DENVER MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

DENVER MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02284562

Incorporation date

04/08/1988

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

4 Tilgate Forest Business Park, Brighton Road, Crawley, West Sussex RH11 9BPCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1988)
dot icon17/09/2012
Final Gazette dissolved via voluntary strike-off
dot icon04/06/2012
First Gazette notice for voluntary strike-off
dot icon21/05/2012
Application to strike the company off the register
dot icon07/12/2011
Secretary's details changed for Mr Malcolm Clark on 2011-11-01
dot icon25/10/2011
Registered office address changed from 79 Limpsfield Road Sanderstead Surrey CR2 9LB on 2011-10-26
dot icon10/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon27/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon08/04/2010
Director's details changed for Trevor Michael Hearndean on 2009-10-01
dot icon01/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon09/03/2009
Return made up to 19/02/09; full list of members
dot icon07/02/2009
Director appointed trevor michael hearndean
dot icon02/02/2009
Accounts made up to 2008-03-31
dot icon06/07/2008
Appointment Terminated Director peter jury
dot icon06/03/2008
Return made up to 19/02/08; full list of members
dot icon29/01/2008
Full accounts made up to 2007-03-31
dot icon18/03/2007
Return made up to 19/02/07; full list of members
dot icon28/01/2007
Full accounts made up to 2006-03-31
dot icon16/01/2007
New director appointed
dot icon06/12/2006
Director resigned
dot icon06/12/2006
Director resigned
dot icon28/03/2006
Return made up to 19/02/06; full list of members
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon31/03/2005
Full accounts made up to 2004-05-31
dot icon28/03/2005
Auditor's resignation
dot icon17/03/2005
Return made up to 19/02/05; full list of members
dot icon16/03/2005
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon15/03/2005
Auditor's resignation
dot icon25/01/2005
Accounting reference date shortened from 30/06/04 to 31/05/04
dot icon05/07/2004
Resolutions
dot icon05/07/2004
Resolutions
dot icon05/07/2004
New director appointed
dot icon24/06/2004
Registered office changed on 25/06/04 from: dairy courtyard 152-154 ewell road surbiton surrey KT6 6HE
dot icon24/06/2004
Director resigned
dot icon24/06/2004
Secretary resigned;director resigned
dot icon24/06/2004
New secretary appointed
dot icon24/06/2004
New director appointed
dot icon08/06/2004
Ad 27/05/04--------- £ si 3000@1=3000 £ ic 110900/113900
dot icon24/02/2004
Return made up to 19/02/04; full list of members
dot icon24/02/2004
Location of debenture register address changed
dot icon23/01/2004
Declaration of satisfaction of mortgage/charge
dot icon28/10/2003
Full accounts made up to 2003-06-30
dot icon17/02/2003
Return made up to 19/02/03; full list of members
dot icon05/10/2002
Full accounts made up to 2002-06-30
dot icon23/07/2002
Ad 01/07/02--------- £ si 1000@1=1000 £ ic 109900/110900
dot icon05/03/2002
Return made up to 19/02/02; full list of members
dot icon19/11/2001
Accounts for a medium company made up to 2001-06-30
dot icon18/04/2001
Ad 06/04/01--------- £ si 56950@1=56950 £ ic 52950/109900
dot icon18/04/2001
Resolutions
dot icon18/04/2001
Resolutions
dot icon18/04/2001
Resolutions
dot icon18/04/2001
Resolutions
dot icon18/04/2001
Resolutions
dot icon18/04/2001
£ nc 100000/200000 06/04/01
dot icon21/02/2001
Return made up to 19/02/01; full list of members
dot icon13/11/2000
Full accounts made up to 2000-06-30
dot icon19/04/2000
Auditor's resignation
dot icon14/02/2000
Return made up to 19/02/00; full list of members
dot icon14/02/2000
Location of debenture register address changed
dot icon07/10/1999
Full accounts made up to 1999-06-30
dot icon08/03/1999
Return made up to 19/02/99; no change of members
dot icon22/10/1998
Full accounts made up to 1998-06-30
dot icon26/04/1998
Registered office changed on 27/04/98 from: 12 fife road kingston-upon-thames surrey KT1 1SZ
dot icon30/03/1998
New director appointed
dot icon15/03/1998
Return made up to 19/02/98; full list of members
dot icon15/03/1998
Director resigned
dot icon10/11/1997
Particulars of mortgage/charge
dot icon10/11/1997
Particulars of mortgage/charge
dot icon30/09/1997
Full accounts made up to 1997-06-30
dot icon20/02/1997
Return made up to 19/02/97; no change of members
dot icon20/10/1996
Full accounts made up to 1996-06-30
dot icon25/02/1996
Return made up to 19/02/96; full list of members
dot icon15/10/1995
Full accounts made up to 1995-06-30
dot icon13/02/1995
Return made up to 19/02/95; full list of members
dot icon13/02/1995
Location of debenture register address changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon18/10/1994
Resolutions
dot icon26/09/1994
Full accounts made up to 1994-06-30
dot icon20/03/1994
Particulars of mortgage/charge
dot icon27/02/1994
Return made up to 19/02/94; full list of members
dot icon17/10/1993
Full accounts made up to 1993-06-30
dot icon28/09/1993
Director resigned
dot icon15/02/1993
Return made up to 19/02/93; full list of members
dot icon08/11/1992
Full accounts made up to 1992-06-30
dot icon22/06/1992
New director appointed
dot icon22/06/1992
New director appointed
dot icon22/06/1992
Ad 05/06/92--------- £ si 50000@1=50000 £ ic 100/50100
dot icon22/06/1992
Nc inc already adjusted 05/06/92
dot icon22/06/1992
Resolutions
dot icon08/03/1992
Return made up to 19/02/92; no change of members
dot icon03/03/1992
Registered office changed on 04/03/92 from: 12 fife road kingston-upon-thames surrey KT1 1SZ
dot icon24/02/1992
Registered office changed on 25/02/92 from: lower mill kingston road ewell surrey KT17 2AE
dot icon18/11/1991
Full accounts made up to 1991-06-30
dot icon13/06/1991
Certificate of change of name
dot icon11/04/1991
Full accounts made up to 1990-06-30
dot icon26/03/1991
Return made up to 19/02/91; change of members
dot icon09/12/1990
Secretary resigned;director resigned
dot icon09/12/1990
New secretary appointed;new director appointed
dot icon09/12/1990
Registered office changed on 10/12/90 from: redmead house, uxbridge road hillingdon heath uxbridge middlesex UB10 olt
dot icon03/05/1990
Return made up to 19/02/90; full list of members
dot icon01/05/1990
Full accounts made up to 1989-06-30
dot icon07/08/1989
Director resigned
dot icon28/09/1988
Wd 23/09/88 ad 01/09/88--------- £ si 98@1=98 £ ic 2/100
dot icon25/09/1988
New director appointed
dot icon25/09/1988
Accounting reference date notified as 30/06
dot icon17/08/1988
Secretary resigned
dot icon04/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goulding, Philip
Director
30/03/1998 - 24/02/2006
2
Tomlinson, Michael
Director
09/06/2004 - 28/02/2006
9
Clark, Malcolm
Director
28/02/2006 - Present
48
Jury, Peter David
Director
09/06/2004 - 30/06/2008
11
Hams, Robert John
Director
01/07/1992 - 11/08/1997
-

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 DENVER MAINTENANCE LIMITED

DENVER MAINTENANCE LIMITED is an(a) Dissolved company incorporated on 04/08/1988 with the registered office located at 4 Tilgate Forest Business Park, Brighton Road, Crawley, West Sussex RH11 9BP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DENVER MAINTENANCE LIMITED?

toggle

DENVER MAINTENANCE LIMITED is currently Dissolved. It was registered on 04/08/1988 and dissolved on 17/09/2012.

Where is DENVER MAINTENANCE LIMITED located?

toggle

DENVER MAINTENANCE LIMITED is registered at 4 Tilgate Forest Business Park, Brighton Road, Crawley, West Sussex RH11 9BP.

What is the latest filing for DENVER MAINTENANCE LIMITED?

toggle

The latest filing was on 17/09/2012: Final Gazette dissolved via voluntary strike-off.