DENNIS AND MCCOWEN LIMITED

Register to unlock more data on OkredoRegister

DENNIS AND MCCOWEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02598636

Incorporation date

04/04/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

Bank Chambers Brook Street, Bishops Waltham, Southampton, Hampshire SO32 1AXCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1991)
dot icon18/01/2010
Final Gazette dissolved via compulsory strike-off
dot icon28/09/2009
Compulsory strike-off action has been suspended
dot icon02/09/2009
Appointment Terminated Director john dennis
dot icon10/08/2009
First Gazette notice for compulsory strike-off
dot icon22/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/02/2009
Return made up to 05/04/08; full list of members
dot icon12/02/2009
Compulsory strike-off action has been discontinued
dot icon11/02/2009
Return made up to 05/04/07; full list of members
dot icon11/02/2009
Director's Change of Particulars / john dennis / 05/04/2007 / Nationality was: new zealand, now: new zealander; HouseName/Number was: , now: rydens; Street was: 46 battery hill, now: victoria road; Area was: , now: bishops waltham; Post Town was: bishops waltham, now: southampton; Post Code was: SO32 1BT, now: SO32 1DJ; Country was: , now: united k
dot icon11/02/2009
Director's Change of Particulars / henry mc cowen / 05/04/2007 / HouseName/Number was: , now: drayton house; Street was: 6 new cottages, now: malthouse lane; Post Code was: SO24 9RB, now: SO24 9RD; Country was: , now: united kingdom
dot icon26/01/2009
First Gazette notice for compulsory strike-off
dot icon08/12/2008
Ad 14/11/08 gbp si 60000@1=60000 gbp ic 153575/213575
dot icon01/12/2008
Ad 14/11/08 gbp si 153325@1=153325 gbp ic 250/153575
dot icon19/11/2008
Nc inc already adjusted 14/11/08
dot icon19/11/2008
Resolutions
dot icon29/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/04/2008
Registered office changed on 22/04/2008 from 25 st thomas street winchester hampshire SO23 9DD
dot icon14/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/05/2006
Ad 31/03/06--------- £ si 50@1
dot icon03/05/2006
Resolutions
dot icon10/04/2006
Return made up to 05/04/06; full list of members
dot icon23/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/07/2005
Secretary resigned
dot icon27/07/2005
New director appointed
dot icon27/07/2005
Return made up to 05/04/05; full list of members
dot icon27/07/2005
Secretary resigned;director's particulars changed
dot icon21/06/2005
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon29/03/2005
Certificate of change of name
dot icon02/02/2005
Total exemption full accounts made up to 2003-12-31
dot icon19/10/2004
Registered office changed on 20/10/04 from: parmenter house 57 tower street winchester SO23 8TD
dot icon04/10/2004
New secretary appointed
dot icon04/10/2004
New director appointed
dot icon23/09/2004
Director resigned
dot icon01/06/2004
Return made up to 05/04/04; full list of members
dot icon24/03/2004
Total exemption small company accounts made up to 2002-12-31
dot icon20/10/2003
Memorandum and Articles of Association
dot icon07/10/2003
Certificate of change of name
dot icon01/10/2003
Return made up to 05/04/03; full list of members
dot icon01/10/2003
Director resigned
dot icon01/10/2003
Registered office changed on 02/10/03
dot icon27/09/2003
New director appointed
dot icon31/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon23/06/2002
Return made up to 05/04/02; full list of members
dot icon01/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon24/04/2001
Return made up to 05/04/01; full list of members
dot icon29/10/2000
Accounts for a small company made up to 1999-12-31
dot icon08/05/2000
Return made up to 05/04/00; full list of members
dot icon08/05/2000
Director's particulars changed
dot icon26/10/1999
Accounts for a small company made up to 1998-12-31
dot icon06/05/1999
Return made up to 05/04/99; no change of members
dot icon30/10/1998
Accounts for a small company made up to 1997-12-31
dot icon03/06/1998
Return made up to 05/04/98; full list of members
dot icon11/05/1998
Ad 05/11/97--------- £ si 50@1=50 £ ic 200/250
dot icon23/10/1997
Accounts for a small company made up to 1996-12-31
dot icon28/04/1997
Return made up to 05/04/97; full list of members
dot icon28/04/1997
New director appointed
dot icon02/10/1996
Accounts for a small company made up to 1995-12-31
dot icon21/05/1996
Return made up to 05/04/96; no change of members
dot icon30/10/1995
Accounts for a small company made up to 1994-12-31
dot icon25/04/1995
Return made up to 05/04/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon02/11/1994
Accounts for a small company made up to 1993-12-31
dot icon25/05/1994
Return made up to 05/04/94; no change of members
dot icon13/04/1994
Secretary resigned;new secretary appointed;director resigned
dot icon06/11/1993
Accounts for a small company made up to 1992-12-31
dot icon17/04/1993
Return made up to 05/04/93; no change of members
dot icon08/02/1993
Particulars of mortgage/charge
dot icon30/09/1992
Accounts for a small company made up to 1991-12-31
dot icon11/05/1992
Return made up to 05/04/92; full list of members
dot icon19/02/1992
Memorandum and Articles of Association
dot icon16/02/1992
Resolutions
dot icon10/02/1992
Certificate of change of name
dot icon05/02/1992
Ad 10/04/91--------- £ si 98@1=98 £ ic 102/200
dot icon05/02/1992
Ad 23/01/92--------- £ si 100@1=100 £ ic 2/102
dot icon05/02/1992
Registered office changed on 06/02/92 from: cheriton mill alresford hampshire SO24 ong
dot icon05/02/1992
Secretary resigned;new secretary appointed
dot icon05/02/1992
New director appointed
dot icon05/02/1992
Accounting reference date shortened from 30/04 to 31/12
dot icon11/05/1991
Memorandum and Articles of Association
dot icon07/05/1991
Director resigned;new director appointed
dot icon07/05/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon07/05/1991
Director resigned;new director appointed
dot icon07/05/1991
Director resigned;new director appointed
dot icon07/05/1991
Director resigned;new director appointed
dot icon07/05/1991
Registered office changed on 08/05/91 from: 2 baches st london N1 6UB
dot icon29/04/1991
Certificate of change of name
dot icon04/04/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mc Cowen, Henry
Director
11/04/2002 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/04/1991 - 09/04/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
04/04/1991 - 09/04/1991
43699
Mr Andrew Charles Bays
Director
31/08/2004 - Present
9
Mr John Aaron Dennis
Director
31/08/2004 - 26/08/2009
16

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 DENNIS AND MCCOWEN LIMITED

DENNIS AND MCCOWEN LIMITED is an(a) Dissolved company incorporated on 04/04/1991 with the registered office located at Bank Chambers Brook Street, Bishops Waltham, Southampton, Hampshire SO32 1AX. There are currently 3 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 DENNIS AND MCCOWEN LIMITED?

toggle

DENNIS AND MCCOWEN LIMITED is currently Dissolved. It was registered on 04/04/1991 and dissolved on 18/01/2010.

Where is DENNIS AND MCCOWEN LIMITED located?

toggle

DENNIS AND MCCOWEN LIMITED is registered at Bank Chambers Brook Street, Bishops Waltham, Southampton, Hampshire SO32 1AX.

What does DENNIS AND MCCOWEN LIMITED do?

toggle

DENNIS AND MCCOWEN LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for DENNIS AND MCCOWEN LIMITED?

toggle

The latest filing was on 18/01/2010: Final Gazette dissolved via compulsory strike-off.