Company NameDenisons Accountancy And Taxation Services Limited
Company StatusDissolved
Company Number04128071
CategoryPrivate Limited Company
Incorporation Date20 December 2000(23 years, 4 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)
Previous NameGatefood Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMartin Norman Denison
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(1 month, 1 week after company formation)
Appointment Duration9 years, 3 months (closed 11 May 2010)
RoleAccountant
Correspondence Address60 Hamilton Square
Birkenhead
Merseyside
CH41 5AT
Wales
Secretary NameAngela Mary Denison
NationalityBritish
StatusClosed
Appointed01 February 2001(1 month, 1 week after company formation)
Appointment Duration9 years, 3 months (closed 11 May 2010)
RoleCompany Director
Correspondence Address60 Hamilton Square
Birkenhead
CH41 5AT
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address116 Chester Street
Birkenhead
Merseyside
CH41 5DL
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
17 July 2009Compulsory strike-off action has been suspended (1 page)
17 July 2009Compulsory strike-off action has been suspended (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
30 July 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
30 July 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
24 July 2008Registered office changed on 24/07/2008 from 60 hamilton square birkenhead merseyside CH41 5AT england (1 page)
24 July 2008Registered office changed on 24/07/2008 from 60 hamilton square birkenhead merseyside CH41 5AT england (1 page)
6 June 2008Registered office changed on 06/06/2008 from 116 chester street birkenhead merseyside CH41 5DL england (1 page)
6 June 2008Registered office changed on 06/06/2008 from 116 chester street birkenhead merseyside CH41 5DL england (1 page)
4 June 2008Registered office changed on 04/06/2008 from 60 hamilton square birkenhead wirral CH41 5AT (1 page)
4 June 2008Registered office changed on 04/06/2008 from 60 hamilton square birkenhead wirral CH41 5AT (1 page)
17 January 2008Return made up to 20/12/07; no change of members (6 pages)
17 January 2008Return made up to 20/12/07; no change of members (6 pages)
10 August 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
10 August 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
17 January 2007Return made up to 20/12/06; full list of members (6 pages)
17 January 2007Return made up to 20/12/06; full list of members (6 pages)
26 October 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
26 October 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
24 January 2006Particulars of mortgage/charge (3 pages)
24 January 2006Particulars of mortgage/charge (3 pages)
5 January 2006Return made up to 20/12/05; full list of members (6 pages)
5 January 2006Return made up to 20/12/05; full list of members (6 pages)
7 November 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
7 November 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
10 December 2004Return made up to 20/12/04; full list of members (6 pages)
10 December 2004Return made up to 20/12/04; full list of members (6 pages)
5 August 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
5 August 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
6 April 2004Total exemption small company accounts made up to 31 July 2002 (7 pages)
6 April 2004Total exemption small company accounts made up to 31 July 2002 (7 pages)
31 March 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 March 2004Return made up to 20/12/03; full list of members (6 pages)
23 March 2004Return made up to 20/12/02; full list of members; amend (5 pages)
23 March 2004Return made up to 20/12/02; full list of members; amend (5 pages)
17 March 2004Ad 31/01/02--------- £ si 1@1=1 (1 page)
17 March 2004Ad 31/01/02--------- £ si 1@1=1 (1 page)
17 December 2002Return made up to 20/12/02; full list of members (6 pages)
17 December 2002Return made up to 20/12/02; full list of members (6 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
16 January 2002Accounts made up to 31 July 2001 (5 pages)
16 January 2002Return made up to 20/12/01; full list of members (6 pages)
16 January 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
16 January 2002Return made up to 20/12/01; full list of members (6 pages)
17 October 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
17 October 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
8 March 2001Memorandum and Articles of Association (17 pages)
8 March 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
8 March 2001Memorandum and Articles of Association (17 pages)
14 February 2001New secretary appointed (3 pages)
14 February 2001Director resigned (1 page)
14 February 2001Secretary resigned (1 page)
14 February 2001New director appointed (3 pages)
14 February 2001New director appointed (3 pages)
14 February 2001New secretary appointed (3 pages)
14 February 2001Registered office changed on 14/02/01 from: 1 mitchell lane bristol BS1 6BU (2 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001Director resigned (1 page)
12 February 2001Company name changed gatefood LIMITED\certificate issued on 12/02/01 (2 pages)
12 February 2001Company name changed gatefood LIMITED\certificate issued on 12/02/01 (2 pages)
20 December 2000Incorporation (13 pages)