DENISON INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

DENISON INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02798239

Incorporation date

09/03/1993

Size

Full

Contacts

Registered address

Registered address

Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire HP2 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1993)
dot icon26/03/2013
Final Gazette dissolved following liquidation
dot icon26/12/2012
Return of final meeting in a members' voluntary winding up
dot icon12/06/2012
Liquidators' statement of receipts and payments to 2012-04-08
dot icon14/06/2011
Liquidators' statement of receipts and payments to 2011-04-08
dot icon11/01/2011
Insolvency court order
dot icon11/01/2011
Appointment of a voluntary liquidator
dot icon11/01/2011
Notice of ceasing to act as a voluntary liquidator
dot icon19/04/2010
Declaration of solvency
dot icon19/04/2010
Appointment of a voluntary liquidator
dot icon19/04/2010
Appointment of a voluntary liquidator
dot icon19/04/2010
Resolutions
dot icon21/03/2010
Register(s) moved to registered inspection location
dot icon21/03/2010
Register(s) moved to registered inspection location
dot icon21/03/2010
Register(s) moved to registered inspection location
dot icon21/03/2010
Register(s) moved to registered inspection location
dot icon21/03/2010
Register(s) moved to registered inspection location
dot icon21/03/2010
Register(s) moved to registered inspection location
dot icon17/03/2010
Register inspection address has been changed
dot icon01/05/2009
Full accounts made up to 2008-06-30
dot icon26/03/2009
Return made up to 10/03/09; full list of members
dot icon23/11/2008
Appointment Terminated Director roderick clouse
dot icon23/11/2008
Auditor's resignation
dot icon06/08/2008
Full accounts made up to 2007-06-30
dot icon30/04/2008
Return made up to 10/03/08; full list of members
dot icon30/04/2008
Location of register of members
dot icon30/04/2008
Location of register of members
dot icon21/04/2008
Director appointed graham mark ellinor
dot icon21/04/2008
Secretary appointed graham mark ellinor
dot icon21/04/2008
Appointment Terminated Secretary ian molyneux
dot icon15/04/2008
Appointment Terminated Director ronald arthur
dot icon09/08/2007
New director appointed
dot icon09/08/2007
New secretary appointed
dot icon08/08/2007
Secretary resigned;director resigned
dot icon16/05/2007
Director's particulars changed
dot icon16/05/2007
Secretary's particulars changed;director's particulars changed
dot icon15/05/2007
Return made up to 10/03/07; full list of members
dot icon03/05/2007
Full accounts made up to 2006-06-30
dot icon21/09/2006
Full accounts made up to 2005-06-30
dot icon11/04/2006
Return made up to 10/03/06; full list of members
dot icon08/04/2005
Return made up to 10/03/05; full list of members
dot icon10/03/2005
Accounting reference date extended from 31/12/04 to 30/06/05
dot icon02/03/2005
Group of companies' accounts made up to 2003-12-31
dot icon04/08/2004
Registered office changed on 05/08/04 from: masters house 107 hammersmith road london W14 0QH
dot icon04/08/2004
Secretary resigned
dot icon04/08/2004
New secretary appointed
dot icon20/06/2004
Resolutions
dot icon20/06/2004
Resolutions
dot icon20/06/2004
Resolutions
dot icon24/05/2004
Declaration of assistance for shares acquisition
dot icon24/05/2004
Declaration of assistance for shares acquisition
dot icon24/05/2004
Declaration of assistance for shares acquisition
dot icon24/05/2004
Declaration of assistance for shares acquisition
dot icon24/05/2004
Declaration of assistance for shares acquisition
dot icon24/05/2004
Declaration of assistance for shares acquisition
dot icon24/05/2004
Resolutions
dot icon22/04/2004
Ad 23/03/04--------- us$ si [email protected]=100 us$ ic 105345/105445
dot icon20/04/2004
Return made up to 10/03/04; full list of members
dot icon19/04/2004
Director resigned
dot icon19/04/2004
Director resigned
dot icon19/04/2004
Director resigned
dot icon19/04/2004
Director resigned
dot icon19/04/2004
Director resigned
dot icon16/04/2004
New director appointed
dot icon16/04/2004
