Company NameDenby Developments Limited
Company StatusDissolved
Company Number01591494
CategoryPrivate Limited Company
Incorporation Date15 October 1981(42 years, 7 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Barry Charles Lambert
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1991(9 years, 6 months after company formation)
Appointment Duration12 years, 1 month (closed 03 June 2003)
RoleCompany Director
Correspondence AddressHadrewsham 49 Holbrook Lane
Chislehurst
Kent
BR7 6PE
Director NameMrs Joan Lillian Lambert
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1991(9 years, 6 months after company formation)
Appointment Duration12 years, 1 month (closed 03 June 2003)
RoleCompany Director
Correspondence AddressHadresham 49 Holbrook Lane
Chislehurst
Kent
BR7 6PE
Secretary NameMrs Joan Lillian Lambert
NationalityBritish
StatusClosed
Appointed15 April 1991(9 years, 6 months after company formation)
Appointment Duration12 years, 1 month (closed 03 June 2003)
RoleCompany Director
Correspondence AddressHadresham 49 Holbrook Lane
Chislehurst
Kent
BR7 6PE

Location

Registered Address102 Lee High Road
London
SE13 5PT
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardLewisham Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£224,587
Cash£167,386
Current Liabilities£4,214

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
3 January 2003Application for striking-off (1 page)
2 January 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
27 July 2002Total exemption small company accounts made up to 30 September 2001 (9 pages)
12 July 2001Return made up to 15/04/01; full list of members (6 pages)
9 January 2001Full accounts made up to 30 September 2000 (8 pages)
5 June 2000Return made up to 15/04/00; full list of members (6 pages)
9 May 2000Full accounts made up to 30 September 1999 (9 pages)
3 August 1999Full accounts made up to 30 September 1998 (9 pages)
4 June 1999Return made up to 15/04/99; full list of members (6 pages)
9 December 1998Full accounts made up to 30 September 1997 (10 pages)
20 April 1998Return made up to 15/04/98; no change of members (4 pages)
24 June 1997Full accounts made up to 30 September 1996 (11 pages)
16 June 1997Full accounts made up to 30 September 1995 (11 pages)
30 April 1997Return made up to 15/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 1996Return made up to 15/04/96; no change of members (4 pages)
4 September 1995Return made up to 15/04/95; full list of members (6 pages)
23 May 1995Particulars of mortgage/charge (4 pages)