Company NameDurbeyfield Limited
Company StatusDissolved
Company Number03747013
CategoryPrivate Limited Company
Incorporation Date1 April 1999(25 years, 1 month ago)

Directors

Director NameJohn Cohen
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 12 Meridian Place
Upper St Martins Lane
London
WC2H 9DL
Director NameMr David George Hebden
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(same day as company formation)
RoleSolicitor
Correspondence AddressMeliora
Bowsden Lane
Shorne
Kent
DA12 3LA
Director NameKaren Louise Hebden
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(same day as company formation)
RoleThreatre Director
Correspondence Address95e Sutherland Avenue
Maida Vale
London
W9 2HG
Director NameBruce Athol Mackinnon
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(same day as company formation)
RoleTheatre Producer
Correspondence Address8 Btitannia Lofts
16-26 Banner Street
London
EC1Y 8QE
Secretary NameCHT Secretaries Limited (Corporation)
StatusCurrent
Appointed09 July 1999(3 months, 1 week after company formation)
Appointment Duration24 years, 9 months
Correspondence AddressSceptre House
169-173 Regent Street
London
W1B 4JH
Secretary NameBruce Athol Mackinnon
NationalityBritish
StatusResigned
Appointed01 April 1999(same day as company formation)
RoleTheatre Producer
Correspondence Address8 Btitannia Lofts
16-26 Banner Street
London
EC1Y 8QE

Location

Registered Address1 & 2 Raymond Buildings
Grays Inn
London
WC1R 5NR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

5 September 2001Dissolved (1 page)
5 June 2001Liquidators statement of receipts and payments (5 pages)
5 June 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
14 March 2001Liquidators statement of receipts and payments (5 pages)
9 January 2001Registered office changed on 09/01/01 from: 6 raymond buildings london WC1R 5BP (1 page)
1 March 2000Appointment of a voluntary liquidator (1 page)
1 March 2000Notice of Constitution of Liquidation Committee (2 pages)
1 March 2000Statement of affairs (16 pages)
1 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 January 2000Registered office changed on 18/01/00 from: fourth floor mitre house 177 regent street london W1R 8BB (1 page)
12 August 1999Registered office changed on 12/08/99 from: c/o thomas cooper & stibbard 1ST floor, ibex house 42-47 minories london EC3N 1HA (1 page)
11 August 1999Secretary resigned (1 page)
11 August 1999New secretary appointed (2 pages)
1 April 1999Incorporation (30 pages)