New director appointed
dot icon16/04/2004
New director appointed
dot icon14/04/2004
Certificate of re-registration from Public Limited Company to Private
dot icon14/04/2004
Re-registration of Memorandum and Articles
dot icon14/04/2004
Application for reregistration from PLC to private
dot icon14/04/2004
Resolutions
dot icon14/04/2004
Resolutions
dot icon30/03/2004
New director appointed
dot icon30/03/2004
New director appointed
dot icon30/03/2004
New director appointed
dot icon30/03/2004
New director appointed
dot icon30/03/2004
New director appointed
dot icon30/03/2004
New director appointed
dot icon28/03/2004
Director resigned
dot icon28/03/2004
Director resigned
dot icon28/03/2004
Director resigned
dot icon28/03/2004
Director resigned
dot icon28/03/2004
Director resigned
dot icon28/03/2004
Director resigned
dot icon25/03/2004
Ad 12/02/04--------- us$ si [email protected]=5767 us$ ic 99578/105345
dot icon09/02/2004
Ad 30/01/04--------- us$ si [email protected]=125 us$ ic 99453/99578
dot icon02/10/2003
Us$ ic 100289/99453 15/09/03 us$ sr [email protected]=836
dot icon16/09/2003
Miscellaneous
dot icon11/09/2003
Ad 01/08/03--------- us$ si [email protected]=112 us$ ic 100177/100289
dot icon10/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon16/04/2003
Miscellaneous
dot icon15/04/2003
Return made up to 10/03/03; full list of members
dot icon30/03/2003
Us$ ic 103676/52076 26/02/03 us$ sr [email protected]=51600
dot icon21/11/2002
Us$ ic 105676/103676 29/10/02 us$ sr [email protected]=2000
dot icon20/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon01/04/2002
Return made up to 10/03/02; full list of members
dot icon13/02/2002
Ad 09/01/02--------- us$ si [email protected]=37 us$ ic 105639/105676
dot icon20/06/2001
Resolutions
dot icon22/05/2001
Full group accounts made up to 2000-12-31
dot icon20/03/2001
Return made up to 10/03/01; full list of members
dot icon15/03/2001
Return made up to 10/03/00; full list of members; amend
dot icon08/01/2001
£ ic 51370/50620 07/12/00 £ sr [email protected]=750
dot icon08/01/2001
£ ic 56120/51370 21/12/00 £ sr [email protected]=4750
dot icon11/06/2000
Full group accounts made up to 1999-12-31
dot icon30/03/2000
Return made up to 10/03/00; full list of members
dot icon15/11/1999
Resolutions
dot icon15/11/1999
Resolutions
dot icon11/11/1999
New director appointed
dot icon21/10/1999
Director resigned
dot icon05/07/1999
Ad 16/06/99--------- us$ si [email protected]=90 us$ ic 111049/111139
dot icon04/06/1999
Full group accounts made up to 1998-12-31
dot icon23/05/1999
Ad 06/05/99--------- us$ si [email protected]=75 us$ ic 110974/111049
dot icon11/04/1999
Return made up to 10/03/99; full list of members
dot icon15/09/1998
Ad 04/05/98-15/07/98 us$ si [email protected]=397 us$ ic 110577/110974
dot icon08/07/1998
Resolutions
dot icon07/06/1998
New director appointed
dot icon07/06/1998
Director resigned
dot icon17/05/1998
Full group accounts made up to 1997-12-31
dot icon08/04/1998
Return made up to 10/03/98; full list of members
dot icon01/01/1998
Resolutions
dot icon07/12/1997
Ad 10/09/97--------- us$ si [email protected]=937 us$ ic 109639/110576
dot icon25/10/1997
£ sr 667500@667500 23/01/97
dot icon25/10/1997
Ad 13/08/97--------- us$ si [email protected]=4500 us$ ic 105139/109639
dot icon25/10/1997
Particulars of contract relating to shares
dot icon25/10/1997
Particulars of contract relating to shares
dot icon25/10/1997
Ad 24/07/97--------- us$ si [email protected]=105139 us$ ic 0/105139
dot icon25/10/1997
Ad 24/07/97--------- £ si [email protected]=49065 £ ic 6658/55723
dot icon25/10/1997
Memorandum and Articles of Association
dot icon25/10/1997
Resolutions
dot icon25/10/1997
Resolutions
dot icon25/10/1997
Resolutions
dot icon25/10/1997
Resolutions
dot icon25/10/1997
Resolutions
dot icon25/10/1997
Resolutions
dot icon25/10/1997
Resolutions
dot icon25/10/1997
Resolutions
dot icon25/10/1997
Resolutions
dot icon25/10/1997
Resolutions
dot icon25/10/1997
Resolutions
dot icon25/10/1997
Us$ nc 0/150000 24/07/97
dot icon25/10/1997
£ nc 15000/57000 24/07/97
