Company NameDeanbridge Engineering Limited
Company StatusDissolved
Company Number03841884
CategoryPrivate Limited Company
Incorporation Date15 September 1999(24 years, 7 months ago)
Dissolution Date10 December 2002 (21 years, 4 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 NameJ C Brannam Inc (Corporation)
Date of BirthMay 2001 (Born 23 years ago)
StatusClosed
Appointed19 March 2002(2 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (closed 10 December 2002)
Correspondence AddressPO Box 556
Main Street
Charleston
Nevis
Director NameL J Willis Inc (Corporation)
StatusClosed
Appointed19 March 2002(2 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (closed 10 December 2002)
Correspondence AddressPO Box 556
Main Street
Charlestown
Nevis
Secretary NameEMIS European Management & Investment Solutions Ltd (Corporation)
StatusClosed
Appointed20 June 2002(2 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (closed 10 December 2002)
Correspondence AddressRoom 305 The Linen Hall
162/168 Regent Street
London
W1B 5TD
Director NameJonathan Charles Brannam
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(2 weeks, 6 days after company formation)
Appointment Duration2 years, 5 months (resigned 19 March 2002)
RoleCompany Director
Correspondence AddressLa Jaspellerie
Sark
Channel Islands
GY9 0SD
Secretary NameMr Rohit Ramanlal Pandya
NationalityBritish
StatusResigned
Appointed12 April 2002(2 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Headley Drive
Ilford
Essex
IG2 6QL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameBluebell Consultancy Limited (Corporation)
StatusResigned
Appointed11 September 2000(12 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 December 2000)
Correspondence Address305 The Linen Hall
162/168 Regent Street
London
W1R 5TB
Secretary NameEMIS European Management & Investment Solutions Ltd (Corporation)
StatusResigned
Appointed05 December 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 April 2002)
Correspondence AddressRoom 305 The Linen Hall
162/168 Regent Street
London
W1B 5TD

Location

Registered Address305 The Linen Hall
162/168 Regent Street
London
W1B 5TD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£220,439
Gross Profit£11,022
Net Worth-£627
Cash£8,271
Current Liabilities£8,898

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

10 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
17 July 2002Application for striking-off (1 page)
5 July 2002Secretary resigned (1 page)
5 July 2002New secretary appointed (1 page)
1 May 2002Director resigned (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
22 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
14 September 2001Return made up to 15/09/01; full list of members
  • 363(287) ‐ Registered office changed on 14/09/01
(6 pages)
15 May 2001Delivery ext'd 3 mth 31/12/00 (1 page)
3 January 2001Secretary resigned (1 page)
19 December 2000New secretary appointed (1 page)
25 September 2000New secretary appointed (2 pages)
25 September 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
18 October 1999Secretary resigned (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999Ad 05/10/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 October 1999Director resigned (1 page)
8 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
8 October 1999Registered office changed on 08/10/99 from: 788-790 finchley road london NW11 7TJ (1 page)
15 September 1999Incorporation (17 pages)