Company NameDenefar Limited
Company StatusDissolved
Company Number01616096
CategoryPrivate Limited Company
Incorporation Date22 February 1982(42 years, 2 months ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Francis Giblin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed06 October 1997(15 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 18 January 2005)
RoleFinancial Director
Correspondence Address273 Rumson Road
Atlanta
30305
Georgia
Director NameJeffrey Thomas Bowman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(19 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 18 January 2005)
RolePresident Crawford & Co Inter
Correspondence Address3850 Glenhurst Drive
Smyrna
Georgia
30080
United States
Director NamePeter James Rescigno
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed15 January 2003(20 years, 11 months after company formation)
Appointment Duration2 years (closed 18 January 2005)
RoleAttorney
Correspondence Address1122 Bluffhaven Way
Atlanta
Georgia 30319
Foreign
Secretary NamePeter James Rescigno
NationalityAmerican
StatusClosed
Appointed15 January 2003(20 years, 11 months after company formation)
Appointment Duration2 years (closed 18 January 2005)
RoleAttorney
Correspondence Address1122 Bluffhaven Way
Atlanta
Georgia 30319
Foreign
Director NameMr John George David Brocklehurst
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 10 months after company formation)
Appointment Duration12 years (resigned 15 January 2003)
RoleLoss Adjuster
Correspondence Address13 Kassala Road
London
SW11 4HN
Secretary NameMr Derek James Gilbert
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 April 1996)
RoleCompany Director
Correspondence AddressBrocklehurst 12 St Anns Square
Manchester
Lancashire
M2 7HS
Director NameGeorge Lee Box
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1995(12 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 1997)
RolePreisdent
Correspondence Address5450 Glenridge Drive Ne Apt 221
Atlanta Georgia Fulton Country 30342
Usa
Foreign
Director NameDonald R Chapman
Date of BirthJune 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1995(12 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 June 1998)
RoleExecutive Vice President Finan
Correspondence Address5675 Durrett Court
Dunwoody Georgia
Fulton County 30338 Usa
Foreign
Director NameJudd F Osten
Date of BirthNovember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1995(12 years, 10 months after company formation)
Appointment Duration8 years (resigned 15 January 2003)
RoleVice President General Counsel
Correspondence Address3750 Schooner Ridge
Alpharetta Georgia
Fulton County 30005 Usa
Foreign
Director NameDennis Allen Smith
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1995(12 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 September 1998)
RolePresident-Claims Services
Correspondence Address1007 Featherstone Road
Alpharetta
30202
Georgia
Secretary NameJohn Francis Giblin
NationalityAmerican
StatusResigned
Appointed06 October 1997(15 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 January 2003)
RoleFinancial Director
Correspondence Address273 Rumson Road
Atlanta
30305
Georgia
Director NameArchie Meyers Jr
Date of BirthAugust 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2000(18 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 March 2001)
RoleChairman & Ceo Of Crawford & C
Correspondence Address9202 Hamilton Island Court
Harrison
Tennessee 37341
United States
Director NameGrover Lynn Davis
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2003(20 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 April 2004)
RoleChairman & CEO
Correspondence Address200 Atlanta Providence Court
Alpharetta
Georgia 3004
Foreign

Location

Registered AddressTrinity Court
42 Trinity Square
London
EC3N 4TH
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2004First Gazette notice for voluntary strike-off (1 page)
26 August 2004Application for striking-off (1 page)
10 June 2004Director resigned (1 page)
19 May 2004Accounts for a dormant company made up to 31 May 2003 (7 pages)
25 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 July 2003New secretary appointed;new director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
28 January 2003Return made up to 31/12/02; full list of members (8 pages)
4 September 2002Auditor's resignation (1 page)
15 July 2002Full accounts made up to 31 May 2002 (13 pages)
2 May 2002Full accounts made up to 30 November 2000 (12 pages)
30 April 2002Accounting reference date extended from 30/11/01 to 31/05/02 (1 page)
29 January 2002Return made up to 31/12/01; full list of members (7 pages)
3 May 2001Full accounts made up to 30 November 1999 (12 pages)
6 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
1 March 2001Return made up to 31/12/00; full list of members (7 pages)
16 August 2000Full accounts made up to 30 November 1998 (22 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2000New director appointed (2 pages)
31 August 1999Delivery ext'd 3 mth 30/11/98 (1 page)
26 April 1999Full accounts made up to 30 November 1996 (11 pages)
26 April 1999Full accounts made up to 30 November 1995 (11 pages)
26 April 1999Full accounts made up to 30 November 1997 (11 pages)
19 April 1999Return made up to 31/12/98; full list of members (8 pages)
23 April 1998Return made up to 31/12/97; no change of members (6 pages)
6 November 1997Full accounts made up to 30 November 1994 (10 pages)
4 November 1997Secretary resigned (1 page)
4 November 1997New secretary appointed;new director appointed (2 pages)
4 November 1997New secretary appointed (2 pages)
10 September 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
27 August 1997Registered office changed on 27/08/97 from: 12 st anns square manchester M2 7HW (1 page)
15 July 1997Strike-off action suspended (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
11 February 1996Return made up to 31/12/95; full list of members (8 pages)