Company NameDencora Retirement Homes Limited
DirectorsMichael James Rickards and David John Williams
Company StatusDissolved
Company Number00750715
CategoryPrivate Limited Company
Incorporation Date19 February 1963(61 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Michael James Rickards
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2000(37 years, 6 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrentmoor
Brentmoor Road
Woking
Surrey
GU24 9NF
Director NameDavid John Williams
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2000(37 years, 6 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence AddressHolly House
Round Oak Road
Weybridge
Surrey
KT13 8HT
Director NameMr Colin Robert Holmes
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(29 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChantry Mid Meadow
Hungate Lane
Beccles
Suffolk
NR34 9TP
Director NameRobert Matthew Morritt
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(29 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 August 1998)
RoleCompany Director
Correspondence Address44 The Street
Brooke
Norwich
Norfolk
NR15 1JT
Secretary NameAlbert Andrew Chivers
NationalityBritish
StatusResigned
Appointed19 June 1992(29 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 January 1993)
RoleCompany Director
Correspondence Address149 Renfrew Road
Ipswich
Suffolk
IP4 3HS
Secretary NameJennifer Ann Brand
NationalityBritish
StatusResigned
Appointed08 January 1993(29 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 February 1994)
RoleCompany Director
Correspondence AddressMoat Side Coxs Common
Westhall
Halesworth
Suffolk
IP19 8RH
Director NameMr Stuart Robert Holmes
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(29 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyngate 17 Grange Road
Beccles
Suffolk
NR34 9NR
Secretary NameMr Colin Robert Holmes
NationalityBritish
StatusResigned
Appointed21 February 1994(31 years after company formation)
Appointment Duration6 years, 6 months (resigned 01 September 2000)
Role300333
Country of ResidenceUnited Kingdom
Correspondence AddressChantry Mid Meadow
Hungate Lane
Beccles
Suffolk
NR34 9TP
Director NameRichard Charles Youngs
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(35 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 September 2000)
RoleCompany Director
Correspondence AddressRose Mead Rectory Lane
Worlingham
Beccles
Suffolk
NR34 7RP
Director NameNeil Birnie
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(37 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 March 2003)
RolePortfolio Manager
Country of ResidenceEngland
Correspondence AddressFir Grange Cottage Fir Grange Avenue
Weybridge
Surrey
KT13 9AR
Director NameMichael Jerome Landers
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(37 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 March 2003)
RoleChartered Surveyor
Correspondence AddressEagles Crag
Marley Heights
Haslemere
Surrey
GU27 3LU
Secretary NameMr Vyvyan Walter Rees
NationalityBritish
StatusResigned
Appointed01 September 2000(37 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApplecote Hockett Lane
Cookham Dean
Maidenhead
Berkshire
SL6 9UF

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 May 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

15 January 2005Dissolved (1 page)
15 October 2004Return of final meeting in a members' voluntary winding up (3 pages)
15 October 2004Liquidators statement of receipts and payments (5 pages)
14 October 2003Registered office changed on 14/10/03 from: the courtyard new lodge drift road, winkfield windsor berkshire SL4 4RR (1 page)
7 October 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 October 2003Declaration of solvency (3 pages)
7 October 2003Appointment of a voluntary liquidator (1 page)
6 October 2003Secretary resigned (1 page)
9 August 2003Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
25 June 2003Return made up to 19/06/03; full list of members (7 pages)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
27 March 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
29 March 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
25 July 2001Return made up to 19/06/01; full list of members (7 pages)
22 January 2001Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
10 December 2000Secretary resigned;director resigned (1 page)
10 December 2000Director resigned (1 page)
13 September 2000Registered office changed on 13/09/00 from: dencora house blyburgate beccles suffolk NR34 9TY (1 page)
12 September 2000New director appointed (5 pages)
12 September 2000New director appointed (7 pages)
12 September 2000New director appointed (6 pages)
12 September 2000New secretary appointed (2 pages)
12 September 2000New director appointed (7 pages)
10 August 2000Return made up to 19/06/00; full list of members
  • 363(287) ‐ Registered office changed on 10/08/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 July 2000Full accounts made up to 31 December 1999 (14 pages)
15 July 1999Return made up to 19/06/99; full list of members (7 pages)
15 July 1999Full accounts made up to 31 December 1998 (18 pages)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998New director appointed (2 pages)
17 July 1998Return made up to 19/06/98; full list of members (7 pages)
17 July 1998Full accounts made up to 31 December 1997 (18 pages)
21 July 1997Full accounts made up to 31 December 1996 (19 pages)
21 July 1997Return made up to 19/06/97; full list of members (7 pages)
28 May 1997Declaration of satisfaction of mortgage/charge (1 page)
28 May 1997Declaration of satisfaction of mortgage/charge (1 page)
28 May 1997Declaration of satisfaction of mortgage/charge (1 page)
18 July 1996Full accounts made up to 31 December 1995 (15 pages)
18 July 1996Return made up to 19/06/96; full list of members (7 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)