Company NameDenhall Restaurants Limited
Company StatusDissolved
Company Number01110982
CategoryPrivate Limited Company
Incorporation Date30 April 1973(50 years, 11 months ago)
Dissolution Date31 January 2017 (7 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Alex Charles Newton Small
StatusClosed
Appointed05 April 2013(39 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 31 January 2017)
RoleCompany Director
Correspondence Address5-7 Marshalsea Road Borough
London
SE1 1EP
Director NameMr Crispin Holder
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2016(43 years after company formation)
Appointment Duration9 months, 1 week (closed 31 January 2017)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Director NameStephen John Garrity
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(18 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address3 Firdene Crescent
Prenton
Merseyside
CH43 9TN
Wales
Director NameMr Derek Lilley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(18 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinfold House
Pinfold Lane Marthall
Knutsford
Cheshire
WA16 7SN
Director NameMr Ian Lilley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(18 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 August 1995)
RoleCompany Director
Correspondence Address26 Bold Street
Hale
Altrincham
Cheshire
WA14 2ER
Director NameSharon Edwina Lilley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(18 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinfold House
Pinfold Lane Marthall
Knutsford
Cheshire
WA16 7SN
Secretary NameSharon Edwina Lilley
NationalityBritish
StatusResigned
Appointed14 November 1991(18 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinfold House
Pinfold Lane Marthall
Knutsford
Cheshire
WA16 7SN
Director NameJames Philip Godfrey Naylor
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(24 years after company formation)
Appointment Duration3 years, 5 months (resigned 02 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Cublington
Leighton Buzzard
Beds
LU7 0LQ
Director NameMr John David Wittich
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(24 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 3 41 St Georges Square
London
SW1V 3QN
Secretary NameStephen John Garrity
NationalityBritish
StatusResigned
Appointed24 April 1997(24 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address3 Firdene Crescent
Prenton
Merseyside
CH43 9TN
Wales
Director NameMr Andrew Graham Guy
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(27 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ailanthus 65 Wood Lane
Highgate
London
N6 5UD
Secretary NameMr John David Wittich
NationalityBritish
StatusResigned
Appointed31 July 2000(27 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 41 St Georges Square
London
SW1V 3QN
Director NameMr Andrew Page
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(28 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Marshalsea Road Borough
London
SE1 1EP
Secretary NameAndrew Page
NationalityBritish
StatusResigned
Appointed01 August 2001(28 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 March 2003)
RoleCompany Director
Correspondence Address9 Cranmer Road
Sevenoaks
Kent
TN13 2AT
Secretary NameRobert John Morgan
NationalityBritish
StatusResigned
Appointed04 March 2003(29 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Marshalsea Road Borough
London
SE1 1EP
Director NameRobert John Morgan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(30 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 05 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Marshalsea Road Borough
London
SE1 1EP
Director NameMr Stephen Mark Anthony Critoph
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(31 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Marshalsea Road Borough
London
SE1 1EP
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed03 August 1995(22 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 April 1997)
Correspondence AddressDennis House
Marsden Street
Manchester
M2 1JD

Contact

Websitegustorestaurants.uk.com
Telephone01599 999957
Telephone regionKyle

Location

Registered Address5-7 Marshalsea Road Borough
London
SE1 1EP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Est Est Est Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

