Company NameDenvale Trade Parks (Crawley) Limited
Company StatusDissolved
Company Number03691670
CategoryPrivate Limited Company
Incorporation Date5 January 1999(25 years, 3 months ago)
Dissolution Date14 April 2009 (15 years ago)
Previous NameBetaview Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameValerie Ann Palmer
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1999(6 days after company formation)
Appointment Duration10 years, 3 months (closed 14 April 2009)
RoleCompany Director
Correspondence AddressBeech Corner
Hazelwood Lane Chipstead
Coulsdon
Surrey
CR5 3QZ
Secretary NameRoger Grant Palmer
NationalityBritish
StatusClosed
Appointed31 July 2005(6 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 14 April 2009)
RoleMarketing Consultant
Correspondence AddressBeech Corner
Hazelwood Lane
Chipstead
Surrey
CR5 3QZ
Director NameMr Dennis Herbert Beadle
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(6 days after company formation)
Appointment Duration2 years, 5 months (resigned 23 June 2001)
RoleCompany Director
Correspondence Address3 Kent Terrace
London
NW1 4RP
Secretary NameValerie Ann Beadle
NationalityBritish
StatusResigned
Appointed11 January 1999(6 days after company formation)
Appointment Duration2 years, 5 months (resigned 23 June 2001)
RoleCompany Director
Correspondence Address3 Kent Terrace
Park Road Regents Park
London
NW1 4RP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2001(2 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2005)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Chantrey Vellacott Dfk Corinthian House
17 Lansdowne Road
Croydon
Surrey
CR0 2BX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£74,379
Cash£133
Current Liabilities£74,514

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
19 August 2008Registered office changed on 19/08/2008 from allan steinburg and company 25A york road ilford essex IG1 3AD (1 page)
29 January 2007Return made up to 05/01/07; full list of members (6 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
25 January 2006Return made up to 05/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2005New secretary appointed (2 pages)
28 September 2005Secretary resigned (1 page)
21 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 March 2005Return made up to 05/01/05; full list of members (6 pages)
6 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
10 February 2004Return made up to 05/01/04; full list of members (6 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
18 February 2003Return made up to 05/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
8 February 2002Return made up to 05/01/02; full list of members (6 pages)
22 August 2001New secretary appointed (2 pages)
22 August 2001Director resigned (1 page)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
28 July 2001Secretary resigned (1 page)
16 February 2001Return made up to 05/01/01; full list of members (6 pages)
10 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
7 February 2000Return made up to 05/01/00; full list of members (6 pages)
15 March 1999Company name changed betaview properties LIMITED\certificate issued on 16/03/99 (2 pages)
14 March 1999Registered office changed on 14/03/99 from: 67 grosvenor street london W1X 9DB (1 page)
14 March 1999Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Secretary resigned (1 page)
24 February 1999New secretary appointed;new director appointed (3 pages)
24 February 1999New director appointed (3 pages)
13 January 1999Registered office changed on 13/01/99 from: 788/790 finchley road london NW11 7UR (1 page)
5 January 1999Incorporation (17 pages)