Company NameDervish Forest Products Limited
Company StatusDissolved
Company Number03501565
CategoryPrivate Limited Company
Incorporation Date29 January 1998(26 years, 3 months ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameMrs Ekaterina Konovalova
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 Edge Hill
Ponteland
Newcastle Upon Tyne
NE20 9JN
Secretary NameMr Vassili Konovalov
NationalityBritish
StatusClosed
Appointed29 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address152 Edge Hill Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9JN
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
East Yorkshire
HU1 1PH
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
East Yorkshire
HU1 1PH

Location

Registered AddressDurban House
876-878
Beverley Road
Hull
HU6 7DQ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBeverley
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£1,607
Cash£3,402
Current Liabilities£2,514

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
9 September 2002Application for striking-off (1 page)
19 June 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
28 February 2002Return made up to 29/01/02; full list of members
  • 363(287) ‐ Registered office changed on 28/02/02
(6 pages)
20 March 2001Return made up to 29/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 2000Full accounts made up to 31 January 2000 (9 pages)
3 March 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 October 1999Full accounts made up to 31 January 1999 (8 pages)
23 March 1999Return made up to 29/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 1998Secretary resigned (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998Director resigned (1 page)
16 February 1998New secretary appointed (2 pages)
29 January 1998Incorporation (14 pages)