Company NameR.D. Denman Limited
Company StatusDissolved
Company Number00823710
CategoryPrivate Limited Company
Incorporation Date19 October 1964(59 years, 7 months ago)
Dissolution Date31 July 2001 (22 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 NameAlison Evans
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1991(27 years, 1 month after company formation)
Appointment Duration9 years, 7 months (closed 31 July 2001)
RoleCompany Director
Correspondence Address11 Lawn Close
Datchet
Slough
Berkshire
SL3 9JZ
Director NameMr Geoffrey Evans
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1991(27 years, 1 month after company formation)
Appointment Duration9 years, 7 months (closed 31 July 2001)
RoleCompany Director
Correspondence Address5 Pheasant Way
Cirencester
Gloucestershire
GL7 1BJ
Wales
Director NameMrs Rosemarie Evans
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1991(27 years, 1 month after company formation)
Appointment Duration9 years, 7 months (closed 31 July 2001)
RoleCompany Director
Correspondence Address5 Pheasant Way
Cirencester
Gloucestershire
GL7 1BJ
Wales
Director NameWayne Evans
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1991(27 years, 1 month after company formation)
Appointment Duration9 years, 7 months (closed 31 July 2001)
RoleManaging Director
Correspondence Address11 Lawn Close
Datchet
Slough
Berkshire
SL3 9JZ
Secretary NameAlison Evans
NationalityBritish
StatusClosed
Appointed10 December 1991(27 years, 1 month after company formation)
Appointment Duration9 years, 7 months (closed 31 July 2001)
RoleCompany Director
Correspondence Address11 Lawn Close
Datchet
Slough
Berkshire
SL3 9JZ

Location

Registered Address83 Cambridge Street
Pimlico
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£20,111
Net Worth-£4,224
Current Liabilities£15,719

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

31 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
18 January 2000Return made up to 31/10/99; full list of members (7 pages)
2 December 1999Full accounts made up to 31 October 1998 (7 pages)
23 November 1998Return made up to 31/10/98; no change of members (4 pages)
11 August 1998Registered office changed on 11/08/98 from: 80 mill lane london NW6 1NB (1 page)
18 May 1998Accounts for a small company made up to 31 October 1996 (7 pages)
26 November 1997Return made up to 31/10/97; full list of members (6 pages)
12 November 1996Return made up to 31/10/96; no change of members (4 pages)
21 February 1996Return made up to 31/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 December 1995Director's particulars changed (2 pages)
11 December 1995Secretary's particulars changed (2 pages)
31 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)