Company NameDennis & Beyond Limited
Company StatusDissolved
Company Number03355329
CategoryPrivate Limited Company
Incorporation Date17 April 1997(26 years, 11 months ago)
Dissolution Date28 March 2006 (18 years ago)
Previous NameDennis Beyond Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Ian Geoffrey Harvey Leggett
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish,New Zealande
StatusClosed
Appointed08 July 1997(2 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (closed 28 March 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFountain Ridge
Montreal Road Riverhead
Sevenoaks
Kent
TN13 2EP
Director NameMr Alistair John Ramsay
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1997(2 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (closed 28 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House
21 Fairmile Lane
Cobham
Surrey
KT11 2DL
Secretary NameMr Ian Geoffrey Harvey Leggett
NationalityBritish,New Zealande
StatusClosed
Appointed08 July 1997(2 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (closed 28 March 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFountain Ridge
Montreal Road Riverhead
Sevenoaks
Kent
TN13 2EP
Secretary NameMr Alistair John Ramsay
NationalityBritish
StatusClosed
Appointed08 July 1997(2 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (closed 28 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House
21 Fairmile Lane
Cobham
Surrey
KT11 2DL
Director NameDuncan Alexander Grant
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(3 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2002)
RolePublisher
Correspondence Address6 Connaught Gardens
Muswell Hill
London
N10 3LB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address30 Cleveland Street
London
W1T 4JD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,022,747

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
4 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
31 October 2005Application for striking-off (1 page)
27 September 2005Return made up to 17/04/05; full list of members (3 pages)
30 December 2004Full accounts made up to 31 December 2003 (12 pages)
28 April 2004Return made up to 17/04/04; full list of members (7 pages)
22 October 2003Full accounts made up to 31 December 2002 (14 pages)
27 May 2003Director resigned (1 page)
27 May 2003Return made up to 17/04/03; full list of members (8 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
20 May 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 December 2001Full accounts made up to 31 December 2000 (15 pages)
10 May 2001Return made up to 17/04/01; full list of members (8 pages)
5 January 2001Full accounts made up to 31 December 1999 (15 pages)
20 September 2000Registered office changed on 20/09/00 from: 19 bolsover street london W1P 7HJ (1 page)
19 May 2000Return made up to 17/04/00; full list of members (8 pages)
10 September 1999Full accounts made up to 31 December 1998 (16 pages)
28 June 1999Return made up to 17/04/99; full list of members (7 pages)
17 November 1998Full accounts made up to 31 December 1997 (14 pages)
11 August 1998Return made up to 17/04/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 June 1998New director appointed (2 pages)
15 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
29 January 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
26 November 1997Company name changed dennis beyond LIMITED\certificate issued on 27/11/97 (2 pages)
1 August 1997Particulars of mortgage/charge (7 pages)
30 July 1997Registered office changed on 30/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 July 1997Director resigned (1 page)
24 July 1997New secretary appointed;new director appointed (4 pages)
24 July 1997New director appointed (2 pages)
24 July 1997Secretary resigned (1 page)
16 July 1997Company name changed fernstem LIMITED\certificate issued on 17/07/97 (2 pages)
15 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 July 1997£ nc 100/40000 08/07/97 (1 page)
15 July 1997Memorandum and Articles of Association (5 pages)
15 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 April 1997Incorporation (13 pages)