DENNINGFIELD LIMITED

Register to unlock more data on OkredoRegister

DENNINGFIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04993527

Incorporation date

11/12/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O ASPECT PLUS LIMITED, 40a Station Road, Upminster, Essex RM14 2TRCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2003)
dot icon12/09/2016
Final Gazette dissolved via compulsory strike-off
dot icon01/03/2016
Compulsory strike-off action has been suspended
dot icon04/01/2016
First Gazette notice for compulsory strike-off
dot icon28/10/2015
Appointment of Mr Darren Patrick Charles Edwards as a director on 2015-10-01
dot icon28/10/2015
Termination of appointment of David John West as a director on 2015-10-01
dot icon02/09/2015
Registered 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 2015-09-03
dot icon19/03/2015
Termination of appointment of Purecell Data Ltd as a director on 2015-01-19
dot icon19/03/2015
Registered office address changed from Langthorne Chambers 31 Langthorne Street London SW6 6JT England to 8 Ormond Yard St. James London SW1Y 6JT on 2015-03-20
dot icon19/01/2015
Appointment of Purecell Data Ltd as a director on 2015-01-19
dot icon19/01/2015
Registered office address changed from 8 Ormond Yard St James London SW1Y 6JT to Langthorne Chambers 31 Langthorne Street London SW6 6JT on 2015-01-20
dot icon19/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/09/2014
Termination of appointment of Simon Peter James as a director on 2014-09-01
dot icon16/09/2014
Termination of appointment of Simon James as a secretary on 2014-09-01
dot icon23/07/2014
Total exemption small company accounts made up to 2012-12-31
dot icon13/05/2014
Director's details changed for Mr Simon Peter James on 2014-05-13
dot icon13/05/2014
Director's details changed for Mr Simon Peter James on 2014-05-13
dot icon07/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon05/11/2013
Director's details changed for Mr Simon Peter James on 2013-10-01
dot icon02/10/2013
Appointment of Mr Simon Peter James as a director
dot icon17/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/03/2011
Appointment of Mr Simon James as a secretary
dot icon14/03/2011
Termination of appointment of Stephen Payne as a secretary
dot icon09/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/02/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon08/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/11/2009
Registered office address changed from Claremont House Deans Court Bicester Oxon OX26 6BW on 2009-11-09
dot icon12/02/2009
Return made up to 12/12/08; full list of members
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/06/2008
Return made up to 12/12/07; change of members
dot icon23/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/01/2007
Return made up to 12/12/06; full list of members
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/10/2006
Registered office changed on 03/10/06 from: 1-5 lillie road london SW6 1TX
dot icon02/10/2006
New secretary appointed
dot icon14/08/2006
Secretary resigned
dot icon14/08/2006
New secretary appointed
dot icon16/03/2006
Return made up to 12/12/05; full list of members
dot icon11/05/2005
Ad 19/04/05--------- £ si 98@1=98 £ ic 2/100
dot icon26/04/2005
New director appointed
dot icon19/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/04/2005
Registered office changed on 15/04/05 from: 1 high street mews wimbledon village london SW19 7RG
dot icon14/04/2005
Director resigned
dot icon14/04/2005
New secretary appointed
dot icon14/04/2005
Director resigned
dot icon14/04/2005
Secretary resigned
dot icon13/04/2005
Return made up to 12/12/04; full list of members
dot icon11/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payne, Brian John
Director
11/12/2003 - 13/04/2005
318
PK COSEC SERVICES LIMITED
Corporate Secretary
31/07/2006 - 12/09/2006
49
RIDGWAY FINANCIAL SERVICES LIMITED
Corporate Secretary
13/04/2005 - 31/07/2006
66
Childs, Maureen Anne
Secretary
11/12/2003 - 13/04/2005
258
Childs, Maureen Anne
Director
11/12/2003 - 13/04/2005
257

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DENNINGFIELD LIMITED

DENNINGFIELD LIMITED is an(a) Dissolved company incorporated on 11/12/2003 with the registered office located at C/O ASPECT PLUS LIMITED, 40a Station Road, Upminster, Essex RM14 2TR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DENNINGFIELD LIMITED?

toggle

DENNINGFIELD LIMITED is currently Dissolved. It was registered on 11/12/2003 and dissolved on 12/09/2016.

Where is DENNINGFIELD LIMITED located?

toggle

DENNINGFIELD LIMITED is registered at C/O ASPECT PLUS LIMITED, 40a Station Road, Upminster, Essex RM14 2TR.

What does DENNINGFIELD LIMITED do?

toggle

DENNINGFIELD LIMITED operates in the Cutting shaping and finishing of stone (23.70 - SIC 2007) sector.

What is the latest filing for DENNINGFIELD LIMITED?

toggle

The latest filing was on 12/09/2016: Final Gazette dissolved via compulsory strike-off.