Company NameDeneview Limited
Company StatusDissolved
Company NumberSC175203
CategoryPrivate Limited Company
Incorporation Date7 May 1997(26 years, 11 months ago)
Dissolution Date11 July 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKenneth Hall
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1997(2 weeks, 4 days after company formation)
Appointment Duration17 years, 1 month (closed 11 July 2014)
RolePipline Welding & Construction
Correspondence AddressCondor
Old River Way
Winchelsea Beach
TN36 4LJ
Secretary NameCarole Christine Hall
NationalityBritish
StatusClosed
Appointed25 May 1997(2 weeks, 4 days after company formation)
Appointment Duration17 years, 1 month (closed 11 July 2014)
RoleCompany Director
Correspondence AddressCondor
Old River Way
Winchelsea Beach
TN36 4LJ
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed07 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Knockbreck Street
Tain
Ross Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Carole Christine Hall
50.00%
Ordinary
1 at £1Kenneth Hall
50.00%
Ordinary

Financials

Year2014
Net Worth£2,946
Cash£4,171
Current Liabilities£13,170

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014Application to strike the company off the register (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
16 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 2
(4 pages)
16 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 2
(4 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
31 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
10 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
20 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
15 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
18 May 2009Return made up to 07/05/09; full list of members (3 pages)
16 February 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
15 May 2008Return made up to 07/05/08; full list of members (3 pages)
28 January 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
23 May 2007Return made up to 07/05/07; full list of members (2 pages)
1 February 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
9 May 2006Return made up to 07/05/06; full list of members (2 pages)
1 February 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
31 May 2005Return made up to 07/05/05; full list of members (2 pages)
16 February 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
2 June 2004Return made up to 07/05/04; full list of members (6 pages)
17 February 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
13 May 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
14 May 2002Return made up to 07/05/02; full list of members (6 pages)
18 October 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
24 May 2001Return made up to 07/05/01; full list of members (6 pages)
31 October 2000Full accounts made up to 31 May 2000 (9 pages)
18 May 2000Return made up to 07/05/00; full list of members (6 pages)
7 January 2000Full accounts made up to 31 May 1999 (8 pages)
21 May 1999Return made up to 07/05/99; no change of members (4 pages)
11 January 1999Full accounts made up to 31 May 1998 (8 pages)
21 May 1998Return made up to 07/05/98; full list of members (6 pages)
17 June 1997New secretary appointed (2 pages)
17 June 1997Registered office changed on 17/06/97 from: 10 knockbreck street tain ross-shire IV19 1BJ (1 page)
17 June 1997New director appointed (2 pages)
15 May 1997Registered office changed on 15/05/97 from: 14 mitchell lane glasgow G1 3NU (1 page)
15 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 May 1997Director resigned (1 page)
15 May 1997Secretary resigned (1 page)
7 May 1997Incorporation (16 pages)