Company NameDesfern Limited
Company StatusDissolved
Company Number02812390
CategoryPrivate Limited Company
Incorporation Date26 April 1993(31 years ago)
Dissolution Date18 December 2001 (22 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Colin Peter Doyle
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1993(2 months after company formation)
Appointment Duration8 years, 5 months (closed 18 December 2001)
RoleConsultant
Correspondence Address16 Stoneleigh Gardens
Grappenhall
Warrington
Cheshire
WA4 3LE
Secretary NameMr Colin Peter Doyle
NationalityBritish
StatusClosed
Appointed26 June 1993(2 months after company formation)
Appointment Duration8 years, 5 months (closed 18 December 2001)
RoleCompany Director
Correspondence Address16 Stoneleigh Gardens
Grappenhall
Warrington
Cheshire
WA4 3LE
Director NameMargaret Robina Whiteside
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1994(11 months, 4 weeks after company formation)
Appointment Duration7 years, 8 months (closed 18 December 2001)
RoleCollege Lecturer
Country of ResidenceEngland
Correspondence AddressCloudy Bay Cottage
The Green Over Kellet
Carnforth
Lancashire
LA6 1BU
Director NameValerie Margaret Anne Harvey
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(7 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (closed 18 December 2001)
RoleCompany Director
Correspondence Address9 Longfield Avenue
Coppull
Chorley
Lancashire
PR7 4NT
Director NameDavid Edmond Barton
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1993(2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 20 April 1994)
RoleCompany Director
Correspondence Address14 Kensington Road
Formby
Liverpool
Merseyside
L37 6EL
Director NameSimon John Smith
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(11 months, 4 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 30 March 2001)
RolePrincipal Auditor
Correspondence AddressThe Studio Swanton Road
West Peckham
Maidstone
Kent
ME18 5JY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 April 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Baker Tilly 2nd Floor
Brazennose House Brazennose St
Manchester
Lancashire
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

18 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2001First Gazette notice for voluntary strike-off (1 page)
19 July 2001Application for striking-off (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 08/05/01
(7 pages)
2 March 2001Full accounts made up to 30 April 2000 (7 pages)
5 May 2000Return made up to 26/04/00; full list of members
  • 363(287) ‐ Registered office changed on 05/05/00
(7 pages)
23 January 2000Full accounts made up to 30 April 1999 (7 pages)
30 April 1999Return made up to 26/04/99; full list of members (6 pages)
16 September 1998Full accounts made up to 30 April 1998 (7 pages)
27 April 1998Return made up to 26/04/98; full list of members (6 pages)
20 February 1998Full accounts made up to 30 April 1997 (7 pages)
20 October 1996Full accounts made up to 30 April 1996 (7 pages)
14 May 1996Return made up to 26/04/96; full list of members (6 pages)
4 March 1996Full accounts made up to 30 April 1995 (7 pages)
1 May 1995Return made up to 26/04/95; full list of members (14 pages)