Company NameDennison (South) Limited
Company StatusDissolved
Company Number03914062
CategoryPrivate Limited Company
Incorporation Date26 January 2000(24 years, 3 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NamePeter Davison
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2000(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address83 Morris Drive
Billingshurst
West Sussex
RH14 9ST
Director NameMr David Charles Gunn
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2000(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address20a Braybrooke Road
Desborough
Kettering
Northamptonshire
NN14 2LJ
Director NameMr Keith Matthews
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2000(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address28 Meadow Croft
Drighlington
Bradford
BD11 1AZ
Director NameMr Roy Paul Milner
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2000(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address41 Windsor Oval
West Ardsley
Wakefield
WF3 1WD
Secretary NameMr Keith Matthews
NationalityBritish
StatusClosed
Appointed17 May 2006(6 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 26 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Meadow Croft
Drighlington
Bradford
BD11 1AZ
Secretary NameMr David Charles Gunn
NationalityBritish
StatusResigned
Appointed26 January 2000(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address20a Braybrooke Road
Desborough
Kettering
Northamptonshire
NN14 2LJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.dennisongroup.co.uk/
Telephone01924 431910
Telephone regionWakefield

Location

Registered AddressUnit 4c Bridge Industrial Estate
Mill Street East
Dewsbury
West Yorkshire
WF12 9BQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

78 at £1Dennison Ges LTD
87.64%
Ordinary
11 at £1Peter Davison
12.36%
Ordinary

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
31 March 2011Application to strike the company off the register (3 pages)
31 March 2011Application to strike the company off the register (3 pages)
18 March 2011Annual return made up to 26 January 2011 with a full list of shareholders
Statement of capital on 2011-03-18
  • GBP 89
(7 pages)
18 March 2011Annual return made up to 26 January 2011 with a full list of shareholders
Statement of capital on 2011-03-18
  • GBP 89
(7 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 April 2010Director's details changed for Keith Matthews on 26 January 2010 (2 pages)
26 April 2010Director's details changed for Roy Paul Milner on 26 January 2010 (2 pages)
26 April 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
26 April 2010Director's details changed for Peter Davison on 26 January 2010 (2 pages)
26 April 2010Director's details changed for Mr David Charles Gunn on 26 January 2010 (2 pages)
26 April 2010Director's details changed for Mr David Charles Gunn on 26 January 2010 (2 pages)
26 April 2010Director's details changed for Peter Davison on 26 January 2010 (2 pages)
26 April 2010Director's details changed for Roy Paul Milner on 26 January 2010 (2 pages)
26 April 2010Director's details changed for Keith Matthews on 26 January 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
6 March 2009Return made up to 26/01/09; full list of members (4 pages)
6 March 2009Return made up to 26/01/09; full list of members (4 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 February 2008Return made up to 26/01/08; full list of members (3 pages)
20 February 2008Return made up to 26/01/08; full list of members (3 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 January 2007Return made up to 26/01/07; full list of members (3 pages)
31 January 2007Return made up to 26/01/07; full list of members (3 pages)
8 June 2006New secretary appointed (2 pages)
8 June 2006Secretary resigned (1 page)
8 June 2006New secretary appointed (2 pages)
8 June 2006Secretary resigned (1 page)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
22 February 2006Return made up to 26/01/06; full list of members (3 pages)
22 February 2006Return made up to 26/01/06; full list of members (3 pages)
22 February 2006Director's particulars changed (1 page)
22 February 2006Director's particulars changed (1 page)
2 December 2005Accounting reference date extended from 31/01/05 to 31/05/05 (1 page)
2 December 2005Accounting reference date extended from 31/01/05 to 31/05/05 (1 page)
24 February 2005Return made up to 26/01/05; full list of members (8 pages)
24 February 2005Return made up to 26/01/05; full list of members (8 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
2 March 2004Return made up to 26/01/04; full list of members
  • 363(287) ‐ Registered office changed on 02/03/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2004Return made up to 26/01/04; full list of members (8 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
25 March 2003Return made up to 26/01/03; full list of members (8 pages)
25 March 2003Return made up to 26/01/03; full list of members (8 pages)
16 December 2002Registered office changed on 16/12/02 from: 788-790 finchley road london NW11 7TJ (1 page)
16 December 2002Registered office changed on 16/12/02 from: 788-790 finchley road london NW11 7TJ (1 page)
18 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
18 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
15 March 2002Return made up to 26/01/02; full list of members (7 pages)
15 March 2002Return made up to 26/01/02; full list of members (7 pages)
27 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
27 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
29 March 2001Return made up to 26/01/01; full list of members (7 pages)
29 March 2001Return made up to 26/01/01; full list of members (7 pages)
27 June 2000New secretary appointed;new director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Secretary resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Secretary resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New secretary appointed;new director appointed (2 pages)
27 June 2000Director resigned (1 page)
26 January 2000Incorporation (17 pages)
26 January 2000Incorporation (17 pages)