Company NameDent & Reuss Limited
Company StatusDissolved
Company Number00255241
CategoryPrivate Limited Company
Incorporation Date27 March 1931(93 years ago)
Dissolution Date2 April 2013 (10 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas Martin Leslie Aitchison
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(60 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 June 1994)
RoleBusiness Development Director
Correspondence AddressLower Barn
Llancloudy
Hereford
Herefordshire
HR2 8QR
Wales
Director NameMr John Kennish Rudgard
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(60 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 May 1998)
RoleGroup Managing Director
Correspondence AddressClaremont Court
Swainshill
Hereford
Herefordshire
HR4 7PU
Wales
Secretary NameIan David Lea Richardson
NationalityBritish
StatusResigned
Appointed14 September 1991(60 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressGatehouse Farm
Dinedor
Hereford
SE1 3RF
Secretary NameWilliam George Stebbings
NationalityBritish
StatusResigned
Appointed01 January 1993(61 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 08 October 2003)
RoleCompany Director
Correspondence AddressThe Forge Burghill
Hereford
Herefordshire
HR4 7RX
Wales
Director NameRoger Michael Daniels
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(63 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 25 May 2003)
RoleChartered Secretary
Correspondence AddressSunnybank Farm
Venns Green
Sutton St Nicholas
Herefordshire
HR1 3DD
Wales
Director NameMr Michael John Hughes
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(67 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 11 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ailsa Road
Twickenham
Middlesex
TW1 1QJ
Director NameWilliam George Stebbings
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(71 years, 6 months after company formation)
Appointment Duration1 year (resigned 08 October 2003)
RoleSolicitor
Correspondence AddressThe Forge Burghill
Hereford
Herefordshire
HR4 7RX
Wales
Director NameMr Christopher David Hitchiner
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(71 years, 6 months after company formation)
Appointment Duration1 year (resigned 08 October 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDunan House
Clehonger
Hereford
Herefordshire
HR2 9SF
Wales
Director NameMr Trevor John Gregory
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(71 years, 6 months after company formation)
Appointment Duration9 months (resigned 30 June 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Llanwarne
Herefordshire
HR2 8JE
Wales
Director NameMr Mark Stevens
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(72 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2008)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed08 October 2003(72 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2008)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameSimon Howard Aves
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(77 years, 4 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Secretary NameSimon Howard Aves
NationalityBritish
StatusResigned
Appointed28 July 2008(77 years, 4 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Director NameMrs Anne Louise Oliver
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(77 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 October 2010)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address92 Cammo Grove
Edinburgh
EH4 8HD
Scotland
Secretary NameMrs Anne Louise Oliver
NationalityBritish
StatusResigned
Appointed14 January 2009(77 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 October 2010)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address92 Cammo Grove
Edinburgh
EH4 8HD
Scotland
Director NameMr William John Payne
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(77 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Scottsdale
Melrose
Roxburghshire
TD6 9QE
Scotland
Director NameAndrew John Leivesley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(78 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 October 2010)
RoleCompany Director
Correspondence Address24 St Thomas's Road
Chorley
PR7 1HY
Director NameMr Adam Dominic Bradley Shaw
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(79 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal London House 22-25 Finsbury Square
London
EC2A 1DX
Director NameMr Jonathan Edward Derry-Evans
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(79 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal London House 22-25 Finsbury Square
London
EC2A 1DX
Director NameMr John Tennent Terras
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(79 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal London House 22-25 Finsbury Square
London
EC2A 1DX
Secretary NameJohn Tennent Terras
NationalityBritish
StatusResigned
Appointed13 October 2010(79 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2012)
RoleCompany Director
Correspondence AddressRoyal London House 22-25 Finsbury Square
London
EC2A 1DX

Location

Registered AddressLevel 13 The Broadgate Tower
Primrose Street
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

1 at £1Cellar Wines Direct LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
7 December 2012Termination of appointment of Adam Dominic Bradley Shaw as a director on 30 November 2012 (2 pages)
