLAUCHLAN, Craig | Director | 2 Crofton Close LN3 4NT Lincoln Global House England | England | British | 258184510001 | |||||
| REDWOOD, David Thomas Arthur, Mr. | Director | Tanners Bow Buckridge DY14 9DP Bewdley Worcestershire | England | British | 142834950001 | |||||
| REDWOOD, Nigel | Director | Faintree Faintree WV16 6RH Bridgnorth The Stocking Farm Shropshire United Kingdom | England | British | 95265740002 | |||||
| REDWOOD, Niki Jane | Director | 2 Crofton Close LN3 4NT Lincoln Global House England | England | British | 112376450001 |
Who are the persons with significant control of DENARA TECHNOLOGIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Denara Holdings Limited | Apr 06, 2016 | Queensway Business Park TF1 7UL Telford Datapoint House Shropshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0