Company NameSamuel Denison Limited
Company StatusDissolved
Company Number02340476
CategoryPrivate Limited Company
Incorporation Date27 January 1989(35 years, 3 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameRichard Peter Rothera
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1992(3 years after company formation)
Appointment Duration15 years (closed 23 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Byron Mews
The Green
Bingley
BD16 4UQ
Director NameIan McGargle
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1998(9 years, 6 months after company formation)
Appointment Duration8 years, 5 months (closed 23 January 2007)
RoleFinance Director
Correspondence Address43 Strawberry Dale Avenue
Harrogate
North Yorkshire
HG1 5EA
Secretary NameIan McGargle
NationalityBritish
StatusClosed
Appointed19 August 1998(9 years, 6 months after company formation)
Appointment Duration8 years, 5 months (closed 23 January 2007)
RoleFinance Director
Correspondence Address43 Strawberry Dale Avenue
Harrogate
North Yorkshire
HG1 5EA
Director NameMr Christopher John Ashton Colbeck
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(3 years after company formation)
Appointment Duration5 months (resigned 29 June 1992)
RoleCompany Director
Correspondence Address241 Wellsway
Bath
Avon
BA2 4RZ
Director NameMr Colin Sidney Robinson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(3 years after company formation)
Appointment Duration5 months (resigned 29 June 1992)
RoleCompany Director
Correspondence AddressThe Manor
Bradninch
Exeter
Devon
EX5 4NW
Director NameMrs Eleanor Robinson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(3 years after company formation)
Appointment Duration5 months (resigned 29 June 1992)
RoleCompany Director
Correspondence AddressThe Manor
Bradninch
Exeter
Devon
EX5 4NW
Director NameMr John Leslie Silkstone
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(3 years after company formation)
Appointment Duration7 months, 1 week (resigned 02 September 1992)
RoleCompany Director
Correspondence Address18 Woodlands Drive
Harrogate
North Yorkshire
HG2 7AT
Secretary NameMr Christopher John Ashton Colbeck
NationalityBritish
StatusResigned
Appointed27 January 1992(3 years after company formation)
Appointment Duration5 months (resigned 29 June 1992)
RoleCompany Director
Correspondence Address241 Wellsway
Bath
Avon
BA2 4RZ
Director NameDavid Neil Little
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(3 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 1997)
RoleMaterials Testing/Services Man
Correspondence Address6 Yorkdale Court
Hambleton
Selby
North Yorkshire
YO8 9YA
Director NameRobert Evison
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(4 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 1997)
RoleMaterials Testing/Service
Country of ResidenceUnited Kingdom
Correspondence Address62 Lulworth Crescent
Whitkirk
Leeds
West Yorkshire
LS15 8PJ
Secretary NameIan Benedict McGargle
NationalityBritish
StatusResigned
Appointed16 February 1993(4 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address8 Egerton Terrace
Town Street
Rawdon,Leeds
West Yorkshire
LS19 6QA
Director NameMr Anthony Joseph Burch
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(4 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 June 1996)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressThe Lodge
Crofton
Marlborough
Wiltshire
SN8 3DW
Director NameAllan Keith Manning
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1996(7 years, 9 months after company formation)
Appointment Duration4 months (resigned 10 March 1997)
RoleGeneral Manager
Correspondence Address33 Friars Way
Chertsey
Surrey
KT16 8PW
Director NameKenneth Guest
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(8 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 August 1998)
RoleVice President Eame
Correspondence AddressThe Steading Backhill Of Thornton
Bourtie Oldmeldrum
Aberdeen
AB51 0JT
Scotland
Secretary NameDavid Jeremy Frampton
NationalityBritish
StatusResigned
Appointed31 October 1997(8 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 August 1998)
RoleCompany Director
Correspondence Address159 Elm Road
New Malden
Surrey
KT3 3HX

Location

Registered AddressUnit 1 Apex Business Park
Apex Way
Leeds
West Yorkshire
LS11 5LN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
30 August 2006Application for striking-off (1 page)
2 February 2006Return made up to 27/01/06; full list of members (2 pages)
12 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
22 February 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2005Registered office changed on 13/01/05 from: moor road hunslet leeds west yorkshire LS10 2DE (1 page)
4 January 2005Accounts for a dormant company made up to 31 December 2003 (4 pages)
4 February 2004Accounts for a small company made up to 31 December 2002 (4 pages)
3 February 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2003Auditor's resignation (1 page)
14 April 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2002Full accounts made up to 31 December 2001 (8 pages)
27 May 2002Auditor's resignation (1 page)
4 March 2002Return made up to 27/01/02; full list of members (6 pages)
3 November 2001Full accounts made up to 31 December 2000 (8 pages)
20 March 2001Return made up to 27/01/01; full list of members (6 pages)
3 November 2000Full accounts made up to 31 December 1999 (10 pages)
30 May 2000Return made up to 27/01/00; full list of members (6 pages)
29 October 1999Full accounts made up to 31 December 1998 (15 pages)
10 February 1999Return made up to 27/01/99; change of members (6 pages)
2 September 1998Secretary resigned (1 page)
2 September 1998Registered office changed on 02/09/98 from: 256 high street croydon surrey CR0 1NF (1 page)
2 September 1998Declaration of assistance for shares acquisition (9 pages)
2 September 1998New secretary appointed;new director appointed (2 pages)
2 September 1998Auditor's resignation (1 page)
2 September 1998Director resigned (1 page)
26 August 1998Particulars of mortgage/charge (25 pages)
25 August 1998Particulars of mortgage/charge (25 pages)
25 August 1998Particulars of mortgage/charge (4 pages)
24 August 1998Full accounts made up to 31 December 1997 (18 pages)
20 February 1998Return made up to 27/01/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 February 1998Memorandum and Articles of Association (7 pages)
27 January 1998Full accounts made up to 31 March 1997 (16 pages)
24 November 1997New secretary appointed (2 pages)
24 November 1997Director resigned (1 page)
24 November 1997Registered office changed on 24/11/97 from: moor road leeds LS10 2DE (1 page)
24 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
24 November 1997New director appointed (2 pages)
24 November 1997Secretary resigned (1 page)
24 November 1997Director resigned (1 page)
23 June 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
20 March 1997Director resigned (1 page)
28 January 1997Full accounts made up to 31 March 1996 (16 pages)
28 January 1997Return made up to 27/01/97; full list of members (6 pages)
2 December 1996New director appointed (2 pages)
12 July 1996Director resigned (1 page)
26 January 1996Return made up to 27/01/96; full list of members (6 pages)
10 January 1996Full accounts made up to 31 March 1995 (15 pages)
10 August 1995Full accounts made up to 31 March 1994 (15 pages)
26 May 1995Return made up to 27/01/95; no change of members (6 pages)
16 May 1995Director resigned (2 pages)