About

Registered Number: 03064164
Date of Incorporation: 02/06/1995 (28 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2014 (9 years and 7 months ago)
Registered Address: 9 Austwood Lane, Braithwell, Rotherham, S Yorks, S66 7AX

 

Based in Rotherham in S Yorks, Denox Global Ltd was setup in 1995, it's status at Companies House is "Dissolved". The companies directors are Ball, Anita Audrey, Beegan, John Joseph, Batty, Kenneth Michael, Critten, Brian, Mcgrath, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Anita Audrey 03 November 1995 - 1
BEEGAN, John Joseph 21 September 1998 - 1
BATTY, Kenneth Michael 14 May 1999 05 October 1999 1
CRITTEN, Brian 03 November 1995 19 August 1998 1
MCGRATH, Michael 20 August 1998 14 May 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 10 June 2014
DS01 - Striking off application by a company 02 June 2014
TM01 - Termination of appointment of director 20 February 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 16 June 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 26 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 December 2008
AA - Annual Accounts 17 October 2008
363a - Annual Return 02 June 2008
287 - Change in situation or address of Registered Office 16 April 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 19 June 2007
AA - Annual Accounts 21 September 2006
363s - Annual Return 07 June 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 12 July 2004
CERTNM - Change of name certificate 12 February 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 30 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
363s - Annual Return 10 June 2002
AA - Annual Accounts 16 May 2002
AA - Annual Accounts 20 September 2001
363s - Annual Return 30 May 2001
363s - Annual Return 31 May 2000
AA - Annual Accounts 28 March 2000
AAMD - Amended Accounts 27 March 2000
287 - Change in situation or address of Registered Office 16 November 1999
AA - Annual Accounts 26 October 1999
363s - Annual Return 19 July 1999
288b - Notice of resignation of directors or secretaries 04 July 1999
288b - Notice of resignation of directors or secretaries 04 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
288a - Notice of appointment of directors or secretaries 25 November 1998
287 - Change in situation or address of Registered Office 24 November 1998
AA - Annual Accounts 02 November 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
287 - Change in situation or address of Registered Office 18 August 1998
363s - Annual Return 06 August 1998
287 - Change in situation or address of Registered Office 11 March 1998
AA - Annual Accounts 02 December 1997
287 - Change in situation or address of Registered Office 17 September 1997
363s - Annual Return 29 June 1997
RESOLUTIONS - N/A 02 August 1996
AA - Annual Accounts 02 August 1996
RESOLUTIONS - N/A 30 June 1996
363s - Annual Return 19 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1996
288 - N/A 13 June 1996
288 - N/A 13 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 January 1996
RESOLUTIONS - N/A 14 November 1995
123 - Notice of increase in nominal capital 14 November 1995
288 - N/A 14 November 1995
288 - N/A 14 November 1995
288 - N/A 14 November 1995
287 - Change in situation or address of Registered Office 14 November 1995
CERTNM - Change of name certificate 10 November 1995
NEWINC - New incorporation documents 02 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.