10 November 1988Delivered on: 17 November 1988
Satisfied on: 17 November 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage l/h land together with the buildings erected thereon k/a 81 king st knutsford macclesfield cheshire.including of fixtures & fittings fixed charge over all plant machinery implements utensils furniture and equipment and the goodwill of the company also the benefit of any licenses.
Fully Satisfied
11 January 1984Delivered on: 21 January 1984
Satisfied on: 17 November 1995
Persons entitled: William & Glyns Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Pleaset SE doc M16). 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
11 July 1983Delivered on: 25 July 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts due owing or incurred to the company present & future.
Fully Satisfied
18 April 1983Delivered on: 28 April 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on (please see doc M14). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
4 November 2016Application to strike the company off the register (3 pages)
10 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
7 June 2016Termination of appointment of Stephen Mark Anthony Critoph as a director on 29 April 2016 (1 page)
7 June 2016Appointment of Crispin Holder as a director on 29 April 2016 (2 pages)
19 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(3 pages)
8 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
2 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
5 September 2014Termination of appointment of Andrew Page as a director on 1 September 2014 (1 page)
5 September 2014Termination of appointment of Andrew Page as a director on 1 September 2014 (1 page)
18 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
2 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
12 April 2013Termination of appointment of Robert Morgan as a director (1 page)
12 April 2013Appointment of Mr Alex Charles Newton Small as a secretary (1 page)
12 April 2013Termination of appointment of Robert Morgan as a secretary (1 page)
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
8 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
24 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
28 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
30 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
28 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
9 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Stephen Mark Anthony Critoph on 25 November 2009 (2 pages)
25 November 2009Secretary's details changed for Robert John Morgan on 25 November 2009 (1 page)
25 November 2009Director's details changed for Robert John Morgan on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Andrew Page on 25 November 2009 (2 pages)
25 November 2009Secretary's details changed for Robert John Morgan on 25 November 2009 (1 page)
14 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
17 December 2008Return made up to 14/11/08; full list of members (4 pages)
17 December 2008Return made up to 14/11/07; full list of members (4 pages)
30 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
29 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
4 December 2006Return made up to 14/11/06; full list of members (2 pages)
31 October 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
26 September 2006Registered office changed on 26/09/06 from: 56-62 wilton road london SW1V 1DE (1 page)
26 September 2006Location of register of members (1 page)
3 January 2006Return made up to 14/11/05; full list of members (7 pages)
3 November 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
1 September 2005Director's particulars changed (1 page)
7 December 2004Return made up to 14/11/04; full list of members (7 pages)
2 December 2004New director appointed (3 pages)
1 November 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
9 June 2004Director's particulars changed (1 page)
15 April 2004Secretary's particulars changed;director's particulars changed (1 page)
11 December 2003Return made up to 14/11/03; full list of members (7 pages)
10 December 2003New director appointed (2 pages)
10 December 2003Director resigned (1 page)
4 November 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003New secretary appointed (2 pages)
6 December 2002Return made up to 14/11/02; full list of members (7 pages)
2 December 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
28 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 November 2001Return made up to 14/11/01; full list of members (6 pages)
8 August 2001New secretary appointed;new director appointed (2 pages)
8 August 2001Secretary resigned;director resigned (1 page)
26 July 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
23 May 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
12 January 2001Secretary resigned;director resigned (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001New secretary appointed (2 pages)
12 January 2001Return made up to 14/11/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 12/01/01
(7 pages)
12 January 2001Registered office changed on 12/01/01 from: 56-62 wilton road london SW1V 1DE (1 page)
12 January 2001Director resigned (1 page)
4 August 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
3 March 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
1 March 2000Return made up to 14/11/99; full list of members (7 pages)
26 March 1999Return made up to 14/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 1999Accounts for a dormant company made up to 31 March 1997 (3 pages)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
7 January 1998Return made up to 14/11/97; no change of members (6 pages)
4 June 1997Registered office changed on 04/06/97 from: dennis house marsden street manchester M2 1JD (1 page)
15 May 1997Secretary resigned (1 page)
15 May 1997New director appointed (3 pages)
15 May 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
15 May 1997New director appointed (3 pages)
15 May 1997New secretary appointed (2 pages)
17 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
14 April 1997Auditor's resignation (1 page)
6 February 1997Secretary's particulars changed (1 page)
13 November 1996Return made up to 14/11/96; full list of members (9 pages)
3 April 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
11 February 1996Full accounts made up to 31 March 1995 (13 pages)
9 February 1996Return made up to 14/11/95; full list of members (7 pages)
9 February 1996Director resigned (1 page)
17 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
10 August 1995Registered office changed on 10/08/95 from: 10 nicholas street chester CH1 2NX (1 page)
10 August 1995Secretary resigned;new secretary appointed (2 pages)
30 April 1973Incorporation (13 pages)