Company NameDenchley Limited
Company StatusDissolved
Company Number02941826
CategoryPrivate Limited Company
Incorporation Date23 June 1994(29 years, 10 months ago)
Dissolution Date3 May 2005 (18 years, 11 months ago)

Business Activity

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

Directors

Director NameTimothy Gwyn Jones
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1994(1 week after company formation)
Appointment Duration10 years, 10 months (closed 03 May 2005)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHamstead Park
Hamstead Marshall
Newbury
Berkshire
RG20 0HE
Secretary NameKathleen Bainbridge
NationalityBritish
StatusClosed
Appointed30 June 1994(1 week after company formation)
Appointment Duration10 years, 10 months (closed 03 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamstead Park
Hamstead Marshall
Newbury
Berkshire
RG20 0HE
Director NameMr Barry William Turner
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 February 1995(7 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address93 Roebuck House
London
SW1E 5BE
Secretary NameMrs Dorothy Iris Harrison
NationalityBritish
StatusResigned
Appointed30 September 1995(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ardilaun Road
London
N5 2QR

Location

Registered Address61 Chandos Place
London
WC2N 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£20,972
Current Liabilities£20,972

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

18 January 2005First Gazette notice for voluntary strike-off (1 page)
9 December 2004Application for striking-off (1 page)
3 September 2004Full accounts made up to 30 September 2003 (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (6 pages)
6 August 2003Full accounts made up to 30 September 2002 (9 pages)
20 January 2003Return made up to 31/12/02; full list of members (6 pages)
15 October 2002Full accounts made up to 30 September 2001 (9 pages)
9 March 2002Return made up to 31/12/01; full list of members (6 pages)
14 February 2002Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
27 December 2001Full accounts made up to 31 December 2000 (9 pages)
7 November 2001Registered office changed on 07/11/01 from: 18 queen anne street london W1M 0HB (1 page)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 2000Full accounts made up to 31 December 1999 (11 pages)
18 July 2000Return made up to 18/06/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 December 1998 (10 pages)
15 December 1999Registered office changed on 15/12/99 from: courtyard house oakfield grove clifton bristol BS8 2AE (1 page)
10 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
30 June 1999Return made up to 18/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
22 January 1999Registered office changed on 22/01/99 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
1 October 1998Full accounts made up to 30 September 1997 (11 pages)
28 September 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
27 July 1998Delivery ext'd 3 mth 30/09/97 (1 page)
29 June 1998Return made up to 18/06/98; full list of members (7 pages)
16 March 1998Registered office changed on 16/03/98 from: bolebec house 10 lowndes street london SW1X 9EU (1 page)
2 November 1997Full accounts made up to 30 September 1996 (11 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997Director resigned (1 page)
15 July 1997Return made up to 18/06/97; no change of members (8 pages)
6 May 1997Full accounts made up to 30 September 1995 (11 pages)
24 June 1996Return made up to 18/06/96; no change of members (8 pages)
24 June 1996New secretary appointed (2 pages)
31 July 1995Return made up to 23/06/95; full list of members (10 pages)
19 May 1995Registered office changed on 19/05/95 from: 30 thurloe place london SW7 2HQ (1 page)
22 March 1995Accounting reference date notified as 30/09 (1 page)
13 March 1995New director appointed (3 pages)