7 December 2012Termination of appointment of John Tennent Terras as a director on 30 November 2012 (2 pages)
7 December 2012Termination of appointment of John Terras as a secretary (2 pages)
7 December 2012Termination of appointment of Jonathan Derry-Evans as a director (2 pages)
7 December 2012Termination of appointment of Jonathan Edward Derry-Evans as a director on 30 November 2012 (2 pages)
7 December 2012Termination of appointment of John Terras as a director (2 pages)
7 December 2012Application to strike the company off the register (3 pages)
7 December 2012Termination of appointment of John Tennent Terras as a secretary on 30 November 2012 (2 pages)
7 December 2012Termination of appointment of Adam Shaw as a director (2 pages)
7 December 2012Application to strike the company off the register (3 pages)
28 September 2012Annual return made up to 14 September 2012 with a full list of shareholders
Statement of capital on 2012-09-28
  • GBP 1
(6 pages)
28 September 2012Annual return made up to 14 September 2012 with a full list of shareholders
Statement of capital on 2012-09-28
  • GBP 1
(6 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
28 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (15 pages)
28 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (15 pages)
14 December 2010Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 14 December 2010 (2 pages)
14 December 2010Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 14 December 2010 (2 pages)
3 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (15 pages)
3 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (15 pages)
25 October 2010Termination of appointment of Anne Oliver as a secretary (2 pages)
25 October 2010Termination of appointment of Anne Oliver as a director (2 pages)
25 October 2010Appointment of Mr Adam Dominic Bradley Shaw as a director (3 pages)
25 October 2010Termination of appointment of Andrew Leivesley as a director (2 pages)
25 October 2010Appointment of Mr Adam Dominic Bradley Shaw as a director (3 pages)
25 October 2010Termination of appointment of William Payne as a director (2 pages)
25 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
25 October 2010Appointment of John Tennent Terras as a director (3 pages)
25 October 2010Statement of company's objects (2 pages)
25 October 2010Registered office address changed from 24 St Thomas's Road Chorley PR7 1HY on 25 October 2010 (2 pages)
25 October 2010Registered office address changed from 24 st Thomas's Road Chorley PR7 1HY on 25 October 2010 (2 pages)
25 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 October 2010Appointment of John Tennent Terras as a secretary (3 pages)
25 October 2010Termination of appointment of Anne Oliver as a director (2 pages)
25 October 2010Appointment of John Tennent Terras as a secretary (3 pages)
25 October 2010Appointment of Mr Jonathan Edward Derry-Evans as a director (3 pages)
25 October 2010Termination of appointment of Andrew Leivesley as a director (2 pages)
25 October 2010Termination of appointment of Anne Oliver as a secretary (2 pages)
25 October 2010Statement of company's objects (2 pages)
25 October 2010Termination of appointment of William Payne as a director (2 pages)
25 October 2010Appointment of John Tennent Terras as a director (3 pages)
25 October 2010Appointment of Mr Jonathan Edward Derry-Evans as a director (3 pages)
15 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
15 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
6 September 2010Statement by Directors (1 page)
6 September 2010Statement by directors (1 page)
6 September 2010Statement of capital on 6 September 2010
  • GBP 1
(4 pages)
6 September 2010Statement of capital on 6 September 2010
  • GBP 1
(4 pages)
6 September 2010Solvency statement dated 01/09/10 (1 page)
6 September 2010Statement of capital on 6 September 2010
  • GBP 1
(4 pages)
6 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 September 2010Solvency Statement dated 01/09/10 (1 page)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
7 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (6 pages)
7 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (6 pages)
2 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
2 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
8 September 2009Director appointed andrew john leivesley (2 pages)
8 September 2009Director appointed andrew john leivesley (2 pages)
8 September 2009Registered office changed on 08/09/2009 from ashby house 1 bridge street staines middlesex TW18 4TP (1 page)
8 September 2009Registered office changed on 08/09/2009 from ashby house 1 bridge street staines middlesex TW18 4TP (1 page)
18 February 2009Appointment terminate, director and secretary simon howard aves logged form (1 page)
18 February 2009Appointment Terminate, Director And Secretary Simon Howard Aves Logged Form (1 page)
2 February 2009Director appointed william john payne (3 pages)
2 February 2009Director appointed william john payne (3 pages)
28 January 2009Director and secretary appointed anne louise oliver (4 pages)
28 January 2009Director and secretary appointed anne louise oliver (4 pages)
7 October 2008Return made up to 14/09/08; full list of members (5 pages)
7 October 2008Return made up to 14/09/08; full list of members (5 pages)
6 August 2008Appointment terminate, director and secretary mark stevens logged form (1 page)
6 August 2008Appointment Terminate, Director And Secretary Mark Stevens Logged Form (1 page)
