Company NameDennett-Smith Limited
Company StatusDissolved
Company Number06172339
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years, 1 month ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAlan Peter Smith
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Campion Close
Warrington
Cheshire
WA3 7NP
Secretary NamePamela Smith
NationalityBritish
StatusClosed
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address34 Campion Close
Warrington
Cheshire
WA3 7NP
Director NameFiletravel Company Director Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS
Secretary NameFiletravel Company Secretary Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS

Location

Registered Address33 Windsor Drive
Grappenhall
Warrington
Cheshire
WA4 2NU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington

Shareholders

1 at £1Alan Peter Smith
50.00%
Ordinary A
1 at £1Pamela Smith
50.00%
Ordinary B

Financials

Year2014
Net Worth£2
Cash£22,170
Current Liabilities£22,494

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
31 July 2014Application to strike the company off the register (3 pages)
23 July 2014Compulsory strike-off action has been discontinued (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 April 2014Previous accounting period extended from 31 July 2013 to 30 November 2013 (1 page)
7 June 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 2
(6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 July 2011Registered office address changed from 32 Windsor Drive Grappenhall Warrington Cheshire WA4 2NU United Kingdom on 7 July 2011 (1 page)
7 July 2011Registered office address changed from 32 Windsor Drive Grappenhall Warrington Cheshire WA4 2NU United Kingdom on 7 July 2011 (1 page)
6 July 2011Registered office address changed from 40 Gilderdale Close Birchwood Warrington Cheshire WA3 6TH England on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 40 Gilderdale Close Birchwood Warrington Cheshire WA3 6TH England on 6 July 2011 (1 page)
24 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
24 May 2011Register(s) moved to registered inspection location (1 page)
24 May 2011Registered office address changed from C/O Mark Thompson Ltd 33 Windsor Drive Grappenhall Warrington Cheshire WA4 2NU England on 24 May 2011 (1 page)
23 May 2011Registered office address changed from 40 Gilderdale Close Birchwood Warrington Cheshire WA3 6TH on 23 May 2011 (1 page)
23 May 2011Register inspection address has been changed (1 page)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
6 April 2010Director's details changed for Alan Peter Smith on 1 January 2010 (2 pages)
6 April 2010Director's details changed for Alan Peter Smith on 1 January 2010 (2 pages)
6 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
30 April 2009Return made up to 20/03/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 November 2008Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page)
11 September 2008Return made up to 20/03/08; full list of members (3 pages)
2 September 2008Registered office changed on 02/09/2008 from 3RD floor 5 temple square temple street liverpool merseyside L2 5RH (1 page)
30 April 2008Registered office changed on 30/04/2008 from regus house herons way chester business park chester cheshire CH4 9QR (1 page)
20 December 2007Registered office changed on 20/12/07 from: 116 duke street liverpool merseyside L1 5JW (1 page)
30 May 2007Registered office changed on 30/05/07 from: 116 duke street liverpool merseyside L1 5JW (1 page)
16 May 2007Registered office changed on 16/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
16 May 2007Ad 06/05/07--------- £ si 2@1=2 £ ic 2/4 (1 page)
26 March 2007New secretary appointed (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007New director appointed (1 page)
20 March 2007Incorporation (12 pages)