Company NameDenaypalm Limited
Company StatusDissolved
Company Number01248061
CategoryPrivate Limited Company
Incorporation Date9 March 1976(48 years, 2 months ago)
Dissolution Date5 July 2005 (18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NamePeter Robert Charles Greenwood
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1992(16 years, 5 months after company formation)
Appointment Duration12 years, 10 months (closed 05 July 2005)
RoleCo Director
Correspondence AddressWayfarings
Swan Lane
Edenbridge
Kent
TN8 6AL
Director NameMrs Sylvia Lesley Greenwood
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1992(16 years, 5 months after company formation)
Appointment Duration12 years, 10 months (closed 05 July 2005)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressWayfarings
Swan Lane
Edenbridge
Kent
TN8 6AL
Secretary NameMrs Sylvia Lesley Greenwood
NationalityBritish
StatusClosed
Appointed15 August 1992(16 years, 5 months after company formation)
Appointment Duration12 years, 10 months (closed 05 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWayfarings
Swan Lane
Edenbridge
Kent
TN8 6AL

Location

Registered Address21 East Street
Bromley
BR1 1QE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£316
Cash£2,562
Current Liabilities£3,529

Accounts

Latest Accounts5 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

5 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
8 February 2005Application for striking-off (1 page)
4 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
5 October 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 2003Return made up to 08/10/03; full list of members (7 pages)
3 July 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
9 October 2002Return made up to 08/10/02; full list of members (7 pages)
3 September 2002Total exemption small company accounts made up to 5 April 2002 (7 pages)
7 November 2001Total exemption small company accounts made up to 5 April 2001 (7 pages)
15 October 2001Return made up to 08/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2000Return made up to 08/10/00; full list of members (6 pages)
20 July 2000Accounts for a small company made up to 5 April 2000 (6 pages)
4 October 1999Return made up to 08/10/99; full list of members (6 pages)
23 August 1999Accounts for a small company made up to 5 April 1999 (7 pages)
3 November 1998Accounts for a small company made up to 5 April 1998 (7 pages)
20 October 1998Return made up to 08/10/98; full list of members (6 pages)
13 October 1997Return made up to 08/10/97; no change of members (4 pages)
21 July 1997Accounts for a small company made up to 5 April 1997 (7 pages)
18 October 1996Return made up to 08/10/96; no change of members (4 pages)
16 November 1995Accounts for a small company made up to 5 April 1995 (7 pages)
10 October 1995Return made up to 08/10/95; full list of members (6 pages)