4 August 2008Director and secretary appointed simon howard aves (4 pages)
4 August 2008Director and secretary appointed simon howard aves (4 pages)
5 June 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
5 June 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
27 September 2007Return made up to 14/09/07; full list of members (5 pages)
27 September 2007Return made up to 14/09/07; full list of members (5 pages)
11 October 2006Return made up to 14/09/06; full list of members (7 pages)
11 October 2006Return made up to 14/09/06; full list of members (7 pages)
9 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
9 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
21 September 2005Return made up to 14/09/05; full list of members (7 pages)
21 September 2005Return made up to 14/09/05; full list of members (7 pages)
7 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
7 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
14 September 2004Return made up to 14/09/04; full list of members (7 pages)
14 September 2004Return made up to 14/09/04; full list of members (7 pages)
17 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
17 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
29 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
29 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Secretary resigned;director resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Secretary resigned;director resigned (1 page)
14 October 2003New secretary appointed;new director appointed (2 pages)
14 October 2003New secretary appointed;new director appointed (2 pages)
7 October 2003Registered office changed on 07/10/03 from: the cider mills plough lane hereford HR4 0LE (1 page)
7 October 2003Registered office changed on 07/10/03 from: the cider mills plough lane hereford HR4 0LE (1 page)
1 October 2003Total exemption full accounts made up to 25 April 2003 (7 pages)
1 October 2003Total exemption full accounts made up to 25 April 2003 (7 pages)
24 September 2003Return made up to 14/09/03; full list of members (7 pages)
24 September 2003Return made up to 14/09/03; full list of members (7 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
8 June 2003Director resigned (1 page)
8 June 2003Director resigned (1 page)
21 November 2002Accounts for a dormant company made up to 26 April 2002 (6 pages)
21 November 2002Accounts made up to 26 April 2002 (6 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
10 October 2002Return made up to 14/09/02; full list of members (7 pages)
10 October 2002Return made up to 14/09/02; full list of members (7 pages)
26 September 2002New director appointed (2 pages)
26 September 2002Director resigned (1 page)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002Director resigned (1 page)
12 August 2002Auditor's resignation (1 page)
12 August 2002Auditor's resignation (1 page)
4 March 2002Accounts made up to 27 April 2001 (6 pages)
4 March 2002Accounts for a dormant company made up to 27 April 2001 (6 pages)
10 October 2001Return made up to 14/09/01; full list of members (6 pages)
10 October 2001Return made up to 14/09/01; full list of members (6 pages)
28 February 2001Accounts made up to 28 April 2000 (6 pages)
28 February 2001Accounts for a dormant company made up to 28 April 2000 (6 pages)
9 October 2000Return made up to 14/09/00; full list of members (6 pages)
9 October 2000Return made up to 14/09/00; full list of members (6 pages)
2 February 2000Accounts made up to 30 April 1999 (6 pages)
2 February 2000Accounts for a dormant company made up to 30 April 1999 (6 pages)
5 October 1999Return made up to 14/09/99; full list of members (6 pages)
5 October 1999Return made up to 14/09/99; full list of members (6 pages)
14 October 1998Accounts made up to 24 April 1998 (6 pages)
14 October 1998Accounts for a dormant company made up to 24 April 1998 (6 pages)
6 October 1998Return made up to 14/09/98; no change of members (4 pages)
6 October 1998Return made up to 14/09/98; no change of members (4 pages)
30 May 1998Director resigned (1 page)
30 May 1998Director resigned (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
8 October 1997Return made up to 14/09/97; no change of members (6 pages)
8 October 1997Return made up to 14/09/97; no change of members (6 pages)
29 September 1997Accounts for a dormant company made up to 25 April 1997 (6 pages)
29 September 1997Accounts made up to 25 April 1997 (6 pages)
24 October 1996Accounts for a dormant company made up to 26 April 1996 (6 pages)
24 October 1996Accounts made up to 26 April 1996 (6 pages)
8 October 1996Return made up to 14/09/96; full list of members (7 pages)
8 October 1996Return made up to 14/09/96; full list of members (7 pages)
2 October 1995Return made up to 14/09/95; no change of members (5 pages)
2 October 1995Return made up to 14/09/95; no change of members (6 pages)
19 September 1995Accounts made up to 28 April 1995 (6 pages)
19 September 1995Accounts for a dormant company made up to 28 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (114 pages)
21 October 1994Full accounts made up to 29 April 1994 (7 pages)
21 October 1994Full accounts made up to 29 April 1994 (7 pages)
28 September 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 September 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
19 January 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
30 September 1986Full accounts made up to 25 April 1986 (8 pages)
30 September 1986Full accounts made up to 25 April 1986 (8 pages)