Company NameDenby Developments Limited
Company StatusDissolved
Company Number06576316
CategoryPrivate Limited Company
Incorporation Date25 April 2008(15 years, 12 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)
Previous NamePimco 2772 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neil Andrew Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2008(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 07 August 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Secretary NameMr David Joseph Martin
NationalityBritish
StatusClosed
Appointed02 June 2008(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameMr Ian Michael Morl
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rowland Crescent
Castle Eden
Hartlepool
Cleveland
TS27 4FE
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed25 April 2008(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed25 April 2008(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressInkerman House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Built Up AreaBrandon (County Durham)
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2012Annual return made up to 25 April 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 1,000
(4 pages)
13 June 2012Annual return made up to 25 April 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 1,000
(4 pages)
13 June 2012Director's details changed for Mr Neil Andrew Brown on 12 June 2012 (2 pages)
13 June 2012Director's details changed for Mr Neil Andrew Brown on 12 June 2012 (2 pages)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
16 April 2012Application to strike the company off the register (3 pages)
16 April 2012Application to strike the company off the register (3 pages)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
13 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
1 November 2010Registered office address changed from Inkerman House St. Johns Road Meadowfield Industrial Estate Durham Durham DH7 8XL United Kingdom on 1 November 2010 (1 page)
1 November 2010Secretary's details changed for Mr David Joseph Martin on 30 September 2010 (1 page)
1 November 2010Registered office address changed from Inkerman House St. Johns Road Meadowfield Industrial Estate Durham Durham DH7 8XL United Kingdom on 1 November 2010 (1 page)
1 November 2010Registered office address changed from Inkerman House St. Johns Road Meadowfield Industrial Estate Durham Durham DH7 8XL United Kingdom on 1 November 2010 (1 page)
1 November 2010Secretary's details changed for Mr David Joseph Martin on 30 September 2010 (1 page)
1 November 2010Director's details changed for Mr Neil Andrew Brown on 30 September 2010 (2 pages)
1 November 2010Director's details changed for Mr Neil Andrew Brown on 30 September 2010 (2 pages)
29 September 2010Registered office address changed from West Cornforth Ferryhill Co Durham DL17 9EU on 29 September 2010 (1 page)
29 September 2010Registered office address changed from West Cornforth Ferryhill Co Durham DL17 9EU on 29 September 2010 (1 page)
30 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
15 January 2010Termination of appointment of Ian Morl as a director (2 pages)
15 January 2010Termination of appointment of Ian Morl as a director (2 pages)
13 January 2010Accounts for a dormant company made up to 30 September 2009 (10 pages)
13 January 2010Accounts for a dormant company made up to 30 September 2009 (10 pages)
24 August 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
24 August 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
1 May 2009Return made up to 25/04/09; full list of members (4 pages)
1 May 2009Return made up to 25/04/09; full list of members (4 pages)
22 December 2008Secretary appointed david joseph martin (2 pages)
22 December 2008Secretary appointed david joseph martin (2 pages)
19 December 2008Director appointed neil andrew brown (3 pages)
19 December 2008Director appointed ian michael morl (3 pages)
19 December 2008Director appointed ian michael morl (3 pages)
19 December 2008Director appointed neil andrew brown (3 pages)
6 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 June 2008Ad 02/06/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
6 June 2008Ad 02/06/08 gbp si 999@1=999 gbp ic 1/1000 (2 pages)
5 June 2008Registered office changed on 05/06/2008 from 1 park row leeds LS1 5AB (2 pages)
5 June 2008Appointment terminated secretary pinsent masons secretarial LIMITED (2 pages)
5 June 2008Registered office changed on 05/06/2008 from 1 park row leeds LS1 5AB (2 pages)
5 June 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (2 pages)
5 June 2008Appointment Terminated Secretary pinsent masons secretarial LIMITED (2 pages)
5 June 2008Appointment terminated director pinsent masons director LIMITED (2 pages)
5 June 2008Appointment Terminated Director pinsent masons director LIMITED (2 pages)
5 June 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (2 pages)
3 June 2008Company name changed pimco 2772 LIMITED\certificate issued on 05/06/08 (2 pages)
3 June 2008Company name changed pimco 2772 LIMITED\certificate issued on 05/06/08 (2 pages)
25 April 2008Incorporation (16 pages)
25 April 2008Incorporation (16 pages)