Company NameDernfield Limited
Company StatusDissolved
Company Number03470832
CategoryPrivate Limited Company
Incorporation Date25 November 1997(26 years, 5 months ago)
Dissolution Date4 September 2001 (22 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew John Corps
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1998(6 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 04 September 2001)
RoleBuilder
Correspondence Address7 Lakers Rise
Woodmansterne
Banstead
Surrey
SM7 4RJ
Director NameJames Anthony Brett
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1998(1 year after company formation)
Appointment Duration2 years, 9 months (closed 04 September 2001)
RoleCompany Director
Correspondence Address9 Violet Gardens
Waddon
Croydon
Surrey
CR0 4HT
Director NameNicholas John Dalby
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1998(1 year after company formation)
Appointment Duration2 years, 9 months (closed 04 September 2001)
RoleCompany Director
Correspondence Address2 The Green
Godstone
Surrey
RH9 8DY
Secretary NameKimbrough Limited (Corporation)
StatusClosed
Appointed25 November 1997(same day as company formation)
Correspondence Address3 Guildford Court
Hinton Road
Wallington
Surrey
SM6 9AU
Director NameChristina Brett
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(1 month, 2 weeks after company formation)
Appointment Duration5 months (resigned 15 June 1998)
RoleBuilding Contractor
Correspondence Address13 Selhurst Place
South Norwood
London
SE25 5PY
Director NameAlfred West
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(1 month, 2 weeks after company formation)
Appointment Duration5 months (resigned 15 June 1998)
RoleBuilding Contractor
Correspondence Address123 Lower Addiscombe Road
Croydon
Surrey
CR0 6PU
Director NameN B Company Services Limited (Corporation)
StatusResigned
Appointed25 November 1997(same day as company formation)
Correspondence AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW

Location

Registered AddressPennyfarthing House 560 Brighton
Road
South Croydon
Surrey
CR2 6AW
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London

Financials

Year2014
Turnover£143,587
Gross Profit£70,922
Net Worth£7,103
Cash£6,271
Current Liabilities£16,588

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

4 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2001First Gazette notice for voluntary strike-off (1 page)
30 March 2001Application for striking-off (1 page)
23 November 2000Return made up to 25/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2000Return made up to 25/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 1999Full accounts made up to 30 November 1998 (8 pages)
21 December 1998New director appointed (2 pages)
21 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 December 1998New director appointed (2 pages)
1 December 1998Return made up to 25/11/98; full list of members (5 pages)
26 June 1998New director appointed (2 pages)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
27 January 1998Ad 14/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 November 1997Incorporation (20 pages)