dot icon25/10/1997
Conso 12/08/97
dot icon25/10/1997
£ nc 682500/15000 12/08/97
dot icon12/08/1997
£ ic 674168/674158 23/07/97 £ sr [email protected]=10
dot icon27/07/1997
Certificate of re-registration from Private to Public Limited Company
dot icon27/07/1997
Auditor's report
dot icon27/07/1997
Auditor's statement
dot icon27/07/1997
Balance Sheet
dot icon27/07/1997
Re-registration of Memorandum and Articles
dot icon27/07/1997
Declaration on reregistration from private to PLC
dot icon27/07/1997
Application for reregistration from private to PLC
dot icon27/06/1997
New director appointed
dot icon12/06/1997
Full group accounts made up to 1996-12-31
dot icon09/04/1997
Return made up to 10/03/97; no change of members
dot icon12/06/1996
Full group accounts made up to 1995-12-31
dot icon28/03/1996
Return made up to 10/03/96; no change of members
dot icon26/09/1995
Resolutions
dot icon26/09/1995
Resolutions
dot icon26/09/1995
Resolutions
dot icon26/09/1995
Resolutions
dot icon12/06/1995
Full group accounts made up to 1994-12-31
dot icon04/04/1995
Return made up to 10/03/95; full list of members
dot icon04/04/1995
Secretary resigned;director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Ad 06/05/94--------- £ si [email protected]=69 £ ic 674099/674168
dot icon01/09/1994
Full group accounts made up to 1993-12-31
dot icon12/04/1994
Return made up to 10/03/94; full list of members
dot icon13/03/1994
Registered office changed on 14/03/94 from: c/o J.O.hambro 30 queens annes gate london SW1H 9AL
dot icon19/01/1994
Ad 24/11/93--------- £ si 667500@1=667500 £ ic 6599/674099
dot icon19/01/1994
£ nc 668500/1336000 24/11/93
dot icon19/01/1994
Resolutions
dot icon19/01/1994
Resolutions
dot icon16/01/1994
Memorandum and Articles of Association
dot icon16/01/1994
Resolutions
dot icon16/01/1994
Resolutions
dot icon16/01/1994
Resolutions
dot icon22/12/1993
New secretary appointed
dot icon05/09/1993
Secretary resigned;director resigned;new director appointed
dot icon22/08/1993
New director appointed
dot icon18/08/1993
New director appointed
dot icon17/08/1993
Resolutions
dot icon16/08/1993
New secretary appointed;director resigned;new director appointed
dot icon16/08/1993
New director appointed
dot icon16/08/1993
Ad 15/06/93--------- £ si [email protected]=6597 £ ic 2/6599
dot icon16/08/1993
Div 15/06/93
dot icon16/08/1993
Nc inc already adjusted 15/06/93
dot icon16/08/1993
Memorandum and Articles of Association
dot icon16/08/1993
Resolutions
dot icon16/08/1993
Resolutions
dot icon16/08/1993
Resolutions
dot icon16/06/1993
Accounting reference date notified as 31/12
dot icon15/06/1993
Registered office changed on 16/06/93 from: 9 cheapside london EC2V 6AD
dot icon27/05/1993
Resolutions
dot icon13/05/1993
Certificate of change of name
dot icon09/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellinor, Graham Mark
Director
06/04/2008 - Present
135
Parsons, Nigel Reginald
Director
31/03/2004 - Present
52
Alnery Incorporations No 1 Limited
Nominee Director
09/03/1993 - 13/05/1993
1374
Alnery Incorporations No 1 Limited
Nominee Secretary
09/03/1993 - 13/05/1993
1374
Alnery Incorporations No 2 Limited
Nominee Director
09/03/1993 - 13/05/1993
671

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DENISON INTERNATIONAL LIMITED

DENISON INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 09/03/1993 with the registered office located at Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire HP2 4SJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DENISON INTERNATIONAL LIMITED?

toggle

DENISON INTERNATIONAL LIMITED is currently Dissolved. It was registered on 09/03/1993 and dissolved on 26/03/2013.

Where is DENISON INTERNATIONAL LIMITED located?

toggle

DENISON INTERNATIONAL LIMITED is registered at Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire HP2 4SJ.

What does DENISON INTERNATIONAL LIMITED do?

toggle

DENISON INTERNATIONAL LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for DENISON INTERNATIONAL LIMITED?

toggle

The latest filing was on 26/03/2013: Final Gazette dissolved following liquidation.