Company NameT.Denver-Williams Limited
Company StatusDissolved
Company Number00856965
CategoryPrivate Limited Company
Incorporation Date17 August 1965(58 years, 8 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)

Business Activity

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

Directors

Secretary NameAu Cosec Limited (Corporation)
StatusClosed
Appointed01 October 1999(34 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 15 August 2006)
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameAu Dormants Limited (Corporation)
StatusClosed
Appointed26 January 2006(40 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (closed 15 August 2006)
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameDr Christopher Nicholas Wood
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(26 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 October 1999)
RolePharmacist
Correspondence Address12 Warminster Road
Beckington
Bath
Avon
BA3 6SY
Director NameMr Paul Reginald Wood
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(26 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 July 1999)
RoleTransport Operative
Correspondence Address2 Little Lane
Stanion
Kettering
Northamptonshire
NN14 1DJ
Director NameDr Sandra Mary Wood
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(26 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 October 1999)
RolePharmacist
Correspondence Address12 Warminster Road
Beckington
Bath
Avon
BA3 6SY
Secretary NameDr Christopher Nicholas Wood
NationalityBritish
StatusResigned
Appointed09 April 1992(26 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address12 Warminster Road
Beckington
Bath
Avon
BA3 6SY
Director NameE.Moss Limited (Corporation)
StatusResigned
Appointed01 October 1999(34 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 26 January 2006)
Correspondence AddressFern House
53-55 High Street
Feltham
Middlesex
TW13 4HU

Location

Registered Address2 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£5,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2006Application for striking-off (1 page)
8 February 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
4 February 2006Full accounts made up to 31 December 2004 (9 pages)
3 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
20 May 2005Return made up to 09/04/05; full list of members (3 pages)
11 November 2004Director's particulars changed (1 page)
11 November 2004Secretary's particulars changed (1 page)
1 November 2004Registered office changed on 01/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
18 May 2004Return made up to 09/04/04; full list of members (6 pages)
27 November 2003Amended accounts made up to 31 December 2002 (8 pages)
2 May 2003Return made up to 09/04/03; full list of members (6 pages)
18 February 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
17 April 2002Registered office changed on 17/04/02 from: unichem house cox lane chessington surrey KT9 1SN (1 page)
17 April 2002Return made up to 09/04/02; full list of members (6 pages)
13 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Full accounts made up to 31 December 2000 (12 pages)
14 May 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
13 September 2000Auditor's resignation (2 pages)
23 August 2000Auditor's resignation (1 page)
23 August 2000Auditors resignation (1 page)
1 August 2000Full accounts made up to 30 September 1999 (11 pages)
16 May 2000Return made up to 09/04/00; full list of members (6 pages)
27 October 1999New secretary appointed (2 pages)
12 October 1999New director appointed (2 pages)
7 October 1999Secretary resigned;director resigned (1 page)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
7 October 1999Director resigned (1 page)
7 October 1999Registered office changed on 07/10/99 from: health centre pharmacy park road frome somerset BA11 1EU (1 page)
7 October 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
7 October 1999Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
12 August 1999Director resigned (1 page)
24 May 1999Return made up to 09/04/99; full list of members (6 pages)
30 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
12 June 1998Return made up to 09/04/98; no change of members (4 pages)
10 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
15 May 1996Return made up to 09/04/96; full list of members (6 pages)
17 August 1995Registered office changed on 17/08/95 from: 3 badcox frome somerset BA11 3BQ (1 page)
24 May 1995Particulars of mortgage/charge (4 pages)
7 April 1995Return made up to 09/04/95; no change of members (4 pages)
12 January 1983Accounts made up to 31 August 1982 (7 pages)