Background WavePink WaveYellow Wave

DERNFORD HOLDINGS LIMITED (05577113)

DERNFORD HOLDINGS LIMITED (05577113) is a dissolved UK company. incorporated on 28 September 2005. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DERNFORD HOLDINGS LIMITED has been registered for 20 years. Current directors include DAZELEY, Derek Arthur, FOORD, David James, JANUARY, Jody.

Company Number
05577113
Status
dissolved
Type
ltd
Incorporated
28 September 2005
Age
20 years
Address
Salisbury House, Cambridge, CB1 2LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DAZELEY, Derek Arthur, FOORD, David James, JANUARY, Jody
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERNFORD HOLDINGS LIMITED

DERNFORD HOLDINGS LIMITED is an dissolved company incorporated on 28 September 2005 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DERNFORD HOLDINGS LIMITED was registered 20 years ago.(SIC: 70100)

Status

dissolved

Active since 20 years ago

Company No

05577113

LTD Company

Age

20 Years

Incorporated 28 September 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 15 August 2022 (3 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 28 September 2022 (3 years ago)
Submitted on 28 September 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

DOUGLAS INVESTMENTS LIMITED
From: 28 September 2005To: 28 December 2012
Contact
Address

Salisbury House Station Road Cambridge, CB1 2LA,

Previous Addresses

3 Trust Court Vision Park Histon Cambs CB24 9PW England
From: 10 November 2016To: 20 October 2022
, 25 Cambridge Place, Cambridge, CB2 1NS
From: 8 June 2015To: 10 November 2016
, 7 Dukes Court, 54-62 Newmarket Road, Cambridge, CB5 8DZ
From: 10 May 2013To: 8 June 2015
, Salisbury House Station Road, Cambridge, CB1 2LA
From: 28 September 2005To: 10 May 2013
Timeline

14 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Aug 10
Director Joined
Sept 10
Funding Round
Jul 11
Capital Update
Apr 14
Director Joined
May 14
Funding Round
Oct 14
Loan Cleared
Aug 17
Loan Secured
Sept 17
Director Left
Mar 19
Director Joined
May 19
Director Left
Jul 21
Loan Cleared
Jun 22
Loan Cleared
Jun 22
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DAZELEY, Derek Arthur

Active
Station Road, CambridgeCB1 2LA
Born September 1932
Director
Appointed 28 Sept 2005

FOORD, David James

Active
Station Road, CambridgeCB1 2LA
Born November 1961
Director
Appointed 30 Apr 2014

JANUARY, Jody

Active
Station Road, CambridgeCB1 2LA
Born October 1980
Director
Appointed 09 Apr 2019

DAZELEY, Simon James

Resigned
Station Road, CambridgeCB1 2LA
Secretary
Appointed 11 Jul 2010
Resigned 30 Sept 2011

FOORD, David James

Resigned
Trust Court, HistonCB24 9PW
Secretary
Appointed 01 Oct 2011
Resigned 30 Jun 2018

JANUARY, Richard Douglas

Resigned
6 Haslingfield Road, BarringtonCB22 7RG
Secretary
Appointed 28 Sept 2005
Resigned 11 Jul 2010

DAZELEY, Simon James

Resigned
Trust Court, HistonCB24 9PW
Born May 1958
Director
Appointed 28 Sept 2005
Resigned 13 Jun 2021

JANUARY, Elizabeth Mary

Resigned
Trust Court, HistonCB24 9PW
Born October 1944
Director
Appointed 20 Aug 2010
Resigned 11 Mar 2019

JANUARY, Richard Douglas

Resigned
6 Haslingfield Road, BarringtonCB22 7RG
Born March 1942
Director
Appointed 28 Sept 2005
Resigned 11 Jul 2010
Fundings
Financials
Latest Activities

Filing History

102

Gazette Dissolved Liquidation
12 June 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
12 March 2025
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
30 January 2025
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
6 January 2025
600600
Liquidation Voluntary Removal Of Liquidator By Court
6 January 2025
LIQ10LIQ10
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
28 March 2024
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
18 February 2023
600600
Resolution
17 February 2023
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
17 February 2023
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Accounts With Accounts Type Group
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
1 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Change Sail Address Company With Old Address New Address
28 September 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
8 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 June 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
10 October 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 October 2014
SH01Allotment of Shares
Resolution
10 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Group
6 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Legacy
4 April 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 April 2014
SH19Statement of Capital
Legacy
4 April 2014
CAP-SSCAP-SS
Resolution
4 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Move Registers To Registered Office Company
4 October 2013
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 April 2013
AAAnnual Accounts
Certificate Change Of Name Company
28 December 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 December 2012
RESOLUTIONSResolutions
Change Of Name Notice
14 December 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Group
1 May 2012
AAAnnual Accounts
Legacy
1 November 2011
MG01MG01
Legacy
21 October 2011
MG01MG01
Legacy
21 October 2011
MG01MG01
Appoint Person Secretary Company With Name
11 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Move Registers To Sail Company
4 October 2011
AD03Change of Location of Company Records
Change Sail Address Company
4 October 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Capital Allotment Shares
26 July 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 August 2010
TM02Termination of Secretary
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Accounts Amended With Accounts Type Group
7 June 2010
AAMDAAMD
Legacy
22 May 2010
MG01MG01
Accounts With Accounts Type Group
28 April 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
30 September 2009
288cChange of Particulars
Resolution
11 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 April 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
7 October 2008
353353
Legacy
7 October 2008
287Change of Registered Office
Legacy
7 October 2008
190190
Accounts With Accounts Type Group
9 April 2008
AAAnnual Accounts
Legacy
3 April 2008
395Particulars of Mortgage or Charge
Legacy
2 December 2007
88(2)R88(2)R
Legacy
26 November 2007
123Notice of Increase in Nominal Capital
Resolution
26 November 2007
RESOLUTIONSResolutions
Legacy
8 October 2007
363aAnnual Return
Legacy
8 October 2007
288cChange of Particulars
Legacy
5 October 2007
288cChange of Particulars
Accounts With Accounts Type Group
8 May 2007
AAAnnual Accounts
Legacy
13 October 2006
363aAnnual Return
Legacy
31 January 2006
88(3)88(3)
Legacy
31 January 2006
88(2)R88(2)R
Resolution
31 January 2006
RESOLUTIONSResolutions
Resolution
29 November 2005
RESOLUTIONSResolutions
Legacy
29 November 2005
225Change of Accounting Reference Date
Incorporation Company
28 September 2005
NEWINCIncorporation