About

Registered Number: 04554545
Date of Incorporation: 07/10/2002 (21 years and 6 months ago)
Company Status: Liquidation
Registered Address: 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

 

Founded in 2002, Denholm Electrical Ltd are based in Newcastle Upon Tyne, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENHOLM, Christopher Mark 14 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
DENHOLM, Margaret Eileen 14 October 2002 01 March 2013 1

Filing History

Document Type Date
LIQ14 - N/A 18 September 2020
LIQ03 - N/A 21 February 2020
AD01 - Change of registered office address 01 April 2019
LIQ03 - N/A 18 February 2019
LIQ03 - N/A 10 January 2018
AD01 - Change of registered office address 17 January 2017
4.20 - N/A 12 January 2017
RESOLUTIONS - N/A 23 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 23 December 2016
CS01 - N/A 18 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 25 November 2013
TM02 - Termination of appointment of secretary 25 November 2013
TM02 - Termination of appointment of secretary 25 November 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
287 - Change in situation or address of Registered Office 27 April 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 31 October 2006
AA - Annual Accounts 13 April 2006
395 - Particulars of a mortgage or charge 26 October 2005
363s - Annual Return 11 October 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 06 May 2004
288c - Notice of change of directors or secretaries or in their particulars 15 December 2003
288c - Notice of change of directors or secretaries or in their particulars 15 December 2003
363s - Annual Return 10 October 2003
225 - Change of Accounting Reference Date 24 July 2003
288a - Notice of appointment of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
NEWINC - New incorporation documents 07 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 20 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.