Dissolved 2017-06-20
Company Information for DERFICE PROPERTIES LIMITED
LOUTH, LINCOLNSHIRE, LN11,
|
Company Registration Number
03543794
Private Limited Company
Dissolved Dissolved 2017-06-20 |
Company Name | |
---|---|
DERFICE PROPERTIES LIMITED | |
Legal Registered Office | |
LOUTH LINCOLNSHIRE | |
Company Number | 03543794 | |
---|---|---|
Date formed | 1998-04-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2017-06-20 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-08-18 18:24:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DERFICE CORPORATE SERVICES LIMITED |
||
CHRISTOPHER SYKES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW CLIFFORD SYKES |
Director | ||
CHRISTINE ELISABETH SYKES |
Director | ||
CLIFFORD NEIL SALTER |
Director | ||
CREST SECURITIES LIMITED |
Company Secretary | ||
APEX SECRETARIES LIMITED |
Nominated Secretary | ||
APEX DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DERFICE CONSULTANTS LIMITED | Company Secretary | 2001-01-14 | CURRENT | 1999-04-28 | Dissolved 2017-06-06 | |
DERFICE COMMERCIAL LTD | Director | 2010-10-05 | CURRENT | 2010-10-05 | Dissolved 2017-06-06 | |
DERFICE CORPORATE SERVICES LIMITED | Director | 2001-01-14 | CURRENT | 1999-05-19 | Dissolved 2017-06-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW SYKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW SYKES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 29/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/04/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/04/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/04/14 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DERFICE CORPORATE SERVICES LIMITED / 01/09/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/2013 FROM 80 BASEGREEN ROAD SHEFFIELD S12 3FJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SYKES | |
AR01 | 09/04/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SYKES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 09/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CLIFFORD SYKES / 01/04/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 09/04/11 FULL LIST | |
AR01 | 09/04/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DERFICE CORPORATE SERVICES LIMITED / 01/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD SALTER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ELISABETH SYKES / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ELISABETH SYKES / 01/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD SALTER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
363a | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 30/03/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 30/03/99 | |
363s | RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99 | |
287 | REGISTERED OFFICE CHANGED ON 28/04/98 FROM: CHANCERY HOUSE YORK ROAD BIRMINGHAM WEST MIDLANDS B23 6TF | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 09/04/98--------- £ SI 999@1=999 £ IC 1/1000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.44 | 99 |
MortgagesNumMortOutstanding | 1.24 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 1.20 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DERFICE PROPERTIES LIMITED
Cash Bank In Hand | 2012-04-01 | £ 1,000 |
---|---|---|
Shareholder Funds | 2012-04-01 | £ 1,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as DERFICE PROPERTIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |