DENNIS MARKS (DISPENSING CHEMISTS) LIMITED
Overview
Company Name | DENNIS MARKS (DISPENSING CHEMISTS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00983968 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DENNIS MARKS (DISPENSING CHEMISTS) LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is DENNIS MARKS (DISPENSING CHEMISTS) LIMITED located?
Registered Office Address | c/o WELL Merchants Warehouse Castle Street M3 4LZ Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DENNIS MARKS (DISPENSING CHEMISTS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 11, 2014 |
What is the status of the latest annual return for DENNIS MARKS (DISPENSING CHEMISTS) LIMITED?
Annual Return |
|
---|
What are the latest filings for DENNIS MARKS (DISPENSING CHEMISTS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on Sep 14, 2015 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jul 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP | 1 pages | AD02 | ||||||||||
Current accounting period extended from Jan 11, 2015 to Jun 30, 2015 | 1 pages | AA01 | ||||||||||
Termination of appointment of Caroline Jane Sellers as a secretary on Sep 30, 2014 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Annual return made up to Jul 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 11, 2014 | 4 pages | AA | ||||||||||
Director's details changed for Mr Anthony John Smith on Feb 27, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Branson Nuttall on Feb 27, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 11, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * New Century House Corporation Street Manchester M60 4ES* on Dec 03, 2012 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Anthony John Smith on Jul 31, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Branson Nuttall on Jul 31, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2010 | 4 pages | AA | ||||||||||
Who are the officers of DENNIS MARKS (DISPENSING CHEMISTS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NUTTALL, John Branson | Director | Angel Square M60 0AG Manchester 1 United Kingdom | England | British | General Manager - Health Care | 44967060003 | ||||
SMITH, Anthony John | Director | Angel Square M60 0AG Manchester 1 United Kingdom | England | British | Finance Director - Healthcare | 137558680002 | ||||
ELDRIDGE, Katherine Elizabeth | Secretary | 5 Stanley Avenue Hazel Grove SK7 4ED Stockport | British | Secretarial Administrator | 110230860001 | |||||
JONES, Philip Robert | Secretary | 10 Crowhurst Drive Whitley WN1 2QH Wigan Lancashire | English | Company Secretary | 43686960001 | |||||
MARKS, Marsha Rayna | Secretary | 10 Amesbury Road Moseley B13 8LD Birmingham | British | 23767660002 | ||||||
SELLERS, Caroline Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 150683950001 | |||||||
UCL SECRETARY LIMITED | Secretary | United Co-Operatives Ltd Sandbrook House Sandbrook Way Rochdale Lancashire | 110375350001 | |||||||
BATTY, Peter David | Director | Church Hill Ingham LN1 2YE Lincoln 2 Lincolnshire United Kingdom | England | British | Head Of Logistics | 140380300001 | ||||
BEAUMONT, Martin Dudley | Director | Hand Green House Hand Green CW6 9SN Tarporley Cheshire | United Kingdom | British | Chief Executive | 10084840001 | ||||
BROCKLEHURST, Jonathan David | Director | Larch House 29 Keele Road ST5 2JT Newcastle Under Lyme Staffordshire | British | Finanacial Controller | 49108820004 | |||||
FARQUHAR, Gordon Hillocks | Director | 3 Apsley Grove Dorridge B93 8QP Solihull | United Kingdom | British | Head Of Commercial | 125645380001 | ||||
HAY, Simon James | Director | 10 Potter Close Willaston CW5 7HQ Nantwich Cheshire | England | British | Superintendent | 92097600002 | ||||
HERITAGE, Joanna Leigh | Director | 6 Stuart Drive Stockton Heath WA4 2BT Warrington Cheshire | British | Chartered Accountant | 65084600001 | |||||
KEW, Philip Anthony | Director | 31 Maypole Gardens Wistowgate YO8 3TG Cawood North Yorkshire | England | British | Chief Financial Officer | 84868550001 | ||||
MARKS, Dennis Bernard | Director | 10 Amesbury Road Moseley B13 8LD Birmingham | British | Director | 23767670002 | |||||
MARKS, Marsha Rayna | Director | 10 Amesbury Road Moseley B13 8LD Birmingham | British | Director | 23767660002 | |||||
NUTTALL, John Branson | Director | The Old Post Office Whitchurch Road Broomhall CW5 8BZ Nantwich Cheshire | British | General Manager Health Care | 44967060001 | |||||
THOMPSON, Christopher Howard Gould | Director | 1 Norfolk Road HG2 8DA Harrogate North Yorkshire | United Kingdom | British | General Manager | 38632440001 | ||||
UCL DIRECTOR 1 LIMITED | Director | United Co-Operatives Ltd Sandbrook House Sandbrook Way Rochdale Lancashire | 110375270001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0