DERABOND SERVICES LIMITED

DERABOND SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameDERABOND SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02804085
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DERABOND SERVICES LIMITED?

    • (7414) /
    • (7487) /

    Where is DERABOND SERVICES LIMITED located?

    Registered Office Address
    Redcourt
    Beaconsfield Road, Farnham Royal
    SL2 3BY Slough
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DERABOND SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DERABOND CLAIMS LIMITEDOct 22, 1993Oct 22, 1993
    DERABOND LIMITEDMar 26, 1993Mar 26, 1993

    What are the latest accounts for DERABOND SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2011

    What are the latest filings for DERABOND SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Total exemption full accounts made up to Apr 30, 2011

    8 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 26, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2011

    Statement of capital on May 23, 2011

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Apr 30, 2010

    8 pagesAA

    Annual return made up to Mar 26, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Christine Anne Bone on Apr 12, 2010

    2 pagesCH01

    Director's details changed for Mr Donald Ian Tendell on Apr 12, 2010

    2 pagesCH01

    Total exemption full accounts made up to Apr 30, 2009

    9 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages353

    Total exemption full accounts made up to Apr 30, 2008

    8 pagesAA

    legacy

    4 pages363a

    Total exemption full accounts made up to Apr 30, 2007

    8 pagesAA

    legacy

    3 pages363a

    Total exemption full accounts made up to Apr 30, 2006

    8 pagesAA

    legacy

    3 pages363a

    Total exemption full accounts made up to Apr 30, 2005

    8 pagesAA

    legacy

    3 pages363s

    Total exemption full accounts made up to Apr 30, 2004

    8 pagesAA

    legacy

    8 pages363s

    Total exemption full accounts made up to Apr 30, 2003

    9 pagesAA

    legacy

    8 pages363s

    Certificate of change of name

    Company name changed derabond claims LIMITED\certificate issued on 20/01/03
    2 pagesCERTNM

    Who are the officers of DERABOND SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TENDELL, Donald Ian
    Redcourt Beaconsfield Road
    Farnham Royal
    SL2 3BY Slough
    Berkshire
    Secretary
    Redcourt Beaconsfield Road
    Farnham Royal
    SL2 3BY Slough
    Berkshire
    British27297930001
    BONE, Christine Anne
    91 Bissley Drive
    SL6 3UY Maidenhead
    Berkshire
    Director
    91 Bissley Drive
    SL6 3UY Maidenhead
    Berkshire
    United KingdomBritish45164290001
    TENDELL, Donald Ian
    Redcourt Beaconsfield Road
    Farnham Royal
    SL2 3BY Slough
    Berkshire
    Director
    Redcourt Beaconsfield Road
    Farnham Royal
    SL2 3BY Slough
    Berkshire
    EnglandBritish27297930001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    HEYER, Kamaljit Singh
    57 Sutton Square
    TW5 0JB Heston
    Middlesex
    Director
    57 Sutton Square
    TW5 0JB Heston
    Middlesex
    British41788650001
    SMITH, Dennis James
    2 The Copse
    HP7 9AF Amersham
    Buckinghamshire
    Director
    2 The Copse
    HP7 9AF Amersham
    Buckinghamshire
    British45164320001
    TENDELL, Donald Ian
    Redcourt Beaconsfield Road
    Farnham Royal
    SL2 3BY Slough
    Berkshire
    Director
    Redcourt Beaconsfield Road
    Farnham Royal
    SL2 3BY Slough
    Berkshire
    EnglandBritish27297930001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0