DESBEN LIMITED

Register to unlock more data on OkredoRegister

DESBEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04626420

Incorporation date

31/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

12 Gladstone Close, Christchurch BH23 3TLCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/2002)
dot icon04/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/11/2024
First Gazette notice for voluntary strike-off
dot icon07/11/2024
Application to strike the company off the register
dot icon26/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/03/2023
Micro company accounts made up to 2022-03-31
dot icon06/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon29/04/2022
Certificate of change of name
dot icon29/04/2022
Registered office address changed from Unit 5 Priory Industrial Park, Airspeed Road Christchurch Dorset BH23 4HD to 12 Gladstone Close Christchurch BH23 3TL on 2022-04-29
dot icon02/02/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon19/01/2022
Micro company accounts made up to 2021-03-31
dot icon28/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon27/01/2021
Micro company accounts made up to 2020-03-31
dot icon04/02/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon04/02/2020
Change of details for Mrs Bernice Geraldine Pardy as a person with significant control on 2020-01-16
dot icon04/02/2020
Director's details changed for Mrs Bernice Geraldine Pardy on 2020-01-16
dot icon27/12/2019
Micro company accounts made up to 2019-03-31
dot icon31/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon10/01/2019
Withdrawal of a person with significant control statement on 2019-01-10
dot icon09/01/2019
Withdrawal of a person with significant control statement on 2019-01-09
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/12/2018
Notification of Desmond Thomas Pardy as a person with significant control on 2016-04-06
dot icon19/12/2018
Change of details for Mrs Bernice Geraldine Pardy as a person with significant control on 2018-12-01
dot icon19/12/2018
Director's details changed for Mr Desmond Thomas Pardy on 2018-12-01
dot icon19/12/2018
Director's details changed for Mrs Bernice Geraldine Pardy on 2018-05-01
dot icon06/03/2018
Notification of Bernice Geraldine Pardy as a person with significant control on 2017-04-01
dot icon25/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-30
dot icon24/01/2017
Confirmation statement made on 2017-01-24 with no updates
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-30
dot icon22/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-30
dot icon17/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-30
dot icon10/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon10/01/2013
Director's details changed for Mr Desmond Thomas Pardy on 2012-10-01
dot icon10/01/2013
Director's details changed for Mrs Bernice Geraldine Pardy on 2012-10-01
dot icon10/01/2013
Secretary's details changed for Mrs Bernice Geraldine Pardy on 2012-10-01
dot icon13/11/2012
Total exemption small company accounts made up to 2012-03-30
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon27/07/2011
Total exemption small company accounts made up to 2011-03-30
dot icon16/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon16/02/2011
Director's details changed for Mrs Bernice Geraldine Pardy on 2010-02-08
dot icon16/02/2011
Director's details changed for Mr Desmond Thomas Pardy on 2010-02-08
dot icon16/02/2011
Secretary's details changed for Bernice Geraldine Pardy on 2010-02-08
dot icon18/11/2010
Total exemption small company accounts made up to 2010-03-30
dot icon21/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon21/01/2010
Director's details changed for Mr Desmond Thomas Pardy on 2009-12-31
dot icon21/01/2010
Director's details changed for Bernice Geraldine Pardy on 2009-12-31
dot icon21/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/01/2009
Return made up to 31/12/08; full list of members
dot icon16/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/05/2008
Registered office changed on 22/05/2008 from unit 5 beaver industrial estate 8 airfield road christchurch dorset BH23 3TG
dot icon07/01/2008
Return made up to 31/12/07; full list of members
dot icon03/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/01/2007
Return made up to 31/12/06; full list of members
dot icon11/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/02/2006
Return made up to 31/12/05; full list of members
dot icon17/02/2006
Secretary's particulars changed;director's particulars changed
dot icon13/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/08/2005
Registered office changed on 17/08/05 from: 10 bridge street christchurch dorset BH23 1EF
dot icon01/02/2005
Return made up to 31/12/04; full list of members
dot icon15/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/02/2004
Return made up to 31/12/03; full list of members
dot icon04/02/2004
Resolutions
dot icon04/02/2004
Resolutions
dot icon04/02/2004
Resolutions
dot icon04/02/2004
Resolutions
dot icon04/02/2004
Resolutions
dot icon31/01/2003
Ad 03/01/03--------- £ si 1@1=1 £ ic 1/2
dot icon31/01/2003
Accounting reference date extended from 31/12/03 to 30/03/04
dot icon31/01/2003
Registered office changed on 31/01/03 from: 152-160 city road london EC1V 2NX
dot icon31/01/2003
New secretary appointed;new director appointed
dot icon31/01/2003
New director appointed
dot icon14/01/2003
Secretary resigned
dot icon14/01/2003
Director resigned
dot icon31/12/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
24/01/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
51.34K
-
0.00
-
-
2022
0
30.88K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 DESBEN LIMITED

DESBEN LIMITED is an(a) Dissolved company incorporated on 31/12/2002 with the registered office located at 12 Gladstone Close, Christchurch BH23 3TL. There is currently no 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 DESBEN LIMITED?

toggle

DESBEN LIMITED is currently Dissolved. It was registered on 31/12/2002 and dissolved on 04/02/2025.

Where is DESBEN LIMITED located?

toggle

DESBEN LIMITED is registered at 12 Gladstone Close, Christchurch BH23 3TL.

What does DESBEN LIMITED do?

toggle

DESBEN LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for DESBEN LIMITED?

toggle

The latest filing was on 04/02/2025: Final Gazette dissolved via voluntary strike-off.