Company NameDenbury Medical Limited
Company StatusDissolved
Company NumberSC379447
CategoryPrivate Limited Company
Incorporation Date1 June 2010(13 years, 10 months ago)
Dissolution Date28 March 2017 (7 years ago)
Previous NameZephyrgold Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Alan Charles Rutland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2014(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Leyden Street
London
E1 7EL
Secretary NameJordan Cosec Limited (Corporation)
StatusClosed
Appointed11 November 2010(5 months, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 28 March 2017)
Correspondence Address21 St. Thomas Street
Bristol
BS1 6JS
Director NameMr Paul Michael Townsend
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Director NameMrs Lisa Close
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed11 November 2010(5 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 22 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 6 Derwentside Business Centre
Consett Business Park
Consett
Co. Durham
DH8 6BP
Secretary NameJordan Nominees (Scotland) Limited (Corporation)
StatusResigned
Appointed01 June 2010(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Bedford Nominees (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,099
Cash£5
Current Liabilities£27,948

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
29 December 2016Application to strike the company off the register (3 pages)
20 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 November 2015Director's details changed for Mr Alan Charles Rutland on 2 November 2015 (2 pages)
3 November 2015Director's details changed for Mr Alan Charles Rutland on 2 November 2015 (2 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 July 2014Appointment of Mr Alan Charles Rutland as a director on 22 July 2014 (2 pages)
22 July 2014Termination of appointment of Lisa Close as a director on 22 July 2014 (1 page)
6 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
6 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 3 March 2014 (1 page)
16 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
29 May 2013Director's details changed for Mrs Lisa Taylor on 28 May 2013 (2 pages)
24 July 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
27 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 March 2011Memorandum and Articles of Association (14 pages)
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
23 February 2011Director's details changed for Mrs Lisa Taylor on 23 February 2011 (2 pages)
12 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-11
(1 page)
12 November 2010Company name changed zephyrgold LIMITED\certificate issued on 12/11/10
  • CONNOT ‐
(3 pages)
11 November 2010Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page)
11 November 2010Appointment of Jordan Cosec Limited as a secretary (2 pages)
11 November 2010Termination of appointment of Paul Townsend as a director (1 page)
11 November 2010Appointment of Ms Lisa Taylor as a director (2 pages)
1 June 2010Incorporation (22 pages)