Company NameDenison Consultants Limited
Company StatusDissolved
Company Number03990558
CategoryPrivate Limited Company
Incorporation Date11 May 2000(23 years, 10 months ago)
Dissolution Date21 July 2015 (8 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameProf David Maurice Denison
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2000(same day as company formation)
RoleConsultant
Correspondence AddressFlat 3a Leverton
St George's Avenue
Weybridge
Surrey
KT13 0DP
Secretary NameMarilyn Barbara Denison
NationalityBritish
StatusClosed
Appointed11 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address24 Bates Walk
Addlestone
Surrey
KT15 2DQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressGibson Hewitt
5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

1 at 1S David Maurice Denison
100.00%
Ordinary

Financials

Year2014
Net Worth£239
Cash£967
Current Liabilities£27,562

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015Final Gazette dissolved following liquidation (1 page)
21 April 2015Liquidators' statement of receipts and payments to 2 April 2015 (5 pages)
21 April 2015Liquidators statement of receipts and payments to 2 April 2015 (5 pages)
21 April 2015Liquidators statement of receipts and payments to 2 April 2015 (5 pages)
21 April 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
29 October 2014Liquidators' statement of receipts and payments to 13 October 2014 (5 pages)
29 October 2014Liquidators statement of receipts and payments to 13 October 2014 (5 pages)
8 September 2014INSOLVENCY:final report (9 pages)
30 April 2014Liquidators' statement of receipts and payments to 13 April 2014 (5 pages)
30 April 2014Liquidators statement of receipts and payments to 13 April 2014 (5 pages)
21 October 2013Liquidators' statement of receipts and payments to 13 October 2013 (5 pages)
21 October 2013Liquidators statement of receipts and payments to 13 October 2013 (5 pages)
8 May 2013Liquidators statement of receipts and payments to 13 April 2013 (5 pages)
8 May 2013Liquidators' statement of receipts and payments to 13 April 2013 (5 pages)
24 October 2012Liquidators statement of receipts and payments to 13 October 2012 (5 pages)
24 October 2012Liquidators' statement of receipts and payments to 13 October 2012 (5 pages)
27 April 2012Liquidators' statement of receipts and payments to 13 April 2012 (5 pages)
27 April 2012Liquidators statement of receipts and payments to 13 April 2012 (5 pages)
19 October 2011Liquidators' statement of receipts and payments to 13 October 2011 (5 pages)
19 October 2011Liquidators statement of receipts and payments to 13 October 2011 (5 pages)
11 May 2011Liquidators' statement of receipts and payments to 13 April 2011 (5 pages)
11 May 2011Liquidators statement of receipts and payments to 13 April 2011 (5 pages)
26 October 2010Liquidators statement of receipts and payments to 13 October 2010 (5 pages)
26 October 2010Liquidators' statement of receipts and payments to 13 October 2010 (5 pages)
16 October 2009Statement of affairs with form 4.19 (5 pages)
16 October 2009Appointment of a voluntary liquidator (1 page)
16 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 September 2009Registered office changed on 28/09/2009 from park house 26 north end road london NW11 7PT (1 page)
1 September 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 June 2009Return made up to 11/05/09; full list of members (3 pages)
13 March 2009Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 October 2008Return made up to 11/05/08; full list of members (3 pages)
1 September 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 July 2007Return made up to 11/05/07; no change of members
  • 363(287) ‐ Registered office changed on 19/07/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 September 2006Return made up to 11/05/06; full list of members (6 pages)
15 September 2006Registered office changed on 15/09/06 from: suite 7 accurist house 44 baker street london W1U 7BD (1 page)
3 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
15 June 2005Return made up to 11/05/05; full list of members (6 pages)
19 April 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
16 September 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
10 June 2004Return made up to 11/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2003Return made up to 11/05/03; full list of members (6 pages)
7 February 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
31 May 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
29 May 2002Return made up to 11/05/02; full list of members (6 pages)
29 May 2001Return made up to 11/05/01; full list of members
  • 363(287) ‐ Registered office changed on 29/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000New secretary appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000Registered office changed on 30/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 May 2000Director resigned (1 page)
11 May 2000Incorporation (14 pages)