Company NameT.E. Dennison & Co. Limited
Company StatusDissolved
Company Number01880448
CategoryPrivate Limited Company
Incorporation Date24 January 1985(39 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Kenneth Richard Ashton
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleWholesale Fruit Merchant
Correspondence Address916 Bradford Road
Birkenshaw
Bradford
West Yorkshire
BD11 2BE
Secretary NameCynthia Ashton
NationalityBritish
StatusCurrent
Appointed02 December 1998(13 years, 10 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence Address916 Bradford Road
Birkenshaw
Bradford
West Yorkshire
BD11 2BE
Director NameHoward Stanley Savill
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1999(14 years, 1 month after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address197 Toftshaw Lane
Bradford
West Yorkshire
BD4 6QR
Director NameAndrew James Rangeley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2000(15 years after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address86 Hunsworth Lane
Cleckheaton
West Yorkshire
BD19 4EF
Director NameMr Christopher John Cluny
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(6 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 November 1998)
RoleWholesale Fruit Merchant
Correspondence Address20 South View Road
Bradford
West Yorkshire
BD4 6PH
Secretary NameMr Christopher John Cluny
NationalityBritish
StatusResigned
Appointed28 June 1991(6 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 November 1998)
RoleCompany Director
Correspondence Address20 South View Road
Bradford
West Yorkshire
BD4 6PH
Director NameAndrew David Clough
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(14 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 January 2000)
RoleCompany Director
Correspondence Address119 Station Lane
Bradford
West Yorkshire
BD11 2BX
Director NameCynthia Ashton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(15 years, 2 months after company formation)
Appointment Duration6 months (resigned 15 October 2000)
RoleSecretary
Correspondence Address916 Bradford Road
Birkenshaw
Bradford
West Yorkshire
BD11 2BE

Location

Registered AddressFirst Floor Park House
Park Square
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£18,291
Cash£105
Current Liabilities£282,490

Accounts

Latest Accounts29 February 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

7 May 2003Dissolved (1 page)
7 February 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
7 February 2003Liquidators statement of receipts and payments (5 pages)
3 September 2002Liquidators statement of receipts and payments (5 pages)
27 February 2002Liquidators statement of receipts and payments (6 pages)
13 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2001Appointment of a voluntary liquidator (1 page)
13 March 2001Statement of affairs (6 pages)
27 February 2001Appointment of a voluntary liquidator (1 page)
20 February 2001Registered office changed on 20/02/01 from: 11 st james market bradford BD4 7PN (1 page)
20 February 2001Director resigned (1 page)
3 August 2000Accounts for a small company made up to 29 February 2000 (7 pages)
31 July 2000Return made up to 28/06/00; full list of members (7 pages)
8 May 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
14 February 2000Director resigned (1 page)
30 November 1999Accounts for a small company made up to 28 February 1999 (7 pages)
26 October 1999Particulars of mortgage/charge (3 pages)
19 August 1999New director appointed (2 pages)
19 August 1999Return made up to 28/06/99; full list of members (6 pages)
19 August 1999New director appointed (2 pages)
20 May 1999Secretary resigned;director resigned (1 page)
21 January 1999New secretary appointed (2 pages)
7 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
27 August 1998Return made up to 28/06/98; full list of members (6 pages)
9 December 1997Accounts for a small company made up to 28 February 1997 (8 pages)
14 July 1997Return made up to 28/06/97; full list of members (6 pages)
15 July 1996Return made up to 28/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 June 1996Accounts for a small company made up to 29 February 1996 (8 pages)
26 July 1995Accounts for a small company made up to 28 February 1995 (8 pages)