Company NameE.T. W. Dennis & Sons Limited
Company StatusDissolved
Company Number00084377
CategoryPrivate Limited Company
Incorporation Date25 April 1905(119 years ago)
Dissolution Date3 November 2009 (14 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Ian Dennis Rhodes
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1992(87 years, 1 month after company formation)
Appointment Duration17 years, 6 months (closed 03 November 2009)
RoleCompany Director
Correspondence Address69 Seafield Avenue
Scarborough
North Yorkshire
YO11 3QQ
Director NameMr Brian Charles Thompson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1992(87 years, 1 month after company formation)
Appointment Duration17 years, 6 months (closed 03 November 2009)
RoleSales Director
Correspondence AddressFlat 9 7 Blenheim Terrace
Scarborough
North Yorkshire
YO12 7HF
Secretary NameBrenda Mary Simpson
NationalityBritish
StatusClosed
Appointed11 November 1993(88 years, 7 months after company formation)
Appointment Duration15 years, 12 months (closed 03 November 2009)
RoleCompany Director
Correspondence AddressAiredale 46 St Hildas Street
Sherburn
Malton
North Yorkshire
YO17 8PH
Director NamePaul Arthur Saunders
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1997(91 years, 10 months after company formation)
Appointment Duration12 years, 8 months (closed 03 November 2009)
RoleCommercial Director
Correspondence AddressApplegarth Newlands Road
Cloughton
Scarborough
North Yorkshire
YO13 0AR
Director NameTony Thompson
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1998(93 years, 5 months after company formation)
Appointment Duration11 years, 1 month (closed 03 November 2009)
RolePublishing Sales Director
Correspondence AddressBirches 6 Meadow Lane
Thorpe St Andrew
Norwich
Norfolk
NR7 0QX
Director NameMr John Graham Lilley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(87 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 10 November 1995)
RoleSales Director
Correspondence AddressRycroft Cottage 7 Tan House Court
Bay Lane Bierley
Bradford
West Yorkshire
BD2 2AB
Director NameMr Charles Geoffrey Rhodes
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(87 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 24 June 1999)
RoleCompany Director
Correspondence Address93 North Street
Scalby
Scarborough
North Yorkshire
YO13 0RU
Director NameMr Michael John Whiteley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(87 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 28 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Hackness Road
Newby
Scarborough
North Yorkshire
YO12 5RY
Director NameMr Basil Wright
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(87 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 12 July 1994)
RoleCompany Director
Correspondence Address4 High Mill Drive
Scarborough
North Yorkshire
YO12 6RN
Secretary NameMr Michael John Whiteley
NationalityBritish
StatusResigned
Appointed10 May 1992(87 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 11 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Hackness Road
Newby
Scarborough
North Yorkshire
YO12 5RY
Director NamePeter John Cameron
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(90 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 January 1999)
RoleWorks Director
Correspondence Address11 Curlew Drive
Crossgates
Scarborough
North Yorkshire
YO12 4TP
Director NameBruce Thomas Jason Temple
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(91 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 April 1997)
RoleSales And Marketing Director
Correspondence Address20 Caburn Close
Woodlands Vale
Scarborough
North Yorkshire
YO12 5DY

Location

Registered AddressKpmg Corporate Recovery
1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£3,643,112
Gross Profit£1,107,650
Net Worth£1,193,634
Cash£217
Current Liabilities£1,094,339

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2006Restoration by order of the court (2 pages)
10 April 2005Dissolved (1 page)
10 January 2005Liquidators statement of receipts and payments (5 pages)
10 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
27 October 2004Liquidators statement of receipts and payments (6 pages)
3 August 2004Receiver ceasing to act (1 page)
3 August 2004Receiver's abstract of receipts and payments (4 pages)
20 July 2004Receiver's abstract of receipts and payments (2 pages)
20 July 2004Receiver's abstract of receipts and payments (3 pages)
22 April 2004Liquidators statement of receipts and payments (5 pages)
17 October 2003Liquidators statement of receipts and payments (5 pages)
10 January 2003Receiver ceasing to act (1 page)
17 October 2002Liquidators statement of receipts and payments (5 pages)
8 July 2002Receiver's abstract of receipts and payments (3 pages)
29 October 2001Statement of affairs (12 pages)
23 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 October 2001Appointment of a voluntary liquidator (1 page)
12 October 2001Appointment of a voluntary liquidator (1 page)
12 September 2001Registered office changed on 12/09/01 from: rsm robson rhodes st george house 40 great george street leeds west yorkshire LS1 3DL (1 page)
27 June 2001Receiver's abstract of receipts and payments (3 pages)
11 December 2000Administrative Receiver's report (14 pages)
28 September 2000Declaration of satisfaction of mortgage/charge (1 page)
28 September 2000Declaration of satisfaction of mortgage/charge (1 page)
28 September 2000Declaration of satisfaction of mortgage/charge (1 page)
28 September 2000Declaration of satisfaction of mortgage/charge (1 page)
28 September 2000Declaration of satisfaction of mortgage/charge (1 page)
21 September 2000Statement of Affairs in administrative receivership following report to creditors (10 pages)
11 July 2000Registered office changed on 11/07/00 from: printing house square melrose street scarborough YO12 7SJ (1 page)
28 June 2000Appointment of receiver/manager (1 page)
23 November 1999Full accounts made up to 31 December 1998 (17 pages)
14 August 1999Particulars of mortgage/charge (3 pages)
14 August 1999Particulars of mortgage/charge (3 pages)
4 July 1999Director resigned (1 page)
8 June 1999Return made up to 10/05/99; change of members (8 pages)
24 February 1999Director resigned (1 page)
23 September 1998New director appointed (2 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
15 July 1998Auditor's resignation (1 page)
8 June 1998Return made up to 10/05/98; change of members (8 pages)
8 June 1998Full accounts made up to 31 December 1997 (15 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
25 June 1997Full accounts made up to 31 December 1996 (14 pages)
8 June 1997Return made up to 10/05/97; full list of members (13 pages)
10 April 1997Director resigned (1 page)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
7 January 1997Director resigned (1 page)
5 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
12 June 1996Full accounts made up to 31 December 1995 (13 pages)
12 June 1996Return made up to 10/05/96; change of members (8 pages)
25 March 1996New director appointed (2 pages)
21 November 1995Director resigned (2 pages)
29 June 1995Full accounts made up to 31 December 1994 (13 pages)
29 June 1995Return made up to 10/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 1995Declaration of satisfaction of mortgage/charge (2 pages)