Dent Devils (Scandinavia) Limited
Private Limited Company
Dent Devils (Scandinavia) Limited
1-2 Acorn Place
Heckworth Close
Severalls Bus Park
Colchester
CO4 4TB
Company Name | Dent Devils (Scandinavia) Limited |
---|
Company Status | Dissolved 2002 |
---|
Company Number | 03714797 |
---|
Incorporation Date | 17 February 1999 |
---|
Dissolution Date | 20 August 2002 (active for 3 years, 6 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Bluegold Ventures Limited |
---|
Current Directors | 3 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Maintenance and Repair of Motor Vehicles |
---|
Latest Accounts | 30 April 2001 (23 years ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 30 April |
---|
Latest Return | 17 February 2001 (23 years, 2 months ago) |
---|
Next Return Due | — |
---|
Registered Address | 1-2 Acorn Place Heckworth Close Severalls Bus Park Colchester CO4 4TB |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Colchester |
---|
Region | East of England |
---|
County | Essex |
---|
Built Up Area | Colchester |
---|
Accounts Year End | 30 April |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 30 April 2001 (23 years ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 17 February 2001 (23 years, 2 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5020) | Maintenance & repair of motors |
---|
SIC 2007 (45200) | Maintenance and repair of motor vehicles |
---|
20 August 2002 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
30 April 2002 | First Gazette notice for voluntary strike-off | 1 page |
---|
4 March 2002 | Total exemption full accounts made up to 30 April 2001 | 10 pages |
---|
5 April 2001 | Return made up to 17/02/01; full list of members - 363(287) ‐ Registered office changed on 05/04/01
| 6 pages |
---|
23 February 2001 | Accounting reference date extended from 31/10/00 to 30/04/01 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—