Company NameA.R. Dennis
Company StatusDissolved
Company Number00809191
CategoryPrivate Unlimited Company
Incorporation Date16 June 1964(59 years, 10 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)
Previous NameA.R.Dennis & Co Limited

Business Activity

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

Directors

Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2008(44 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 05 January 2010)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Director NameLadbroke Corporate Director Limited (Corporation)
StatusClosed
Appointed02 November 2006(42 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 05 January 2010)
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed02 November 2006(42 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 05 January 2010)
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameAlfred Richard Dennis
Date of BirthJuly 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(28 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressFlat 11 Burleigh Court
Offord Close Tottenham
London
N17 0TD
Director NameRoyston Charles Mark Thake
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(28 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 February 1997)
RoleCompany Director
Correspondence Address46 Brockley Avenue
Stanmore
Middlesex
HA7 4LT
Director NameMegan Isobel Dennis
NationalityBritish
StatusResigned
Appointed31 December 1992(28 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 February 1997)
RoleCompany Director
Correspondence AddressRochester House
87 Brookmans Avenue Brookmans Park
Hatfield
Hertfordshire
AL9 7QG
Director NameGordon Richard Dennis
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(28 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 February 1997)
RoleCompany Director
Correspondence AddressRochester House 87 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QG
Secretary NameGordon Richard Dennis
NationalityBritish
StatusResigned
Appointed31 December 1992(28 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 February 1997)
RoleCompany Director
Correspondence AddressRochester House 87 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QG
Director NameChristopher Bell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(32 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 March 2000)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Orchard Place
Westbury
Northamptonshire
NN13 5JT
Director NameRichard Carter
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(32 years, 8 months after company formation)
Appointment Duration4 years (resigned 20 February 2001)
RolePersonnel Director
Correspondence Address54 Crescent Road
Kingston Upon Thames
Surrey
KT2 7RF
Director NameColin Gordon Miles
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(32 years, 8 months after company formation)
Appointment Duration4 years (resigned 20 February 2001)
RoleCompany Director
Correspondence AddressThe Brills
Brook End
Weston Turville
Bucks
HP22 5RF
Director NameJohn Patrick O'Reilly
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(32 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIlex Cottage 65 West Street
Welford
Northampton
Northamptonshire
NN6 6HU
Director NameAlan Spencer Ross
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(32 years, 8 months after company formation)
Appointment Duration4 years (resigned 20 February 2001)
RoleCompany Director
Correspondence Address1a Palace Gate
Kensington
London
W8 5LS
Director NamePaul William Usher
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(32 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 September 2000)
RoleCompany Director
Correspondence AddressGreen Shadows
Tupwood Lane
Caterham
Surrey
CR3 6DD
Director NameRosalie Mavis Wilson Barker
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(32 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 March 2000)
RoleHR Director
Correspondence Address10 Corney Reach Way
Chiswick
London
W4 2TU
Secretary NameMr Michael Jeremy Noble
NationalityBritish
StatusResigned
Appointed03 February 1997(32 years, 8 months after company formation)
Appointment Duration4 years (resigned 20 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Director NameDavid Michael Bowen
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(39 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 November 2006)
RoleCompany Director
Correspondence Address25 Windmill Wood
Amersham
Buckinghamshire
HP6 5QZ
Director NameAlan Spencer Ross
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(39 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchstow
Little Heath Lane Potten End
Berkhamsted
Hertfordshire
HP4 2RY
Secretary NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(39 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Director NameLadbrokes Limited (Corporation)
StatusResigned
Appointed20 February 2001(36 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 January 2004)
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Hertfordshire
WD24 1QQ
Secretary NameGanton House Investments Limited (Corporation)
StatusResigned
Appointed20 February 2001(36 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 January 2004)
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW

