London
W8 6TX
Director Name | Terence Roland Baker |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 1993(16 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 15 May 2007) |
Role | Group Controller |
Correspondence Address | 43 Leatherhead Road Ashtead Surrey KT21 2TP |
Secretary Name | Terence Roland Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 2004(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 15 May 2007) |
Role | Company Director |
Correspondence Address | 43 Leatherhead Road Ashtead Surrey KT21 2TP |
Director Name | Michael Howard Raymond Jordan |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(14 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 August 2000) |
Role | Executive Director |
Correspondence Address | 5 Bradbrook House London SW1X 8EL |
Director Name | Ian Milne |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(14 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 31 January 1992) |
Role | Executive Director |
Correspondence Address | 35 Tufton Court Tufton Street London SW1P 3QH |
Secretary Name | Terence Roland Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(14 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 15 June 2004) |
Role | Company Director |
Correspondence Address | 43 Leatherhead Road Ashtead Surrey KT21 2TP |
Director Name | Robert Poldermans |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 August 1996(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1998) |
Role | Partner |
Correspondence Address | Remingtons Lamberhurst Road, Horsmonden Tonbridge Kent TN12 8LP |
Director Name | Robert Poldermans |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 April 2000(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2002) |
Role | Executive Director |
Correspondence Address | Remingtons Lamberhurst Road, Horsmonden Tonbridge Kent TN12 8LP |
Director Name | Robert Charles Wilson |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(25 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 May 2005) |
Role | Senior Manager |
Correspondence Address | 11 Rickyard Close Rewley Park Oxford Oxfordshire OX1 2RE |
Secretary Name | Juan Carlos Salvador Guerrero |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 15 June 2004(27 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 17 December 2004) |
Role | Financial Director |
Correspondence Address | Balmes 379 Barcelona 08022 Spain |
Website | dfclimited.co.uk/ |
---|---|
Telephone | 0121 7535319 |
Telephone region | Birmingham |
Registered Address | Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£402,348 |
Cash | £58,997 |
Current Liabilities | £702,703 |
Latest Accounts | 31 December 2005 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2006 | Application for striking-off (1 page) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
9 May 2006 | Ad 23/03/06--------- £ si 208344@1=208344 £ ic 500000/708344 (2 pages) |
3 April 2006 | Resolutions
|
3 April 2006 | £ nc 500000/1250000 23/03/06 (1 page) |
20 January 2006 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
2 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
18 May 2005 | Director resigned (1 page) |
24 December 2004 | New secretary appointed (2 pages) |
24 December 2004 | Secretary resigned (1 page) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | New secretary appointed (2 pages) |
18 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
10 December 2003 | Registered office changed on 10/12/03 from: 90 long acre london WC2E 9RZ (1 page) |
3 September 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
24 May 2003 | Return made up to 24/05/03; full list of members (7 pages) |
5 March 2003 | Auditor's resignation (1 page) |
19 December 2002 | Registered office changed on 19/12/02 from: grosvenor house 141-143 drury lane london WC2B 5TB (1 page) |
14 November 2002 | Director resigned (2 pages) |
9 August 2002 | Group of companies' accounts made up to 31 December 2001 (31 pages) |
7 June 2002 | New director appointed (1 page) |
1 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
9 May 2002 | New director appointed (2 pages) |
6 June 2001 | Return made up to 30/05/01; full list of members (7 pages) |
9 May 2001 | Full group accounts made up to 31 December 2000 (31 pages) |
24 August 2000 | Director resigned (1 page) |
16 June 2000 | Return made up to 30/05/00; full list of members
|
17 May 2000 | Full group accounts made up to 31 December 1999 (31 pages) |
18 April 2000 | New director appointed (2 pages) |
4 June 1999 | Full group accounts made up to 31 December 1998 (31 pages) |
4 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
19 January 1999 | Particulars of mortgage/charge (5 pages) |
6 January 1999 | Director resigned (1 page) |
18 September 1998 | Auditor's resignation (1 page) |
2 July 1998 | Full group accounts made up to 31 December 1997 (29 pages) |
18 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
13 June 1997 | Full group accounts made up to 31 December 1996 (30 pages) |
4 June 1997 | Return made up to 30/05/97; full list of members
|
20 September 1996 | New director appointed (2 pages) |
5 June 1996 | Return made up to 30/05/96; no change of members (4 pages) |
5 June 1996 | Full group accounts made up to 31 December 1995 (29 pages) |
18 May 1995 | Full group accounts made up to 31 December 1994 (30 pages) |
18 May 1995 | Return made up to 30/05/95; no change of members (4 pages) |
24 August 1977 | Memorandum and Articles of Association (11 pages) |