DENNIS MARKS (DISPENSING CHEMISTS) LIMITED

DENNIS MARKS (DISPENSING CHEMISTS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameDENNIS MARKS (DISPENSING CHEMISTS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00983968
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for DENNIS MARKS (DISPENSING CHEMISTS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 11, 2014

    What is the status of the latest annual return for DENNIS MARKS (DISPENSING CHEMISTS) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DENNIS MARKS (DISPENSING CHEMISTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(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 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jul 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2015

    Statement of capital on Aug 05, 2015

    • Capital: GBP 100
    SH01

    Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP

    1 pagesAD03

    Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP

    1 pagesAD02

    Current accounting period extended from Jan 11, 2015 to Jun 30, 2015

    1 pagesAA01

    Termination of appointment of Caroline Jane Sellers as a secretary on Sep 30, 2014

    1 pagesTM02

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 11/08/2014
    RES13

    Annual return made up to Jul 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2014

    Statement of capital on Aug 04, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jan 11, 2014

    4 pagesAA

    Director's details changed for Mr Anthony John Smith on Feb 27, 2014

    2 pagesCH01

    Director's details changed for Mr John Branson Nuttall on Feb 27, 2014

    2 pagesCH01

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 02, 2014

    Statement of capital following an allotment of shares on Jan 02, 2014

    SH01

    Accounts for a dormant company made up to Jan 11, 2013

    4 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * New Century House Corporation Street Manchester M60 4ES* on Dec 03, 2012

    1 pagesAD01

    Accounts for a dormant company made up to Jan 11, 2012

    4 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2011

    4 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Anthony John Smith on Jul 31, 2010

    2 pagesCH01

    Director's details changed for Mr John Branson Nuttall on Jul 31, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Jan 11, 2010

    4 pagesAA

    Who are the officers of DENNIS MARKS (DISPENSING CHEMISTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NUTTALL, John Branson
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    EnglandBritishGeneral Manager - Health Care44967060003
    SMITH, Anthony John
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    EnglandBritishFinance Director - Healthcare137558680002
    ELDRIDGE, Katherine Elizabeth
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    Secretary
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    BritishSecretarial Administrator110230860001
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Secretary
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    EnglishCompany Secretary43686960001
    MARKS, Marsha Rayna
    10 Amesbury Road
    Moseley
    B13 8LD Birmingham
    Secretary
    10 Amesbury Road
    Moseley
    B13 8LD Birmingham
    British23767660002
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    150683950001
    UCL SECRETARY LIMITED
    United Co-Operatives Ltd
    Sandbrook House Sandbrook Way
    Rochdale
    Lancashire
    Secretary
    United Co-Operatives Ltd
    Sandbrook House Sandbrook Way
    Rochdale
    Lancashire
    110375350001
    BATTY, Peter David
    Church Hill
    Ingham
    LN1 2YE Lincoln
    2
    Lincolnshire
    United Kingdom
    Director
    Church Hill
    Ingham
    LN1 2YE Lincoln
    2
    Lincolnshire
    United Kingdom
    EnglandBritishHead Of Logistics140380300001
    BEAUMONT, Martin Dudley
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    Director
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    United KingdomBritishChief Executive10084840001
    BROCKLEHURST, Jonathan David
    Larch House
    29 Keele Road
    ST5 2JT Newcastle Under Lyme
    Staffordshire
    Director
    Larch House
    29 Keele Road
    ST5 2JT Newcastle Under Lyme
    Staffordshire
    BritishFinanacial Controller49108820004
    FARQUHAR, Gordon Hillocks
    3 Apsley Grove
    Dorridge
    B93 8QP Solihull
    Director
    3 Apsley Grove
    Dorridge
    B93 8QP Solihull
    United KingdomBritishHead Of Commercial125645380001
    HAY, Simon James
    10 Potter Close
    Willaston
    CW5 7HQ Nantwich
    Cheshire
    Director
    10 Potter Close
    Willaston
    CW5 7HQ Nantwich
    Cheshire
    EnglandBritishSuperintendent92097600002
    HERITAGE, Joanna Leigh
    6 Stuart Drive
    Stockton Heath
    WA4 2BT Warrington
    Cheshire
    Director
    6 Stuart Drive
    Stockton Heath
    WA4 2BT Warrington
    Cheshire
    BritishChartered Accountant65084600001
    KEW, Philip Anthony
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    Director
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    EnglandBritishChief Financial Officer84868550001
    MARKS, Dennis Bernard
    10 Amesbury Road
    Moseley
    B13 8LD Birmingham
    Director
    10 Amesbury Road
    Moseley
    B13 8LD Birmingham
    BritishDirector23767670002
    MARKS, Marsha Rayna
    10 Amesbury Road
    Moseley
    B13 8LD Birmingham
    Director
    10 Amesbury Road
    Moseley
    B13 8LD Birmingham
    BritishDirector23767660002
    NUTTALL, John Branson
    The Old Post Office Whitchurch Road
    Broomhall
    CW5 8BZ Nantwich
    Cheshire
    Director
    The Old Post Office Whitchurch Road
    Broomhall
    CW5 8BZ Nantwich
    Cheshire
    BritishGeneral Manager Health Care44967060001
    THOMPSON, Christopher Howard Gould
    1 Norfolk Road
    HG2 8DA Harrogate
    North Yorkshire
    Director
    1 Norfolk Road
    HG2 8DA Harrogate
    North Yorkshire
    United KingdomBritishGeneral Manager38632440001
    UCL DIRECTOR 1 LIMITED
    United Co-Operatives Ltd
    Sandbrook House Sandbrook Way
    Rochdale
    Lancashire
    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