Company NameDenman One Limited
Company StatusDissolved
Company Number03521465
CategoryPrivate Limited Company
Incorporation Date4 March 1998(26 years, 1 month ago)
Dissolution Date14 October 2008 (15 years, 6 months ago)
Previous NamesDenman Refrigeration Contracting Services Limited and Denman Group Limited

Business Activity

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

Directors

Director NameMark Denton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1998(4 months, 1 week after company formation)
Appointment Duration10 years, 3 months (closed 14 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Stocks Coulsdon Lane
Chipstead
Coulsdon
Surrey
CR5 3QJ
Secretary NameAshlie Budd
NationalityBritish
StatusClosed
Appointed21 February 2008(9 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (closed 14 October 2008)
RoleCompany Director
Correspondence AddressFlat 2 Woodcote Lodge 183 Chipstead Valley Road
Coulsdon
Surrey
CR5 3BR
Director NameDeborah Ann Ansell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address26 The Chase
Wallington
Surrey
SM6 8LY
Director NameSarah Coyle
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Milrood House
Stepney Green
London
E1 3LP
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameSarah Coyle
NationalityBritish
StatusResigned
Appointed04 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Milrood House
Stepney Green
London
E1 3LP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed04 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameAndrew Blackman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(4 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 01 December 2005)
RoleCompany Director
Correspondence Address46b Albert Road North
Reigate
Surrey
RH2 9EL
Secretary NameAndrew Blackman
NationalityBritish
StatusResigned
Appointed29 July 1998(4 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 23 May 2005)
RoleCompany Director
Correspondence Address46b Albert Road North
Reigate
Surrey
RH2 9EL
Director NameGlen Collins
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(3 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2005)
RoleEngineer
Correspondence Address40 West View Road
Swanley
Kent
BR8 8BW
Director NameMr Paul Benson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 July 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Lammas Park Road
Ealing
London
W5 5JD
Secretary NameMr Paul Benson
NationalityBritish
StatusResigned
Appointed23 May 2005(7 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Lammas Park Road
Ealing
London
W5 5JD
Secretary NameDavid Kent
NationalityBritish
StatusResigned
Appointed06 July 2006(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 January 2008)
RoleCompany Director
Correspondence Address34 Brigade Place
Caterham
Surrey
CR3 5ZU

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£837,158
Current Liabilities£20,000

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryMedium
Accounts Year End31 May

Filing History

14 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2008Voluntary strike-off action has been suspended (1 page)
10 June 2008Director's change of particulars / mark denton / 06/06/2008 (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
26 February 2008Secretary appointed ashlie budd (2 pages)
16 January 2008Secretary resigned (1 page)
2 January 2008Voluntary strike-off action has been suspended (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
1 September 2007Application for striking-off (1 page)
21 July 2007Auditor's resignation (1 page)
17 July 2007Registered office changed on 17/07/07 from: chancery house 3 hatchlands road redhill RH1 6AA (1 page)
4 April 2007Accounts for a medium company made up to 31 May 2006 (16 pages)
11 January 2007Return made up to 30/11/06; full list of members (2 pages)
4 August 2006Secretary resigned;director resigned (1 page)
4 August 2006New secretary appointed (1 page)
9 March 2006Accounts for a medium company made up to 31 May 2005 (22 pages)
16 January 2006Return made up to 30/11/05; full list of members (3 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 June 2005Memorandum and Articles of Association (12 pages)
13 June 2005New secretary appointed (2 pages)
13 June 2005Secretary resigned (1 page)
9 April 2005Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
2 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 November 2004Group of companies' accounts made up to 31 May 2004 (24 pages)
13 August 2004New director appointed (2 pages)
28 February 2004Full accounts made up to 31 May 2003 (19 pages)
21 January 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2003Accounts for a medium company made up to 31 May 2002 (18 pages)
9 January 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
23 January 2002Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 2002New director appointed (2 pages)
19 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
11 December 2000Return made up to 30/11/00; full list of members (7 pages)
20 March 2000Return made up to 04/03/00; full list of members (7 pages)
24 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
25 March 1999Return made up to 04/03/99; full list of members (6 pages)
24 November 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 November 1998Ad 02/11/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
24 November 1998Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
24 November 1998Director resigned (1 page)
24 November 1998Registered office changed on 24/11/98 from: 10F sherwood house walderslade centre chatham kent ME5 9UD (1 page)
24 November 1998£ nc 1000/10000 02/11/98 (1 page)
7 August 1998Company name changed db refrigeration contracting ser vices LIMITED\certificate issued on 10/08/98 (2 pages)
6 August 1998Secretary resigned (1 page)
6 August 1998New secretary appointed (2 pages)
20 July 1998Director resigned (1 page)
20 July 1998New director appointed (1 page)
20 July 1998New director appointed (2 pages)
31 March 1998Secretary resigned (1 page)
31 March 1998Registered office changed on 31/03/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
31 March 1998New director appointed (2 pages)
31 March 1998New secretary appointed (2 pages)
31 March 1998Director resigned (1 page)
31 March 1998New secretary appointed;new director appointed (2 pages)
4 March 1998Incorporation (18 pages)