Billingshurst
West Sussex
RH14 9ST
Director Name | Mr David Charles Gunn |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2000(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 20a Braybrooke Road Desborough Kettering Northamptonshire NN14 2LJ |
Director Name | Mr Keith Matthews |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2000(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 28 Meadow Croft Drighlington Bradford BD11 1AZ |
Director Name | Mr Roy Paul Milner |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2000(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 41 Windsor Oval West Ardsley Wakefield WF3 1WD |
Secretary Name | Mr Keith Matthews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2006(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 26 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Meadow Croft Drighlington Bradford BD11 1AZ |
Secretary Name | Mr David Charles Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 20a Braybrooke Road Desborough Kettering Northamptonshire NN14 2LJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.dennisongroup.co.uk/ |
---|---|
Telephone | 01924 431910 |
Telephone region | Wakefield |
Registered Address | Unit 4c Bridge Industrial Estate Mill Street East Dewsbury West Yorkshire WF12 9BQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury South |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
78 at £1 | Dennison Ges LTD 87.64% Ordinary |
---|---|
11 at £1 | Peter Davison 12.36% Ordinary |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2011 | Application to strike the company off the register (3 pages) |
31 March 2011 | Application to strike the company off the register (3 pages) |
18 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders Statement of capital on 2011-03-18
|
18 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders Statement of capital on 2011-03-18
|
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
26 April 2010 | Director's details changed for Keith Matthews on 26 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Roy Paul Milner on 26 January 2010 (2 pages) |
26 April 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Director's details changed for Peter Davison on 26 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr David Charles Gunn on 26 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr David Charles Gunn on 26 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Peter Davison on 26 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Roy Paul Milner on 26 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Keith Matthews on 26 January 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
6 March 2009 | Return made up to 26/01/09; full list of members (4 pages) |
6 March 2009 | Return made up to 26/01/09; full list of members (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
20 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
20 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
31 January 2007 | Return made up to 26/01/07; full list of members (3 pages) |
31 January 2007 | Return made up to 26/01/07; full list of members (3 pages) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | Secretary resigned (1 page) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
22 February 2006 | Return made up to 26/01/06; full list of members (3 pages) |
22 February 2006 | Return made up to 26/01/06; full list of members (3 pages) |
22 February 2006 | Director's particulars changed (1 page) |
22 February 2006 | Director's particulars changed (1 page) |
2 December 2005 | Accounting reference date extended from 31/01/05 to 31/05/05 (1 page) |
2 December 2005 | Accounting reference date extended from 31/01/05 to 31/05/05 (1 page) |
24 February 2005 | Return made up to 26/01/05; full list of members (8 pages) |
24 February 2005 | Return made up to 26/01/05; full list of members (8 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
2 March 2004 | Return made up to 26/01/04; full list of members
|
2 March 2004 | Return made up to 26/01/04; full list of members (8 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
25 March 2003 | Return made up to 26/01/03; full list of members (8 pages) |
25 March 2003 | Return made up to 26/01/03; full list of members (8 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
16 December 2002 | Registered office changed on 16/12/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
18 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
15 March 2002 | Return made up to 26/01/02; full list of members (7 pages) |
15 March 2002 | Return made up to 26/01/02; full list of members (7 pages) |
27 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
27 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
29 March 2001 | Return made up to 26/01/01; full list of members (7 pages) |
29 March 2001 | Return made up to 26/01/01; full list of members (7 pages) |
27 June 2000 | New secretary appointed;new director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New secretary appointed;new director appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
26 January 2000 | Incorporation (17 pages) |
26 January 2000 | Incorporation (17 pages) |