Company NameDenvale Trade Parks (Basingstoke) Limited
Company StatusDissolved
Company Number03738191
CategoryPrivate Limited Company
Incorporation Date23 March 1999(25 years, 1 month ago)
Dissolution Date12 September 2006 (17 years, 7 months ago)
Previous NameSpringvilla Property Co. Limited

Business Activity

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

Directors

Director NameValerie Ann Beadle
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1999(5 days after company formation)
Appointment Duration7 years, 5 months (closed 12 September 2006)
RoleCompany Director
Correspondence Address3 Kent Terrace
Park Road Regents Park
London
NW1 4RP
Secretary NameRoger Grant Palmer
NationalityBritish
StatusClosed
Appointed31 July 2005(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 12 September 2006)
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
Appointed29 March 1999(5 days after company formation)
Appointment Duration2 years, 2 months (resigned 23 June 2001)
RoleCompany Director
Correspondence Address3 Kent Terrace
London
NW1 4RP
Secretary NameValerie Ann Beadle
NationalityBritish
StatusResigned
Appointed29 March 1999(5 days after company formation)
Appointment Duration2 years, 2 months (resigned 23 June 2001)
RoleCompany Director
Correspondence Address3 Kent Terrace
Park Road Regents Park
London
NW1 4RP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 March 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, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2005)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2001(2 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2005)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAllan Steinberg & Co
25a York Road
Ilford
Essex
IG1 3AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,100
Cash£74
Current Liabilities£3,194

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2006First Gazette notice for voluntary strike-off (1 page)
20 April 2006Application for striking-off (1 page)
4 October 2005New secretary appointed (2 pages)
28 September 2005Secretary resigned (1 page)
21 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 May 2005Return made up to 23/03/05; full list of members (6 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 March 2004Return made up to 23/03/04; full list of members (6 pages)
8 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
22 March 2002Return made up to 23/03/02; full list of members (6 pages)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
22 August 2001New secretary appointed (2 pages)
22 August 2001Director resigned (1 page)
28 July 2001Secretary resigned (1 page)
9 May 2001Return made up to 23/03/01; full list of members (6 pages)
28 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
28 April 2000Return made up to 23/03/00; full list of members (6 pages)
17 June 1999Registered office changed on 17/06/99 from: 67 grosvenor street london W1X 9DB (1 page)
8 June 1999New secretary appointed;new director appointed (3 pages)
8 June 1999New director appointed (3 pages)
7 June 1999Director resigned (1 page)
7 June 1999Secretary resigned (1 page)
6 April 1999Registered office changed on 06/04/99 from: 788-790 finchley road london NW11 7TJ (1 page)
23 March 1999Incorporation (17 pages)