Company NameDensham Investment Co. Limited
Company StatusDissolved
Company Number01247955
CategoryPrivate Limited Company
Incorporation Date9 March 1976(48 years, 1 month ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFrederick Best McLeish
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 February 1996(19 years, 12 months after company formation)
Appointment Duration21 years, 6 months (closed 12 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Alan Gordon McMeekin
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2008(32 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameMr Alan Gordon McMeekin
NationalityBritish
StatusClosed
Appointed22 September 2008(32 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 12 September 2017)
RoleDirector - Finance & Logistics
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Klaus Kohler
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed30 April 1991(15 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 13 March 1997)
RoleCompany Director
Correspondence Address59 Laburnum Grove
Torbrex
Stirlingshire
Director NamePeter John Wright
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(15 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1994)
RoleSecretary
Correspondence Address12 Glenfield Close
Aylesbury
Buckinghamshire
HP21 7NE
Secretary NamePeter John Wright
NationalityBritish
StatusResigned
Appointed30 April 1991(15 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address12 Glenfield Close
Aylesbury
Buckinghamshire
HP21 7NE
Director NamePeter Thomas Lawwell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(18 years after company formation)
Appointment Duration1 year, 11 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address6 Thornhill Gardens
Mearnskirk
Glasgow
G77 5FU
Scotland
Secretary NameJohn Christopher Irvine
NationalityBritish
StatusResigned
Appointed31 March 1994(18 years after company formation)
Appointment Duration5 years, 8 months (resigned 23 December 1999)
RoleCompany Director
Correspondence Address2 Abbots Road
Grangemouth
Stirlingshire
FK3 8HX
Scotland
Director NameMr Thomas Eardley Allison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(21 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 August 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRockdale Lodge
23 Park Place
Stirling
FK7 9JR
Scotland
Director NameMr Robert Watson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(21 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 February 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSwinside Lamplugh Road
Cockermouth
Cumbria
CA13 0DP
Director NameJohn Christopher Irvine
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(22 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 December 1999)
RoleAccountant
Correspondence Address2 Abbots Road
Grangemouth
Stirlingshire
FK3 8HX
Scotland
Director NameNicola Mhairi Arnold
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(23 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 September 2008)
RoleAccountant
Correspondence Address40 Kellie Wynd
Kippendavie
Dunblane
FK15 0NR
Scotland
Secretary NameNicola Mhairi Arnold
NationalityBritish
StatusResigned
Appointed23 December 1999(23 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 September 2008)
RoleAccountant
Correspondence Address40 Kellie Wynd
Kippendavie
Dunblane
FK15 0NR
Scotland
Director NameThomas Gordon Stinson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed25 January 2002(25 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2003)
RoleCorp Secretary
Correspondence Address80 Alcorn Avenue
Toronto
Ontario
M4v 1e4

Contact

Websitenorbord.net

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Csc Forest Products (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 May 1977Delivered on: 20 June 1977
Satisfied on: 7 January 1992
Persons entitled: Be Modern Limited

Classification: Legal charge
Secured details: £145,000.
Particulars: Factory south east side shaftesbury avenue jarrow, south tyneside title no ty 30662.
Fully Satisfied

Filing History

12 September 2017Final Gazette dissolved following liquidation (1 page)
12 June 2017Return of final meeting in a members' voluntary winding up (24 pages)
25 October 2016Registered office address changed from Hill Village South Molton Devon EX36 4HP to 1 More London Place London SE1 2AF on 25 October 2016 (2 pages)
25 October 2016Register inspection address has been changed to Station Road Cowie Stirling FK7 7BQ (2 pages)
20 October 2016Declaration of solvency (3 pages)
20 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-03
(1 page)
20 October 2016Appointment of a voluntary liquidator (2 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
30 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 100
(4 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
17 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
26 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
23 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
23 April 2012Secretary's details changed for Mr Alan Gordon Mcmeekin on 23 April 2012 (1 page)
23 April 2012Director's details changed for Mr Alan Gordon Mcmeekin on 23 April 2012 (2 pages)
23 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
23 April 2012Director's details changed for Frederick Best Mcleish on 23 April 2012 (2 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
13 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
11 November 2009Full accounts made up to 31 December 2008 (6 pages)
10 April 2009Return made up to 09/04/09; full list of members (3 pages)
4 November 2008Full accounts made up to 31 December 2007 (6 pages)
26 September 2008Secretary appointed mr alan gordon mcmeekin (2 pages)
26 September 2008Director appointed mr alan gordon mcmeekin (2 pages)
25 September 2008Appointment terminated director nicola arnold (1 page)
25 September 2008Appointment terminated secretary nicola arnold (1 page)
15 April 2008Return made up to 09/04/08; full list of members (3 pages)
5 November 2007Full accounts made up to 31 December 2006 (8 pages)
23 April 2007Return made up to 09/04/07; full list of members (7 pages)
10 November 2006Full accounts made up to 31 December 2005 (7 pages)
3 May 2006Return made up to 09/04/06; full list of members (7 pages)
8 November 2005Full accounts made up to 31 December 2004 (6 pages)
22 April 2005Return made up to 09/04/05; full list of members (7 pages)
5 November 2004Full accounts made up to 31 December 2003 (6 pages)
20 April 2004Return made up to 09/04/04; full list of members (7 pages)
5 November 2003Full accounts made up to 31 December 2002 (6 pages)
1 May 2003Return made up to 09/04/03; full list of members (8 pages)
1 May 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
7 November 2002Full accounts made up to 31 December 2001 (8 pages)
16 April 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 2002New director appointed (1 page)
3 April 2002New director appointed (2 pages)
6 November 2001Full accounts made up to 31 December 2000 (8 pages)
20 April 2001Return made up to 09/04/01; full list of members
  • 363(287) ‐ Registered office changed on 20/04/01
(6 pages)
2 November 2000Full accounts made up to 31 December 1999 (17 pages)
8 May 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 May 2000Secretary resigned (1 page)
1 February 2000Secretary resigned (1 page)
1 February 2000New secretary appointed;new director appointed (2 pages)
30 September 1999Full accounts made up to 31 December 1998 (15 pages)
2 May 1999Return made up to 09/04/99; full list of members (6 pages)
3 March 1999New director appointed (2 pages)
2 March 1999Director resigned (1 page)
15 June 1998Full accounts made up to 31 December 1997 (15 pages)
20 April 1998Return made up to 09/04/98; no change of members (4 pages)
24 October 1997New director appointed (2 pages)
15 October 1997Director resigned (1 page)
15 May 1997Director's particulars changed (1 page)
4 May 1997Full accounts made up to 31 December 1996 (15 pages)
18 April 1997Director resigned (1 page)
18 April 1997New director appointed (1 page)
18 April 1997Return made up to 09/04/97; no change of members (4 pages)
26 March 1997Director resigned (1 page)
26 March 1997New director appointed (2 pages)
1 August 1996Full accounts made up to 31 December 1995 (15 pages)
16 July 1996Director's particulars changed (1 page)
15 April 1996Return made up to 09/04/96; full list of members (6 pages)
15 April 1996New director appointed (1 page)
3 April 1996New director appointed (2 pages)
3 April 1996Director resigned (1 page)
21 December 1995Auditor's resignation (4 pages)
11 October 1995Full accounts made up to 31 December 1994 (13 pages)
18 September 1995Declaration of assistance for shares acquisition (8 pages)
25 April 1995Return made up to 20/04/95; no change of members (4 pages)
5 October 1993Registered office changed on 05/10/93 from: aro house trust road waltham cross hertfordshire (1 page)
5 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 April 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)