About

Registered Number: 05706702
Date of Incorporation: 13/02/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 6 months ago)
Registered Address: 22 Gander Lane, Barlborough, Chesterfield, S43 4PZ

 

Denton & Nickels Ltd was founded on 13 February 2006 and are based in Chesterfield, it's status is listed as "Dissolved". We don't know the number of employees at the organisation. Denton, Jean, Nickels, Philip William are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICKELS, Philip William 13 February 2006 26 August 2009 1
Secretary Name Appointed Resigned Total Appointments
DENTON, Jean 25 August 2009 30 November 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 October 2019
AM10 - N/A 08 July 2019
AM23 - N/A 08 July 2019
AM10 - N/A 01 February 2019
AM19 - N/A 21 December 2018
AM10 - N/A 09 August 2018
AM06 - N/A 17 May 2018
AM02 - N/A 17 May 2018
AM03 - N/A 20 February 2018
AD01 - Change of registered office address 25 January 2018
AM01 - N/A 24 January 2018
TM02 - Termination of appointment of secretary 04 December 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 06 November 2012
AD01 - Change of registered office address 10 August 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 05 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 August 2011
MG01 - Particulars of a mortgage or charge 10 August 2011
MG01 - Particulars of a mortgage or charge 23 July 2011
AR01 - Annual Return 18 May 2011
MISC - Miscellaneous document 30 December 2010
AAMD - Amended Accounts 08 December 2010
AA03 - Notice of resolution removing auditors 25 November 2010
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 01 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
AD01 - Change of registered office address 01 March 2010
395 - Particulars of a mortgage or charge 05 September 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
395 - Particulars of a mortgage or charge 14 August 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 13 February 2009
353 - Register of members 13 February 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 02 April 2008
AA - Annual Accounts 23 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2007
225 - Change of Accounting Reference Date 15 June 2007
363a - Annual Return 13 March 2007
287 - Change in situation or address of Registered Office 02 March 2007
NEWINC - New incorporation documents 13 February 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 August 2011 Outstanding

N/A

Debenture 18 July 2011 Outstanding

N/A

Mortgage 28 August 2009 Fully Satisfied

N/A

Debenture 31 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.