Company NameDenton Pile Surveying Limited
Company StatusDissolved
Company Number04879180
CategoryPrivate Limited Company
Incorporation Date27 August 2003(20 years, 8 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)
Previous NameD-P Partnership Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCharles John Pile
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2003(same day as company formation)
RoleChartered Surveyor
Correspondence Address27 Fairways
Cold Norton
Chelmsford
Essex
CM3 6JJ
Secretary NamePatricia Ann Pile
NationalityBritish
StatusClosed
Appointed24 January 2007(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 24 March 2009)
RoleCompany Director
Correspondence Address27 The Fairways
Cold Norton
Chelmsford
Essex
CM3 6JJ
Director NameReginald David Caligari
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(same day as company formation)
RoleChartered Secretary
Correspondence Address102 Albany Road
Newport
Isle Of Wight
PO30 5HZ
Secretary NameMorley & Scott Corporate Services Limited (Corporation)
StatusResigned
Appointed27 August 2003(same day as company formation)
Correspondence AddressThe Old Treasury
7 Kings Road
Portsmouth
Hampshire
PO5 4DJ

Location

Registered AddressSt Georges House
Bridge Street
Witham
Essex
CM8 1DY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham South
Built Up AreaWitham

Financials

Year2014
Net Worth-£8,295
Current Liabilities£26,876

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
17 March 2008Application for striking-off (1 page)
24 September 2007Return made up to 07/08/07; full list of members (5 pages)
24 September 2007Location of debenture register (1 page)
4 May 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
16 February 2007Registered office changed on 16/02/07 from: the old treasury, 7 kings road portsmouth hampshire PO5 4DJ (1 page)
16 February 2007New secretary appointed (2 pages)
16 February 2007Location of register of members (1 page)
16 February 2007Secretary resigned (1 page)
26 September 2006Return made up to 27/08/06; full list of members (3 pages)
24 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 September 2005Return made up to 27/08/05; full list of members (6 pages)
10 September 2004Secretary's particulars changed (1 page)
8 September 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 August 2004Memorandum and Articles of Association (16 pages)
25 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
18 September 2003New director appointed (3 pages)
15 September 2003Location of register of directors' interests (1 page)
15 September 2003Location of register of members (1 page)
15 September 2003Location of debenture register (1 page)
15 September 2003Director resigned (1 page)
15 September 2003Ad 27/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)