Company NameDenefield Services Limited
Company StatusDissolved
Company Number03140113
CategoryPrivate Limited Company
Incorporation Date21 December 1995(28 years, 4 months ago)
Dissolution Date27 September 2014 (9 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 33160Repair and maintenance of aircraft and spacecraft

Directors

Director NameMr Lee Michael Doyle
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1996(1 month, 3 weeks after company formation)
Appointment Duration18 years, 7 months (closed 27 September 2014)
RoleSprayer
Country of ResidenceUnited Kingdom
Correspondence Address53 Thorndon Park Drive
Leigh-On-Sea
Essex
SS9 4RF
Secretary NameMrs Angela Doyle
NationalityBritish
StatusClosed
Appointed27 January 2003(7 years, 1 month after company formation)
Appointment Duration11 years, 8 months (closed 27 September 2014)
RoleCompany Director
Correspondence Address53 Thorndon Park Drive
Leigh-On-Sea
Essex
SS9 4RF
Secretary NameLaura Owen
NationalityBritish
StatusResigned
Appointed16 February 1996(1 month, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 27 January 2003)
RoleSecretary
Correspondence Address11 Chesterfield Cresent
Eastwood
Leigh On Sea
Essex
SS9 5PD
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed21 December 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 December 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressCentre 645 2 Old Brompton Road
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

99 at £1Mr L.m. Doyle
99.00%
Ordinary
1 at £1Laura Owen
1.00%
Ordinary

Financials

Year2014
Net Worth-£18,910
Current Liabilities£20,022

Accounts

Latest Accounts5 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

27 September 2014Final Gazette dissolved following liquidation (1 page)
27 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
27 June 2014Liquidators statement of receipts and payments to 13 June 2014 (12 pages)
27 June 2014Liquidators' statement of receipts and payments to 13 June 2014 (12 pages)
14 May 2013Appointment of a voluntary liquidator (1 page)
14 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 2013Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 14 May 2013 (2 pages)
4 March 2013Annual return made up to 21 December 2012 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 100
(4 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
11 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
11 January 2012Secretary's details changed for Angela Doyle on 21 December 2011 (2 pages)
11 January 2012Director's details changed for Lee Michael Doyle on 21 December 2011 (3 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
4 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Lee Michael Doyle on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Lee Michael Doyle on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
3 February 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
5 January 2009Return made up to 21/12/08; full list of members (3 pages)
17 September 2008Registered office changed on 17/09/2008 from 457 southchurch road southend on sea essex SS1 2PH (1 page)
31 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
14 January 2008Return made up to 21/12/07; no change of members (6 pages)
3 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
3 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
17 January 2007Return made up to 21/12/06; full list of members (6 pages)
6 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
6 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
4 January 2006Return made up to 21/12/05; full list of members (6 pages)
7 October 2005Registered office changed on 07/10/05 from: 94 london road southend on sea essex SS1 1PG (1 page)
3 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
11 December 2004Return made up to 21/12/04; full list of members (6 pages)
23 April 2004Return made up to 21/12/03; full list of members (6 pages)
23 April 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
23 April 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
21 February 2003Secretary resigned (1 page)
21 February 2003Director's particulars changed (1 page)
21 February 2003New secretary appointed (2 pages)
10 February 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
10 February 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
3 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
31 January 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
8 January 2002Return made up to 21/12/01; full list of members (6 pages)
18 June 2001Accounting reference date extended from 31/12/00 to 05/04/01 (1 page)
8 January 2001Return made up to 21/12/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
12 January 2000Return made up to 21/12/99; full list of members (6 pages)
29 October 1999Full accounts made up to 31 December 1998 (10 pages)
8 January 1999Return made up to 21/12/98; no change of members (4 pages)
31 October 1998Full accounts made up to 31 December 1997 (10 pages)
9 January 1998Return made up to 21/12/97; no change of members (4 pages)
2 November 1997Full accounts made up to 31 December 1996 (10 pages)
8 January 1997Return made up to 21/12/96; full list of members (6 pages)
21 December 1995Incorporation (12 pages)