Company NameDerryshell Limited
Company StatusDissolved
Company Number02144264
CategoryPrivate Limited Company
Incorporation Date2 July 1987(36 years, 10 months ago)
Dissolution Date14 November 2000 (23 years, 5 months ago)
Previous NameK & J Dulieu Limited

Business Activity

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

Directors

Director NameMr Stephen Jones
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2000(12 years, 6 months after company formation)
Appointment Duration10 months (closed 14 November 2000)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address59 Granton Avenue
Upminster
Essex
RM14 2RT
Secretary NameNorthtown Limited (Corporation)
StatusClosed
Appointed29 February 2000(12 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (closed 14 November 2000)
Correspondence AddressPO Box 71
Roadtown
Tortola
British Virgin Islands
Director NameSouthdown Limited (Corporation)
StatusClosed
Appointed13 March 2000(12 years, 8 months after company formation)
Appointment Duration8 months (closed 14 November 2000)
Correspondence AddressPO Box 71
Road Town
Tortola
Foreign
Director NameKenneth Paul Dulieu
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(4 years, 7 months after company formation)
Appointment Duration7 years (resigned 19 March 1999)
RoleComm Investigator
Correspondence Address5 Gledhow Wood
Kingswood
Surrey
KT20 6JQ
Director NameRobert Nicholas Gatenby
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(4 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 April 1999)
RoleComm Investigator
Correspondence Address12 Chartwell Drive
Luton
Bedfordshire
LU2 7JD
Secretary NameKenneth Paul Dulieu
NationalityBritish
StatusResigned
Appointed24 February 1992(4 years, 7 months after company formation)
Appointment Duration1 month (resigned 30 March 1992)
RoleCompany Director
Correspondence Address5 Gledhow Wood
Kingswood
Surrey
KT20 6JQ
Secretary NameBernard Reginald Marchant
NationalityBritish
StatusResigned
Appointed30 March 1992(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 November 1993)
RoleCompany Director
Correspondence Address10 Harkness Close
Epsom
Surrey
KT17 3PG
Secretary NameRobert Nicholas Gatenby
NationalityBritish
StatusResigned
Appointed18 November 1993(6 years, 4 months after company formation)
Appointment Duration5 months (resigned 19 April 1994)
RoleSecretary
Correspondence Address12 Chartwell Drive
Luton
Bedfordshire
LU2 7JD
Director NameMr Clifford John Cavender
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(6 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 March 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Harvey Road
Guildford
Surrey
GU1 3SG
Secretary NameMr Clifford John Cavender
NationalityBritish
StatusResigned
Appointed19 April 1994(6 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Harvey Road
Guildford
Surrey
GU1 3SG
Secretary NameMr David Ian Pennington
NationalityBritish
StatusResigned
Appointed31 March 1999(11 years, 9 months after company formation)
Appointment Duration11 months (resigned 29 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerndene Applelands Close
Boundstone
Farnham
Surrey
GU10 4TL
Director NameJames Broumpton Crooks
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(11 years, 10 months after company formation)
Appointment Duration5 months (resigned 23 September 1999)
RoleChartered Accountant
Correspondence AddressHorsebridge House
Kings Somborne
Stockbridge
Hampshire
SO20 6PU
Director NameAlastair William Ferguson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(11 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 January 2000)
RoleCharterd Accountant
Correspondence Address21 Highfield Close
Amersham
Buckinghamshire
HP6 6HG
Director NamePaul James Coleman
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(12 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 March 2000)
RoleChartered Accountant
Correspondence AddressThe Dutch House
Forty Green Road, Knotty Green
Beaconsfield
Buckinghamshire
HP9 1XL

Location

Registered Address6 Ludgate Square
London
EC4M 7AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 July 2000First Gazette notice for voluntary strike-off (1 page)
7 June 2000Application for striking-off (1 page)
17 May 2000Director's particulars changed (1 page)
17 May 2000Secretary's particulars changed (1 page)
11 May 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2000Director resigned (1 page)
11 May 2000New director appointed (3 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000Secretary resigned (1 page)
29 January 2000Director resigned (1 page)
29 January 2000New director appointed (3 pages)
23 January 2000Director's particulars changed (1 page)
21 January 2000Company name changed k & j dulieu LIMITED\certificate issued on 24/01/00 (2 pages)
17 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 1999Registered office changed on 24/12/99 from: 19-21 catherine place london SW1E 6DX (1 page)
16 November 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
14 October 1999Return made up to 13/03/99; full list of members (6 pages)
1 October 1999Director resigned (1 page)
1 October 1999New director appointed (6 pages)
16 June 1999Registered office changed on 16/06/99 from: 82 st john street london EC1M 4JN (1 page)
16 June 1999Director resigned (1 page)
16 June 1999New secretary appointed (2 pages)
16 June 1999Secretary resigned;director resigned (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999Director resigned (1 page)
18 August 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
12 March 1998Return made up to 13/03/98; full list of members (7 pages)
1 August 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
21 April 1997Return made up to 13/03/97; full list of members (7 pages)
17 September 1996Secretary's particulars changed;director's particulars changed (1 page)
13 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
13 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 May 1996Return made up to 13/03/96; full list of members (8 pages)
9 May 1996New director appointed (3 pages)
5 April 1995Return made up to 13/03/95; full list of members (16 pages)