Company NameDenman & Campbell Contractors Ltd
Company StatusDissolved
Company Number06779099
CategoryPrivate Limited Company
Incorporation Date23 December 2008(15 years, 3 months ago)
Dissolution Date24 July 2012 (11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Norman Campbell
Date of BirthAugust 1978 (Born 45 years ago)
NationalityZimbabwean
StatusClosed
Appointed23 December 2008(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address19 Linkenholt Mansions
Stamford Brook Avenue
London
W6 0YA
Director NameMr Steven James Denman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2009(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 24 July 2012)
RoleContractors
Country of ResidenceEngland
Correspondence Address18 Birch Tree Way
Croydon
Surrey
CR0 7JY

Location

Registered Address46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,881
Cash£985
Current Liabilities£48,768

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
30 March 2012Application to strike the company off the register (3 pages)
30 March 2012Application to strike the company off the register (3 pages)
5 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 January 2012Previous accounting period shortened from 31 December 2011 to 31 August 2011 (1 page)
5 January 2012Previous accounting period shortened from 31 December 2011 to 31 August 2011 (1 page)
5 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
4 January 2012Annual return made up to 23 December 2011 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 500
(4 pages)
4 January 2012Annual return made up to 23 December 2011 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 500
(4 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
24 March 2009Registered office changed on 24/03/2009 from 19 linkin holt mansion stamford brook ave london W6 0YA (1 page)
24 March 2009Registered office changed on 24/03/2009 from 19 linkin holt mansion stamford brook ave london W6 0YA (1 page)
17 February 2009Director appointed steven james denman (1 page)
17 February 2009Director appointed steven james denman (1 page)
23 December 2008Incorporation (15 pages)
23 December 2008Incorporation (15 pages)