Company NameDenver Building Services Limited
Company StatusDissolved
Company Number02291191
CategoryPrivate Limited Company
Incorporation Date30 August 1988(35 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameIan Coningsby Jones
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1992(3 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleManaging Director
Correspondence AddressMoorcroft Dorking Road
Walton On The Hill
Tadworth
Surrey
KT20 7RH
Director NameSusan Pamela Jones
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1992(3 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressMoorcroft Dorking Road
Walton On The Hill
Tadworth
Surrey
KT20 7RH
Director NameMichael David Matten
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1992(3 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleBuilding Services Engineer
Correspondence Address12 Lodge Way
Charlton Village
Shepperton
Middlesex
TW17 0RZ
Secretary NameSusan Pamela Jones
NationalityBritish
StatusCurrent
Appointed19 February 1992(3 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressMoorcroft Dorking Road
Walton On The Hill
Tadworth
Surrey
KT20 7RH

Location

Registered AddressSidcup House
12/18 Station Road
Sidcup
Kent
DA15 7EX
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

5 December 2000Dissolved (1 page)
5 September 2000Liquidators statement of receipts and payments (5 pages)
5 September 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
22 March 2000Rel of liq (1 page)
17 March 2000Liquidators statement of receipts and payments (5 pages)
16 March 2000Notice of ceasing to act as a voluntary liquidator (1 page)
16 March 2000Appointment of a voluntary liquidator (2 pages)
16 March 2000C/O re change of liq (5 pages)
27 September 1999Liquidators statement of receipts and payments (5 pages)
19 March 1999Liquidators statement of receipts and payments (5 pages)
28 September 1998Liquidators statement of receipts and payments (5 pages)
17 March 1998Liquidators statement of receipts and payments (5 pages)
22 September 1997Liquidators statement of receipts and payments (5 pages)
19 March 1997Liquidators statement of receipts and payments (5 pages)
14 November 1996Registered office changed on 14/11/96 from: 142-148 main road sidcup kent DA14 6NZ (1 page)
7 October 1996Liquidators statement of receipts and payments (5 pages)
22 March 1996Liquidators statement of receipts and payments (5 pages)
29 March 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
29 March 1995Appointment of a voluntary liquidator (2 pages)