Location

Registered AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London

Financials

Year2014
Net Worth£235,926
Current Liabilities£112,369

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
14 September 2009Application for striking-off (1 page)
2 June 2009Return made up to 03/05/09; full list of members (5 pages)
24 April 2009Declaration of assent for reregistration to UNLTD (1 page)
24 April 2009Certificate of re-registration from Limited to Unlimited (1 page)
24 April 2009Application for reregistration from LTD to UNLTD (2 pages)
24 April 2009Members' assent for rereg from LTD to UNLTD (1 page)
24 April 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
24 April 2009Re-registration of Memorandum and Articles (5 pages)
20 August 2008Full accounts made up to 31 December 2007 (10 pages)
4 August 2008Director appointed michael jeremy noble (2 pages)
22 May 2008Return made up to 03/05/08; full list of members (6 pages)
20 July 2007Full accounts made up to 31 December 2006 (10 pages)
8 June 2007Return made up to 03/05/07; full list of members (10 pages)
30 November 2006Director resigned (1 page)
30 November 2006New secretary appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006Secretary resigned (1 page)
30 November 2006Director resigned (1 page)
24 October 2006Full accounts made up to 31 December 2005 (9 pages)
27 June 2006Return made up to 03/05/06; full list of members (10 pages)
28 February 2006Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page)
24 August 2005Full accounts made up to 31 December 2004 (9 pages)
27 May 2005Return made up to 03/05/05; full list of members (4 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
14 May 2004Return made up to 03/05/04; full list of members (7 pages)
24 January 2004New director appointed (10 pages)
24 January 2004New secretary appointed (2 pages)
24 January 2004Director resigned (1 page)
24 January 2004Secretary resigned (1 page)
24 January 2004New director appointed (3 pages)
13 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2004Memorandum and Articles of Association (45 pages)
25 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
4 June 2003Return made up to 03/05/03; full list of members (7 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
7 June 2002Return made up to 03/05/02; full list of members (7 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
6 September 2001Secretary resigned (1 page)
6 September 2001Return made up to 03/05/01; full list of members (7 pages)
13 July 2001Registered office changed on 13/07/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HX (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001New director appointed (6 pages)
13 March 2001Director resigned (1 page)
13 March 2001New secretary appointed (2 pages)
9 November 2000Director resigned (1 page)
10 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2000Full accounts made up to 31 December 1999 (8 pages)
29 June 2000Certificate of re-registration from Public Limited Company to Private (1 page)
29 June 2000Application for reregistration from PLC to private (1 page)
29 June 2000Nc inc already adjusted 31/01/97 (1 page)
29 June 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
29 June 2000Re-registration of Memorandum and Articles (46 pages)
29 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
29 June 2000Nc inc already adjusted 31/01/97 (2 pages)
29 June 2000Nc inc already adjusted 31/01/97 (2 pages)
29 June 2000Nc inc already adjusted 31/01/97 (1 page)
15 June 2000Return made up to 03/05/00; full list of members (8 pages)
15 June 2000Director's particulars changed (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
18 October 1999Director resigned (1 page)
2 August 1999Full accounts made up to 31 December 1998 (14 pages)
22 June 1999Return made up to 03/05/99; full list of members (16 pages)
15 June 1999Director's particulars changed (1 page)
15 January 1999Amended full accounts made up to 31 December 1997 (15 pages)
4 August 1998Full accounts made up to 31 December 1997 (14 pages)
2 June 1998Return made up to 03/05/98; full list of members (10 pages)
4 February 1998Accounting reference date shortened from 02/02/98 to 31/12/97 (1 page)
23 January 1998Accounting reference date shortened from 30/06/97 to 02/02/97 (1 page)
23 January 1998Full group accounts made up to 2 February 1997 (24 pages)
22 October 1997Registered office changed on 22/10/97 from: 180 stoke newington high st london N16 7JD (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
2 June 1997Return made up to 03/05/97; full list of members (13 pages)
8 April 1997New director appointed (3 pages)
8 April 1997Director's particulars changed (1 page)
18 March 1997New director appointed (10 pages)
18 March 1997New director appointed (10 pages)
18 March 1997New director appointed (1 page)
13 March 1997Director resigned (1 page)
13 March 1997New secretary appointed (2 pages)
13 March 1997Secretary resigned (1 page)
13 March 1997Director resigned (1 page)
13 March 1997Director resigned (1 page)
7 February 1997Return made up to 31/12/96; full list of members (8 pages)
7 November 1996Director resigned (1 page)
31 October 1996Full accounts made up to 29 June 1996 (22 pages)
14 March 1996Return made up to 31/12/95; full list of members (8 pages)
16 November 1995Full accounts made up to 24 June 1995 (22 pages)