DENNIS HIBBERD DEVELOPMENTS LIMITED

DENNIS HIBBERD DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameDENNIS HIBBERD DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05421140
    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 DENNIS HIBBERD DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is DENNIS HIBBERD DEVELOPMENTS LIMITED located?

    Registered Office Address
    6th Floor 338 Euston Road
    NW1 3BG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DENNIS HIBBERD DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for DENNIS HIBBERD DEVELOPMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DENNIS HIBBERD DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Sep 02, 2015

    • Capital: GBP 8,500
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled 15/08/2015
    RES13

    Termination of appointment of Anthony Robert Buckley as a director on Aug 13, 2015

    1 pagesTM01

    Appointment of Mr Edward William Mole as a director on Aug 13, 2015

    2 pagesAP01

    Total exemption full accounts made up to Sep 30, 2014

    9 pagesAA

    Annual return made up to Apr 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2015

    Statement of capital on Apr 30, 2015

    • Capital: GBP 20,000
    SH01

    Termination of appointment of Gordon Forbes Clements as a director on Jan 28, 2015

    1 pagesTM01

    Secretary's details changed for Capital Trading Companies Secretaries Limited on Apr 22, 2014

    1 pagesCH04

    Total exemption full accounts made up to Sep 30, 2013

    9 pagesAA

    Annual return made up to Apr 11, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2014

    Statement of capital on May 06, 2014

    • Capital: GBP 20,000
    SH01

    Registered office address changed from * 7 Swallow Street London W1B 4DE* on Apr 11, 2014

    1 pagesAD01

    Secretary's details changed for Capital Trading Companies Secretaries Limited on Apr 09, 2014

    1 pagesCH04

    Appointment of Mr Gordon Forbes Clements as a director

    2 pagesAP01

    Termination of appointment of John Dodwell as a director

    1 pagesTM01

    Termination of appointment of Stephen Daniels as a director

    1 pagesTM01

    Appointment of Mr Anthony Robert Buckley as a director

    2 pagesAP01

    Director's details changed for Mr Stephen Richards Daniels on Dec 08, 2013

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2012

    9 pagesAA

    Annual return made up to Apr 11, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Sep 30, 2011

    12 pagesAA

    Who are the officers of DENNIS HIBBERD DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITAL TRADING COMPANIES SECRETARIES LIMITED
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Secretary
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    110919240003
    MOLE, Edward William
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Director
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    United KingdomEnglishAccountant127032680004
    GAIN, Jonathan Mark
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    Secretary
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    British47508930005
    CHALFEN SECRETARIES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Nominee Secretary
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    900025960001
    BRIERLEY, Christopher David
    30 Bowater Place
    Blackheath
    SE3 8ST London
    Director
    30 Bowater Place
    Blackheath
    SE3 8ST London
    EnglandBritishBanking Consultant98856400001
    BUCKLEY, Anthony Robert
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    Director
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    New ZealandNew ZealanderAccountant147310050001
    CLEMENTS, Gordon Forbes
    The Dell
    Guilden Sutton
    CH3 7ST Chester
    3
    United Kingdom
    Director
    The Dell
    Guilden Sutton
    CH3 7ST Chester
    3
    United Kingdom
    United KingdomBritishCompany Director177501550001
    CROWTHER, Mark
    Randwick House
    5 Bridge Street
    NN14 3ET Brigstock
    Northamptonshire
    Director
    Randwick House
    5 Bridge Street
    NN14 3ET Brigstock
    Northamptonshire
    BritishDirector104967480001
    DANIELS, Stephen Richards
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    Director
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    EnglandBritishAssistant Director169576160001
    DODWELL, John Christopher
    Stable House, Hope Wharf
    St Mary Church Street
    SE16 4JX Rotherhithe
    1
    London
    United Kingdom
    Director
    Stable House, Hope Wharf
    St Mary Church Street
    SE16 4JX Rotherhithe
    1
    London
    United Kingdom
    United KingdomBritishCompany Director95741610002
    FURLONG, Gwynne Patrick
    Triggs Farm Fishwick Lane
    Higher Wheelton
    PR6 8HT Chorley
    Lancs
    Director
    Triggs Farm Fishwick Lane
    Higher Wheelton
    PR6 8HT Chorley
    Lancs
    EnglandBritishChartered Surveyor14172020001
    JENNINGS, Andrew
    Wasp Cottage
    32 High Street
    LN1 2JP Newton On Trent
    Lincolnshire
    Director
    Wasp Cottage
    32 High Street
    LN1 2JP Newton On Trent
    Lincolnshire
    BritishDirector105181510001
    LEWIS, Gary William Mccann
    4 Bowes Road
    KT12 3HS Walton On Thames
    Surrey
    Director
    4 Bowes Road
    KT12 3HS Walton On Thames
    Surrey
    BritishCompany Director108471820001
    MCKEEVER, Stephen Michael
    11 Springfield Lane
    KT13 8AW Weybridge
    Surrey
    Director
    11 Springfield Lane
    KT13 8AW Weybridge
    Surrey
    IrishChartered Surveyor79827580001
    TOWNS, Martin Alexander
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    Director
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    BritishChartered Surveyor117410340004
    CHALFEN NOMINEES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Nominee Director
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    900025950001

    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