Company NameC.W.Dennis Limited
DirectorsMary Veronica Bayes and Ronald Curtis Bayes
Company StatusDissolved
Company Number01777246
CategoryPrivate Limited Company
Incorporation Date12 December 1983(40 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Mary Veronica Bayes
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Correspondence AddressDaneswood Cottage
Stanstead Hill
Much Hadham
Herts
SG10 6DT
Director NameMr Ronald Curtis Bayes
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleEngineer
Correspondence AddressDaneswood Cottage
Stanstead Hill
Much Hadham
Herts
SG10 6DT
Secretary NameMrs Mary Veronica Bayes
NationalityBritish
StatusCurrent
Appointed25 June 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressDaneswood Cottage
Stanstead Hill
Much Hadham
Herts
SG10 6DT

Location

Registered Address1&2 Raymond Buildings
Grays Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

8 July 2003Dissolved (1 page)
24 October 2002Liquidators statement of receipts and payments (5 pages)
16 April 2002Liquidators statement of receipts and payments (5 pages)
15 October 2001Liquidators statement of receipts and payments (5 pages)
26 April 2001Liquidators statement of receipts and payments (5 pages)
26 October 2000Liquidators statement of receipts and payments (5 pages)
11 May 2000Liquidators statement of receipts and payments (5 pages)
18 October 1999Liquidators statement of receipts and payments (5 pages)
15 April 1998Registered office changed on 15/04/98 from: unit 6B fieldings road cheshunt herts EN8 9TZ (1 page)
14 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 1998Statement of affairs (5 pages)
14 April 1998Appointment of a voluntary liquidator (2 pages)
24 January 1998Particulars of mortgage/charge (3 pages)
11 September 1997Accounts for a small company made up to 31 January 1997 (4 pages)
18 July 1997Return made up to 25/06/97; no change of members (4 pages)
29 August 1996Return made up to 25/06/96; no change of members (4 pages)
27 June 1996Full accounts made up to 31 January 1996 (8 pages)
21 July 1995Full accounts made up to 31 January 1995 (8 pages)
26 June 1995Return made up to 25/06/95; full list of members (6 pages)