Company NameDennison Kett & Co. Limited
Company StatusDissolved
Company Number03027483
CategoryPrivate Limited Company
Incorporation Date28 February 1995(29 years, 2 months ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)
Previous NameDennison Kett Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameBrian William Swain
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address22 Geldart Road
Peckham
London
SE15 5XA
Secretary NameLee James Swain
NationalityBritish
StatusClosed
Appointed01 March 1996(1 year after company formation)
Appointment Duration7 years, 7 months (closed 30 September 2003)
RoleCompany Director
Correspondence Address18 Claremont Close
Orpington
Kent
BR6 7AD
Secretary NameAnnette Lee Haydon
NationalityBritish
StatusResigned
Appointed28 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThird Flat 76a Peckham High Street
Peckham
London
SE15 5ED
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressDennison Kett House
Sylvan Industrial Estate
Sylvan Grove
London
SE15 1PD
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
4 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 March 2001Return made up to 28/02/01; no change of members (6 pages)
21 February 2001Registered office changed on 21/02/01 from: 230 farmers road london SE5 0TW (1 page)
14 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
24 March 2000Return made up to 28/02/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 March 1999Return made up to 28/02/99; full list of members
  • 363(287) ‐ Registered office changed on 17/03/99
(6 pages)
1 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
1 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1998Return made up to 28/02/98; no change of members (4 pages)
6 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
20 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
16 May 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Secretary resigned
(4 pages)
16 May 1996New secretary appointed (2 pages)
27 December 1995Accounting reference date notified as 31/03 (1 page)
16 March 1995Memorandum and Articles of Association (14 pages)
14 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)