Company NameDenton Greenwood Limited
Company StatusDissolved
Company Number01004142
CategoryPrivate Limited Company
Incorporation Date8 March 1971(53 years, 2 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMs Julianne Foran
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed06 July 2018(47 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 29 September 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressC/O Brunswick Corporation 26125 N. Riverwoods Blvd
Suite 500
Mettawa
Il 60045
United States
Director NameMs Nancy Jane Loube
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2019(48 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 29 September 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressC/O Brunswick Corporation 26125 N. Riverwoods Blvd
Suite 500
Mettawa
Il 60045
United States
Director NameMr Charles Nigel Eves
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(21 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address11 Ballymenoch Park
Holywood
County Down
BT18 0LP
Northern Ireland
Director NameMr Wesley Brown Hanson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityNorthern Irish
StatusResigned
Appointed05 April 1992(21 years, 1 month after company formation)
Appointment Duration22 years, 2 months (resigned 16 June 2014)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address7 Murdocks Lane
Bangor
County Down
BT19 7QQ
Northern Ireland
Secretary NameMr Wesley Brown Hanson
NationalityNorthern Irish
StatusResigned
Appointed05 April 1992(21 years, 1 month after company formation)
Appointment Duration22 years, 2 months (resigned 16 June 2014)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address7 Murdocks Lane
Bangor
County Down
BT19 7QQ
Northern Ireland
Director NameDr Charles Richard (Alan) Lennon
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(25 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Dromore Road
Ballynahinch
County Down
BT24 8HX
Northern Ireland
Director NameMr Brian John Batchelor
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(30 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrigantes West Woodfoot
Slaley
Hexham
Northumberland
NE47 0DF
Director NameMr Patrick Robert William Hurst
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(35 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 June 2014)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address18 Millvale Road
Hillsborough
Co Down
BT26 6HR
Northern Ireland
Director NameMr David Gregory Kusek
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2014(43 years, 3 months after company formation)
Appointment Duration11 months (resigned 15 May 2015)
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressC/O Brunswick Corp 1 N. Field Court
Lake Forest
Illinois
60045
Director NameMs Marsha Theresa Vaughn
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2014(43 years, 3 months after company formation)
Appointment Duration4 years (resigned 06 July 2018)
RoleParalegal
Country of ResidenceUnited States
Correspondence AddressC/O Brunswick Corporation 26125 N. Riverwoods Blvd
Suite 500
Mettawa
Il 60045
United States
Director NameMrs Judith Pistaki Zelisko
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2014(43 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 July 2019)
RoleBusiness Woman
Country of ResidenceUnited States
Correspondence AddressC/O Brunswick Corporation 26125 N. Riverwoods Blvd
Suite 500
Mettawa
Il 60045
United States
Secretary NameMs Marsha Theresa Vaughn
StatusResigned
Appointed16 June 2014(43 years, 3 months after company formation)
Appointment Duration4 years (resigned 06 July 2018)
RoleCompany Director
Correspondence AddressC/O Brunswick Corporation 26125 N. Riverwoods Blvd
Suite 500
Mettawa
Il 60045
United States

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £1Munster Simms Engineering LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

19 February 1991Delivered on: 27 February 1991
Satisfied on: 13 March 2008
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sandretto sgc 170 moulding press wo- 204 UK glue fixture & other items (see form 395 for full details).
Fully Satisfied
22 November 1990Delivered on: 5 December 1990
Satisfied on: 13 March 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 November 1978Delivered on: 8 November 1978
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. With all buildings, fixtures fixed plant & machinery.
Fully Satisfied

Filing History

23 August 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
19 April 2017Confirmation statement made on 19 April 2017 with no updates (3 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
7 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 50,000
(5 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
9 June 2015Termination of appointment of David Gregory Kusek as a director on 15 May 2015 (2 pages)
8 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 50,000
(6 pages)
8 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 50,000
(6 pages)
15 July 2014Director's details changed for Ms Judith Pistaki Zelisko on 15 July 2014 (2 pages)
15 July 2014Secretary's details changed for Ms Marsha Theresa Vaughn on 15 July 2014 (1 page)
15 July 2014Director's details changed for Ms Marsha Theresa Vaughn on 15 July 2014 (2 pages)
15 July 2014Director's details changed for Mr David Gregory Kusek on 15 July 2014 (2 pages)
14 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
10 July 2014Statement of company's objects (2 pages)
10 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
25 June 2014Appointment of Ms Marsha Theresa Vaughn as a secretary (2 pages)
25 June 2014Termination of appointment of Wesley Hanson as a director (1 page)
25 June 2014Termination of appointment of Wesley Hanson as a secretary (1 page)
25 June 2014Termination of appointment of Patrick Hurst as a director (1 page)
24 June 2014Appointment of Ms Judith Pistaki Zelisko as a director (2 pages)
23 June 2014Appointment of Ms Marsha Theresa Vaughn as a director (2 pages)
20 June 2014Registered office address changed from C/O Mr Omar Beggs 18 the Beacon Ilminster Somerset TA19 9AH on 20 June 2014 (1 page)
20 June 2014Appointment of Mr David Gregory Kusek as a director (2 pages)
18 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 50,000
(5 pages)
18 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 50,000
(5 pages)
11 October 2013Registered office address changed from C/O C/O Pump Technology 56 Youngs Industrial Estate Paices Hill Aldermaston Reading Berks RG7 4PW United Kingdom on 11 October 2013 (1 page)
14 May 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
1 May 2012Registered office address changed from C/O S J Court 11 Springdale Close Hardwicke Gloucester GL2 4JD on 1 May 2012 (1 page)
1 May 2012Registered office address changed from C/O S J Court 11 Springdale Close Hardwicke Gloucester GL2 4JD on 1 May 2012 (1 page)
20 April 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
18 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
21 April 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
14 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
30 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
16 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
9 April 2009Return made up to 05/04/09; full list of members (4 pages)
21 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
16 April 2008Return made up to 05/04/08; full list of members (4 pages)
19 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 March 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
13 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2008Memorandum and Articles of Association (8 pages)
21 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
14 May 2007Return made up to 05/04/07; no change of members (7 pages)
5 February 2007New director appointed (2 pages)
19 June 2006Director resigned (1 page)
12 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 April 2006Return made up to 05/04/06; full list of members (7 pages)
11 May 2005Return made up to 05/04/05; full list of members (7 pages)
11 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 April 2004Registered office changed on 23/04/04 from: c/o sj court ragstones,bridge road frampton on severn glos GL2 7HA (1 page)
20 April 2004Return made up to 05/04/04; full list of members (7 pages)
19 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
15 April 2003Return made up to 05/04/03; full list of members (7 pages)
15 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
30 May 2002New director appointed (2 pages)
19 April 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 April 2002Director resigned (1 page)
19 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
8 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
4 May 2001Return made up to 05/04/01; full list of members (6 pages)
6 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
8 May 2000Return made up to 05/04/00; full list of members (6 pages)
5 May 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
16 April 1998Return made up to 05/04/98; full list of members (6 pages)
16 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
4 May 1997Director resigned (1 page)
4 May 1997New director appointed (2 pages)
4 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
4 May 1997Return made up to 05/04/97; no change of members (4 pages)
30 April 1996Return made up to 05/04/96; no change of members (6 pages)
30 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
13 April 1995Return made up to 05/04/95; full list of members (6 pages)