Company NameL.Dennis & Co.,Limited
Company StatusDissolved
Company Number00176182
CategoryPrivate Limited Company
Incorporation Date9 August 1921(102 years, 9 months ago)
Dissolution Date15 May 2007 (16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Graham Buchan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2006(84 years, 10 months after company formation)
Appointment Duration11 months, 1 week (closed 15 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEpworth House
16 Station Road
Tadcaster
North Yorkshire
LS24 9JG
Director NameDr David Alan Lewis
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2006(84 years, 10 months after company formation)
Appointment Duration11 months, 1 week (closed 15 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeron Springs
Main Street
Newton Kyme
North Yorkshire
LS24 9LS
Secretary NameMr Graham Buchan
NationalityBritish
StatusClosed
Appointed12 June 2006(84 years, 10 months after company formation)
Appointment Duration11 months, 1 week (closed 15 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEpworth House
16 Station Road
Tadcaster
North Yorkshire
LS24 9JG
Director NameMr Colin Livsey
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(71 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 May 1997)
RoleChartered Accountant
Correspondence Address28 Station Road
Ackworth
Pontefract
West Yorkshire
WF7 7NA
Director NameMr Martin Prime
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(71 years after company formation)
Appointment Duration13 years, 10 months (resigned 13 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Montague Road
Bishopthorpe
York
North Yorkshire
YO23 2SP
Secretary NameMr Colin Livsey
NationalityBritish
StatusResigned
Appointed28 July 1992(71 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 May 1997)
RoleCompany Director
Correspondence Address28 Station Road
Ackworth
Pontefract
West Yorkshire
WF7 7NA
Director NamePaul Michael O'Dwyer
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(75 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 September 1999)
RoleChartered Secretary
Correspondence Address95 Ealing Village
London
W5 2EA
Secretary NamePaul Michael O'Dwyer
NationalityBritish
StatusResigned
Appointed01 May 1997(75 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 September 1999)
RoleSecretary
Correspondence Address95 Ealing Village
London
W5 2EA
Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(78 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2001)
RoleChartered Accountant
Correspondence Address2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Secretary NameRobert Trevor Dunkley
NationalityBritish
StatusResigned
Appointed10 September 1999(78 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 August 2000)
RoleCompany Director
Correspondence Address48 Sagars Road
Handforth
Cheshire
SK9 3EE
Director NameJeremy Kim Maiden
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(79 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 13 June 2006)
RoleFinance Director
Correspondence AddressBeech Lawn
Heath
Wakefield
West Yorkshire
WF1 5SL
Secretary NamePhilip Edward Boardman
NationalityBritish
StatusResigned
Appointed25 August 2000(79 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 01 February 2001)
RoleCompany Director
Correspondence Address2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Secretary NameMr Martin Prime
NationalityBritish
StatusResigned
Appointed01 February 2001(79 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Montague Road
Bishopthorpe
York
North Yorkshire
YO23 2SP

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£95,935

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2007First Gazette notice for voluntary strike-off (1 page)
20 June 2006Application for striking-off (1 page)
16 June 2006Secretary resigned;director resigned (1 page)
16 June 2006Director resigned (1 page)
16 June 2006New secretary appointed;new director appointed (3 pages)
16 June 2006New director appointed (3 pages)
12 January 2004Order of court - dissolution void (4 pages)
7 December 2001Dissolved (1 page)
7 September 2001Return of final meeting in a members' voluntary winding up (3 pages)
18 May 2001Registered office changed on 18/05/01 from: wheldon road castleford w yorks wf 102 (1 page)
3 May 2001Appointment of a voluntary liquidator (1 page)
3 May 2001Declaration of solvency (3 pages)
3 May 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 February 2001New secretary appointed (2 pages)
9 February 2001Director's particulars changed (1 page)
9 February 2001Secretary resigned;director resigned (1 page)
27 September 2000Return made up to 28/08/00; full list of members (6 pages)
12 September 2000New director appointed (2 pages)
12 September 2000Secretary resigned (1 page)
12 September 2000New secretary appointed (2 pages)
24 March 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
21 September 1999New director appointed (2 pages)
20 September 1999New secretary appointed (2 pages)
20 September 1999Secretary resigned;director resigned (1 page)
9 September 1999Return made up to 28/08/99; no change of members (5 pages)
17 March 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
15 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1998Return made up to 28/08/98; no change of members (4 pages)
25 September 1998Full accounts made up to 31 December 1997 (7 pages)
22 July 1998Declaration of satisfaction of mortgage/charge (1 page)
12 November 1997Secretary's particulars changed;director's particulars changed (1 page)
23 September 1997Return made up to 28/08/97; full list of members (6 pages)
27 August 1997Full accounts made up to 31 December 1996 (6 pages)
16 May 1997New secretary appointed;new director appointed (1 page)
16 May 1997Secretary resigned;director resigned (1 page)
28 November 1996Return made up to 28/08/96; full list of members (6 pages)
2 September 1996Full accounts made up to 31 December 1995 (6 pages)
1 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 May 1996Particulars of mortgage/charge (22 pages)
9 October 1995Full accounts made up to 31 December 1994 (6 pages)
6 September 1995Return made up to 28/08/95; no change of members (10 pages)