Company NameDenvale Consultants Limited
Company StatusDissolved
Company Number02986134
CategoryPrivate Limited Company
Incorporation Date2 November 1994(29 years, 5 months ago)
Dissolution Date11 October 2008 (15 years, 6 months ago)
Previous NameFCB 1107 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameValerie Ann Beadle
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1995(8 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months (closed 11 October 2008)
RoleCompany Director
Correspondence Address3 Kent Terrace
Park Road Regents Park
London
NW1 4RP
Secretary NameTemple Secretaries Limited (Corporation)
StatusClosed
Appointed23 June 2001(6 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 11 October 2008)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameMr Dennis Herbert Beadle
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(1 week, 6 days after company formation)
Appointment Duration6 years, 7 months (resigned 23 June 2001)
RoleCompany Director
Correspondence Address3 Kent Terrace
London
NW1 4RP
Secretary NameValerie Ann Beadle
NationalityBritish
StatusResigned
Appointed27 July 1995(8 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 23 June 2001)
RoleCompany Director
Correspondence Address3 Kent Terrace
Park Road Regents Park
London
NW1 4RP
Director NameLegist Directors Limited (Corporation)
StatusResigned
Appointed02 November 1994(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 1994(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Location

Registered AddressFirst Floor
167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,509
Cash£52,946
Current Liabilities£222,327

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
27 February 2008Liquidators statement of receipts and payments to 31 July 2008 (5 pages)
16 August 2007Liquidators statement of receipts and payments (5 pages)
26 February 2007Liquidators statement of receipts and payments (5 pages)
28 September 2006Registered office changed on 28/09/06 from: 418-420 cranbrook road gants hill ilford essex IG2 6HT (1 page)
13 September 2006Liquidators statement of receipts and payments (5 pages)
10 February 2006Liquidators statement of receipts and payments (5 pages)
22 August 2005Liquidators statement of receipts and payments (5 pages)
25 February 2005Liquidators statement of receipts and payments (5 pages)
12 August 2004Liquidators statement of receipts and payments (5 pages)
4 March 2004Liquidators statement of receipts and payments (5 pages)
20 August 2003Liquidators statement of receipts and payments (5 pages)
15 August 2002Registered office changed on 15/08/02 from: 25A york road ilford essex IG1 3AD (1 page)
14 August 2002Statement of affairs (5 pages)
14 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 August 2002Appointment of a voluntary liquidator (1 page)
26 November 2001Return made up to 02/11/01; full list of members (6 pages)
22 August 2001Director resigned (1 page)
22 August 2001New secretary appointed (2 pages)
28 July 2001Secretary resigned (1 page)
17 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 November 2000Return made up to 02/11/00; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 August 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
1 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
1 December 1998Return made up to 02/11/98; full list of members (6 pages)
18 February 1998Accounts for a small company made up to 31 May 1997 (4 pages)
20 January 1998Return made up to 02/11/97; no change of members (4 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (3 pages)
19 December 1996Return made up to 02/11/96; no change of members (4 pages)
21 March 1996Accounts for a dormant company made up to 31 May 1995 (2 pages)
21 March 1996Return made up to 02/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 September 1995Nc inc already adjusted 31/07/95 (1 page)
11 September 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
11 September 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
21 June 1995Accounting reference date notified as 31/05 (1 page)