Company NameDeanberry Limited
Company StatusDissolved
Company Number02907778
CategoryPrivate Limited Company
Incorporation Date11 March 1994(30 years, 1 month ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

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

Directors

Secretary NameFides Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2000(6 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 22 June 2004)
Correspondence AddressEnterprise House
113-115 George Lane
London
E18 1AB
Director NameFenchurch Marine Services Limited (Corporation)
StatusClosed
Appointed15 January 2001(6 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 22 June 2004)
Correspondence AddressEnterprise House
113-115 George Lane
London
E18 1AB
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed11 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed10 March 1996(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 20 August 1998)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameMarriotts Limited (Corporation)
Date of BirthNovember 1993 (Born 30 years ago)
StatusResigned
Appointed08 March 1995(12 months after company formation)
Appointment Duration1 year (resigned 10 March 1996)
Correspondence Address3rd Floor 4 Luke Street
London
EC2A 4NT
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed08 March 1995(12 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 June 1999)
Correspondence Address2nd Floor
123/125 City Road
London
EC1V 1JB
Director NameFirebrand Limited (Corporation)
Date of BirthDecember 2000 (Born 23 years ago)
StatusResigned
Appointed20 August 1998(4 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 January 2001)
Correspondence Address197 Main Street
Road Town Tortola
British Virgin Islands
Secretary NameRoscommon Ltd (Corporation)
StatusResigned
Appointed24 June 1999(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 July 2000)
Correspondence AddressP.O. Box 556
Main Street
Charlestown
Nevis
West Indies

Location

Registered AddressEnterprise House
113-115 George Lane
London
E18 1AB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Cash£2

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2004Application for striking-off (1 page)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
5 April 2003Return made up to 11/03/03; full list of members (6 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
8 April 2002Return made up to 11/03/02; full list of members (6 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
19 March 2001Return made up to 11/03/01; full list of members (6 pages)
6 February 2001New director appointed (3 pages)
19 December 2000Compulsory strike-off action has been discontinued (1 page)
13 December 2000Accounts for a small company made up to 31 March 1999 (3 pages)
13 December 2000Return made up to 11/03/00; full list of members (6 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
8 November 2000Registered office changed on 08/11/00 from: enterprise house george lane london EC18 1AB (1 page)
26 October 2000New secretary appointed (2 pages)
1 September 2000Secretary resigned (1 page)
22 August 2000First Gazette notice for compulsory strike-off (1 page)
5 July 1999Registered office changed on 05/07/99 from: 3RD floor 4 luke street london EC2A 4NT (1 page)
5 July 1999Secretary resigned (1 page)
5 July 1999New secretary appointed (2 pages)
3 April 1999Return made up to 11/03/99; no change of members (4 pages)
28 August 1998New director appointed (4 pages)
21 August 1998Director resigned (1 page)
21 July 1998Accounts for a small company made up to 31 March 1997 (3 pages)
17 July 1998Accounts for a small company made up to 31 March 1998 (3 pages)
17 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 1998Return made up to 11/03/98; no change of members (4 pages)
30 April 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
30 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1997Return made up to 11/03/97; full list of members (6 pages)
16 October 1996Registered office changed on 16/10/96 from: 2ND floor 123/125 city road london EC1V 1JB (1 page)
26 April 1996Director resigned (2 pages)
26 April 1996New director appointed (1 page)
26 April 1996Return made up to 11/03/96; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
11 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
9 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 April 1995Return made up to 11/03/95; full list of members (6 pages)
30 March 1995Secretary resigned;new secretary appointed (2 pages)
30 March 1995Director resigned;new director appointed (2 pages)