Company NameDennis Builders Limited
Company StatusDissolved
Company Number05488797
CategoryPrivate Limited Company
Incorporation Date23 June 2005(18 years, 9 months ago)
Dissolution Date11 January 2011 (13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Frederick Arthur Dennis
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bright Street
Scarlet Heights
Bradford
West Yorkshire
BD13 1BT
Secretary NameBrenda Dennis
NationalityBritish
StatusClosed
Appointed23 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Bright Street
Scarlet Heights
Bradford
West Yorkshire
BD13 1BT
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered Address28 Prescott Street
Halifax
Yorkshire
HX1 2JL
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at 1Frederick Arthur Dennis
50.00%
Ordinary
1 at 1Ms Brenda Dennis
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,805
Cash£660
Current Liabilities£15,823

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010First Gazette notice for voluntary strike-off (1 page)
28 September 2010First Gazette notice for voluntary strike-off (1 page)
17 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 September 2010Application to strike the company off the register (3 pages)
16 September 2010Application to strike the company off the register (3 pages)
13 July 2010Director's details changed for Frederick Arthur Dennis on 1 October 2009 (2 pages)
13 July 2010Annual return made up to 23 June 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 2
(4 pages)
13 July 2010Director's details changed for Frederick Arthur Dennis on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Frederick Arthur Dennis on 1 October 2009 (2 pages)
13 July 2010Annual return made up to 23 June 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 2
(4 pages)
5 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 June 2009Return made up to 23/06/09; full list of members (3 pages)
26 June 2009Return made up to 23/06/09; full list of members (3 pages)
22 August 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
22 August 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
27 June 2008Return made up to 23/06/08; full list of members (3 pages)
27 June 2008Return made up to 23/06/08; full list of members (3 pages)
20 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
20 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
13 July 2007Return made up to 23/06/07; full list of members (2 pages)
13 July 2007Return made up to 23/06/07; full list of members (2 pages)
4 September 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
4 September 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
2 August 2006Registered office changed on 02/08/06 from: c/o lindley adams hall end chambers crown street halifax west yorkshire HX1 1JB (1 page)
2 August 2006Registered office changed on 02/08/06 from: c/o lindley adams hall end chambers crown street halifax west yorkshire HX1 1JB (1 page)
26 June 2006Return made up to 23/06/06; full list of members (3 pages)
26 June 2006Return made up to 23/06/06; full list of members (3 pages)
11 August 2005New secretary appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New secretary appointed (2 pages)
20 July 2005Secretary resigned (1 page)
20 July 2005Ad 23/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005Registered office changed on 20/07/05 from: c/o the information bureau 23 holroyd business centre carrbottom road bradford west yorkshire (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Ad 23/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 July 2005Registered office changed on 20/07/05 from: c/o the information bureau 23 holroyd business centre carrbottom road bradford west yorkshire (1 page)
20 July 2005Secretary resigned (1 page)
23 June 2005Incorporation (11 pages)
23 June 2005Incorporation (11 pages)