DENNIS MARKS (DISPENSING CHEMISTS) LIMITED

Register to unlock more data on OkredoRegister

DENNIS MARKS (DISPENSING CHEMISTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00983968

Incorporation date

07/07/1970

Size

Dormant

Contacts

Registered address

Registered address

C/O WELL, Merchants Warehouse, Castle Street, Manchester M3 4LZCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1970)
dot icon15/12/2015
Final Gazette dissolved via voluntary strike-off
dot icon14/09/2015
Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 2015-09-14
dot icon01/09/2015
First Gazette notice for voluntary strike-off
dot icon19/08/2015
Application to strike the company off the register
dot icon05/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon05/08/2015
Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP
dot icon04/08/2015
Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP
dot icon11/12/2014
Current accounting period extended from 2015-01-11 to 2015-06-30
dot icon08/10/2014
Termination of appointment of Caroline Jane Sellers as a secretary on 2014-09-30
dot icon28/08/2014
Resolutions
dot icon04/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon13/05/2014
Accounts for a dormant company made up to 2014-01-11
dot icon27/02/2014
Director's details changed for Mr Anthony John Smith on 2014-02-27
dot icon27/02/2014
Director's details changed for Mr John Branson Nuttall on 2014-02-27
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon18/06/2013
Accounts for a dormant company made up to 2013-01-11
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/12/2012
Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 2012-12-03
dot icon07/06/2012
Accounts for a dormant company made up to 2012-01-11
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon26/05/2011
Accounts for a dormant company made up to 2011-01-11
dot icon11/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon08/09/2010
Director's details changed for Mr Anthony John Smith on 2010-07-31
dot icon08/09/2010
Director's details changed for Mr John Branson Nuttall on 2010-07-31
dot icon22/07/2010
Accounts for a dormant company made up to 2010-01-11
dot icon21/04/2010
Appointment of Mrs Caroline Jane Sellers as a secretary
dot icon20/04/2010
Termination of appointment of Katherine Eldridge as a secretary
dot icon20/04/2010
Termination of appointment of Peter Batty as a director
dot icon11/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon28/08/2009
Director appointed mr peter david batty
dot icon28/08/2009
Appointment terminated director gordon farquhar
dot icon16/04/2009
Director appointed anthony john smith
dot icon01/04/2009
Appointment terminated director jonathan brocklehurst
dot icon05/03/2009
Return made up to 31/12/08; full list of members
dot icon04/03/2009
Accounts for a dormant company made up to 2009-01-10
dot icon14/05/2008
Accounts for a dormant company made up to 2008-01-12
dot icon17/01/2008
Return made up to 31/12/07; full list of members
dot icon10/01/2008
New director appointed
dot icon10/01/2008
New director appointed
dot icon09/01/2008
New secretary appointed
dot icon09/01/2008
Secretary resigned
dot icon09/01/2008
Director resigned
dot icon10/12/2007
Registered office changed on 10/12/07 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW
dot icon07/12/2007
Accounting reference date shortened from 25/01/08 to 11/01/08
dot icon06/11/2007
New director appointed
dot icon19/08/2007
Accounts for a dormant company made up to 2007-01-27
dot icon23/01/2007
Return made up to 31/12/06; full list of members
dot icon07/04/2006
Accounts for a dormant company made up to 2006-01-28
dot icon30/01/2006
Director resigned
dot icon30/01/2006
Secretary resigned
dot icon30/01/2006
Director resigned
dot icon30/01/2006
New secretary appointed
dot icon30/01/2006
New director appointed
dot icon19/01/2006
Return made up to 31/12/05; full list of members
dot icon14/11/2005
Accounts for a dormant company made up to 2005-01-22
dot icon11/11/2005
Director's particulars changed
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon10/01/2005
Location of register of members
dot icon11/08/2004
