Background WavePink WaveYellow Wave

DERNFORD DEVELOPMENTS LTD (11102798)

DERNFORD DEVELOPMENTS LTD (11102798) is a dissolved UK company. incorporated on 8 December 2017. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DERNFORD DEVELOPMENTS LTD has been registered for 8 years. Current directors include FOORD, David James, JANUARY, Jody.

Company Number
11102798
Status
dissolved
Type
ltd
Incorporated
8 December 2017
Age
8 years
Address
Salisbury House, Cambridge, CB1 2LA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FOORD, David James, JANUARY, Jody
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERNFORD DEVELOPMENTS LTD

DERNFORD DEVELOPMENTS LTD is an dissolved company incorporated on 8 December 2017 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DERNFORD DEVELOPMENTS LTD was registered 8 years ago.(SIC: 68100)

Status

dissolved

Active since 8 years ago

Company No

11102798

LTD Company

Age

8 Years

Incorporated 8 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 16 August 2022 (3 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 7 December 2021 (4 years ago)
Submitted on 8 December 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

Salisbury House Station Road Cambridge, CB1 2LA,

Previous Addresses

3 Trust Court Vision Park Histon Cambridge CB24 9PW United Kingdom
From: 8 December 2017To: 20 October 2022
Timeline

9 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Dec 17
Loan Secured
May 18
Director Left
Jul 18
Director Left
Jul 18
Loan Secured
Aug 18
Director Joined
Jul 21
Director Left
Jul 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FOORD, David James

Active
Station Road, CambridgeCB1 2LA
Born November 1961
Director
Appointed 08 Dec 2017

JANUARY, Jody

Active
Station Road, CambridgeCB1 2LA
Born October 1980
Director
Appointed 05 Jul 2021

DAZELEY, Derek Arthur

Resigned
Vision Park, CambridgeCB24 9PW
Born September 1932
Director
Appointed 08 Dec 2017
Resigned 30 Jun 2018

DAZELEY, Simon James

Resigned
Vision Park, CambridgeCB24 9PW
Born May 1958
Director
Appointed 08 Dec 2017
Resigned 13 Jun 2021

JANUARY, Elizabeth Mary

Resigned
Vision Park, CambridgeCB24 9PW
Born October 1944
Director
Appointed 08 Dec 2017
Resigned 30 Jun 2018

Persons with significant control

1

Vision Park, CambridgeCB24 9PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2017
Fundings
Financials
Latest Activities

Filing History

36

Gazette Dissolved Liquidation
9 February 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
9 November 2024
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
9 January 2024
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
17 November 2022
600600
Liquidation Voluntary Declaration Of Solvency
17 November 2022
LIQ01LIQ01
Resolution
17 November 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
16 August 2022
AAAnnual Accounts
Legacy
16 August 2022
PARENT_ACCPARENT_ACC
Legacy
16 August 2022
AGREEMENT2AGREEMENT2
Legacy
16 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2021
AAAnnual Accounts
Legacy
30 June 2021
PARENT_ACCPARENT_ACC
Legacy
30 June 2021
GUARANTEE2GUARANTEE2
Legacy
29 June 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2020
AAAnnual Accounts
Legacy
22 September 2020
PARENT_ACCPARENT_ACC
Legacy
3 September 2020
GUARANTEE2GUARANTEE2
Legacy
22 June 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2019
AAAnnual Accounts
Legacy
9 July 2019
PARENT_ACCPARENT_ACC
Legacy
9 July 2019
AGREEMENT2AGREEMENT2
Legacy
9 July 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2018
MR01Registration of a Charge
Incorporation Company
8 December 2017
NEWINCIncorporation