Company NameDenley Ives Limited
DirectorsJohn James Doree and Stephen James Doree
Company StatusDissolved
Company Number03109182
CategoryPrivate Limited Company
Incorporation Date2 October 1995(28 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameJohn James Doree
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1995(same day as company formation)
RoleAccounts Manager
Correspondence AddressField Lane Cottage Field Lane
Boyton End Stoke By Clare
Sudbury
Suffolk
CO10 8TD
Director NameStephen James Doree
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1995(same day as company formation)
RoleSales Director
Correspondence Address3 Copellis Close
Boyton Hall
Haverhill
Suffolk
CB9 0EH
Secretary NameStephen James Doree
NationalityBritish
StatusCurrent
Appointed02 October 1995(same day as company formation)
RoleSales Director
Correspondence Address3 Copellis Close
Boyton Hall
Haverhill
Suffolk
CB9 0EH
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed02 October 1995(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed02 October 1995(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

17 January 2003Dissolved (1 page)
17 October 2002Liquidators statement of receipts and payments (5 pages)
17 October 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
9 September 2002Liquidators statement of receipts and payments (5 pages)
31 August 2001Statement of affairs (6 pages)
31 August 2001Appointment of a voluntary liquidator (1 page)
31 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 August 2001Registered office changed on 14/08/01 from: blois meadow business centre blois road, steeple bumpstead, haverhill suffolk CB9 7BN (1 page)
12 October 2000Return made up to 02/10/00; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
3 March 2000Registered office changed on 03/03/00 from: 42 hollands road haverhill suffolk CB9 8SA (1 page)
24 September 1999Return made up to 02/10/99; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
26 November 1998Particulars of mortgage/charge (3 pages)
19 November 1998Registered office changed on 19/11/98 from: unit 2 6A homefield road hollands road industrial estate haverhill suffolk CB9 8QP (1 page)
29 September 1998Return made up to 02/10/98; full list of members
  • 363(287) ‐ Registered office changed on 29/09/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
5 December 1997Return made up to 02/10/97; no change of members (4 pages)
13 March 1997Accounts for a small company made up to 31 October 1996 (9 pages)
2 October 1996Accounting reference date extended from 30/09 to 31/10 (1 page)
25 September 1996Return made up to 02/10/96; full list of members
  • 363(287) ‐ Registered office changed on 25/09/96
(6 pages)
23 February 1996Accounting reference date notified as 30/09 (1 page)
1 November 1995Ad 26/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 October 1995New secretary appointed;new director appointed (2 pages)
13 October 1995Secretary resigned (2 pages)
13 October 1995New director appointed (2 pages)
13 October 1995Registered office changed on 13/10/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
13 October 1995Director resigned (2 pages)
2 October 1995Incorporation (22 pages)