Company NameDenningfield Limited
Company StatusDissolved
Company Number04993527
CategoryPrivate Limited Company
Incorporation Date12 December 2003(20 years, 4 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone

Directors

Director NameMr Darren Patrick Charles Edwards
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(11 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (closed 13 September 2016)
RoleInsolvency Practitioner
Country of ResidenceEngland
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Director NameMaureen Anne Childs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr Brian John Payne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Secretary NameMaureen Anne Childs
NationalityBritish
StatusResigned
Appointed12 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr David John West
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(1 year, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ormond Yard
London
SW1Y 6JT
Secretary NameStephen Vear Payne
NationalityBritish
StatusResigned
Appointed13 September 2006(2 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ambleside Drive
Headington
Oxford
Oxfordshire
OX3 0AG
Secretary NameMr Simon James
StatusResigned
Appointed14 March 2011(7 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressUnit 5 16a
Pony Road Cowley
Oxford
OX4 2RD
Director NameMr Simon Peter James
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(9 years, 8 months after company formation)
Appointment Duration12 months (resigned 01 September 2014)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Chapel Court Wilkinson Place
Witney
Oxfordshire
OX28 6GG
Secretary NameRidgway Financial Services Limited (Corporation)
StatusResigned
Appointed14 April 2005(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2006)
Correspondence Address1-5 Lillie Road
London
SW6 1TX
Secretary NamePk Cosec Services Limited (Corporation)
StatusResigned
Appointed01 August 2006(2 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 September 2006)
Correspondence AddressNorthumberland House
15 Petersham Road
Richmond
Surrey
TW10 6TP
Director NamePurecell Data Ltd (Corporation)
StatusResigned
Appointed19 January 2015(11 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 19 January 2015)
Correspondence AddressLangthorne Chjambers 31 Langthorne Street
London
SW6 6JT

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth-£850,673
Current Liabilities£1,025,937

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2016Compulsory strike-off action has been suspended (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
29 October 2015Termination of appointment of David John West as a director on 1 October 2015 (1 page)
29 October 2015Termination of appointment of David John West as a director on 1 October 2015 (1 page)
29 October 2015Appointment of Mr Darren Patrick Charles Edwards as a director on 1 October 2015 (2 pages)
29 October 2015Appointment of Mr Darren Patrick Charles Edwards as a director on 1 October 2015 (2 pages)
3 September 2015Registered office address changed from 8 Ormond Yard St. James London SW1Y 6JT England to C/O Aspect Plus Limited 40a Station Road Upminster Essex RM14 2TR on 3 September 2015 (2 pages)
3 September 2015Registered office address changed from 8 Ormond Yard St. James London SW1Y 6JT England to C/O Aspect Plus Limited 40a Station Road Upminster Essex RM14 2TR on 3 September 2015 (2 pages)
20 March 2015Registered office address changed from Langthorne Chambers 31 Langthorne Street London SW6 6JT England to 8 Ormond Yard St. James London SW1Y 6JT on 20 March 2015 (1 page)
20 March 2015Termination of appointment of Purecell Data Ltd as a director on 19 January 2015 (1 page)
20 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
20 January 2015Appointment of Purecell Data Ltd as a director on 19 January 2015 (2 pages)
20 January 2015Registered office address changed from 8 Ormond Yard St James London SW1Y 6JT to Langthorne Chambers 31 Langthorne Street London SW6 6JT on 20 January 2015 (1 page)
12 December 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 September 2014Termination of appointment of Simon Peter James as a director on 1 September 2014 (1 page)
17 September 2014Termination of appointment of Simon James as a secretary on 1 September 2014 (1 page)
17 September 2014Termination of appointment of Simon James as a secretary on 1 September 2014 (1 page)
17 September 2014Termination of appointment of Simon Peter James as a director on 1 September 2014 (1 page)
24 July 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 May 2014Director's details changed for Mr Simon Peter James on 13 May 2014 (2 pages)
14 May 2014Director's details changed for Mr Simon Peter James on 13 May 2014 (2 pages)
8 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
6 November 2013Director's details changed for Mr Simon Peter James on 1 October 2013 (2 pages)
6 November 2013Director's details changed for Mr Simon Peter James on 1 October 2013 (2 pages)
3 October 2013Appointment of Mr Simon Peter James as a director (2 pages)
18 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 March 2011Appointment of Mr Simon James as a secretary (2 pages)
15 March 2011Termination of appointment of Stephen Payne as a secretary (1 page)
10 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
9 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 November 2009Registered office address changed from Claremont House Deans Court Bicester Oxon OX26 6BW on 9 November 2009 (1 page)
9 November 2009Registered office address changed from Claremont House Deans Court Bicester Oxon OX26 6BW on 9 November 2009 (1 page)
13 February 2009Return made up to 12/12/08; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 June 2008Return made up to 12/12/07; change of members
  • 363(287) ‐ Registered office changed on 09/06/08
(6 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 January 2007Return made up to 12/12/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 October 2006New secretary appointed (2 pages)
3 October 2006Registered office changed on 03/10/06 from: 1-5 lillie road london SW6 1TX (1 page)
15 August 2006Secretary resigned (1 page)
15 August 2006New secretary appointed (2 pages)
17 March 2006Return made up to 12/12/05; full list of members (7 pages)
12 May 2005Ad 19/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 April 2005New director appointed (1 page)
20 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 April 2005Director resigned (1 page)
15 April 2005New secretary appointed (1 page)
15 April 2005Registered office changed on 15/04/05 from: 1 high street mews wimbledon village london SW19 7RG (1 page)
15 April 2005Secretary resigned (1 page)
15 April 2005Director resigned (1 page)
14 April 2005Return made up to 12/12/04; full list of members (3 pages)
12 December 2003Incorporation (17 pages)