Director resigned
dot icon11/08/2004
Resolutions
dot icon07/07/2004
Registered office changed on 07/07/04 from: leader house greenfield road greenfield business park congleton cheshire CW12 4TR
dot icon08/06/2004
Accounts for a dormant company made up to 2004-01-24
dot icon25/02/2004
Resolutions
dot icon25/02/2004
Resolutions
dot icon25/02/2004
Resolutions
dot icon27/01/2004
Return made up to 31/12/03; full list of members
dot icon28/11/2003
Full accounts made up to 2003-01-25
dot icon02/09/2003
New director appointed
dot icon10/06/2003
Director resigned
dot icon17/01/2003
Return made up to 31/12/02; full list of members
dot icon25/09/2002
Director resigned
dot icon25/09/2002
Director resigned
dot icon30/05/2002
Accounts for a small company made up to 2001-08-31
dot icon08/03/2002
New director appointed
dot icon04/03/2002
New director appointed
dot icon22/02/2002
New director appointed
dot icon22/02/2002
New director appointed
dot icon22/02/2002
New director appointed
dot icon22/02/2002
New secretary appointed
dot icon22/02/2002
Secretary resigned;director resigned
dot icon22/02/2002
Director resigned
dot icon22/02/2002
Registered office changed on 22/02/02 from: 21 high street stratford upon avon warcks CV37 6AU
dot icon22/02/2002
Accounting reference date extended from 31/08/02 to 25/01/03
dot icon14/02/2002
Resolutions
dot icon11/02/2002
Return made up to 31/12/01; full list of members
dot icon13/03/2001
Return made up to 31/12/00; full list of members
dot icon01/03/2001
Accounts for a small company made up to 2000-08-31
dot icon29/06/2000
Accounts for a small company made up to 1999-08-31
dot icon16/03/2000
Return made up to 31/12/99; full list of members
dot icon02/06/1999
Accounts for a small company made up to 1998-08-31
dot icon02/05/1999
Return made up to 31/12/98; no change of members
dot icon02/07/1998
Accounts for a small company made up to 1997-08-31
dot icon25/02/1998
Return made up to 31/12/97; no change of members
dot icon29/05/1997
Accounts for a small company made up to 1996-08-31
dot icon10/03/1997
Return made up to 31/12/96; full list of members
dot icon27/12/1996
Accounts for a small company made up to 1995-08-31
dot icon28/02/1996
Return made up to 31/12/95; no change of members
dot icon06/03/1995
Accounts for a small company made up to 1994-08-31
dot icon04/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/05/1994
Accounts for a small company made up to 1993-08-31
dot icon22/03/1994
Return made up to 31/12/93; full list of members
dot icon17/03/1993
Return made up to 31/12/92; no change of members
dot icon26/02/1993
Accounts for a small company made up to 1992-08-31
dot icon18/02/1992
Accounts for a small company made up to 1991-08-31
dot icon18/02/1992
Registered office changed on 18/02/92 from: 1088, stratford road, hall green, birmingham B28 8AD
dot icon18/02/1992
Return made up to 31/12/91; no change of members
dot icon15/07/1991
Accounts for a small company made up to 1990-08-31
dot icon01/07/1991
Return made up to 31/12/90; full list of members
dot icon11/04/1990
Accounts for a small company made up to 1989-08-31
dot icon11/04/1990
Return made up to 31/12/89; no change of members
dot icon18/09/1989
Accounts for a small company made up to 1988-08-31
dot icon02/11/1988
Accounts for a small company made up to 1987-08-31
dot icon10/10/1988
Return made up to 01/06/88; no change of members
dot icon18/06/1987
Accounts for a small company made up to 1986-08-31
dot icon18/06/1987
Return made up to 01/06/87; full list of members
dot icon26/02/1987
Return made up to 01/06/86; full list of members
dot icon11/12/1986
Accounts for a small company made up to 1985-08-31
dot icon07/07/1970
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
11/01/2014
dot iconLast change occurred
11/01/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
11/01/2014
dot iconNext account date
11/01/2015
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beaumont, Martin Dudley
Director
31/01/2002 - 07/09/2002
75
Nuttall, John Branson
Director
25/10/2007 - Present
109
Thompson, Christopher Howard Gould
Director
31/01/2002 - 30/07/2004
72
Nuttall, John Branson
Director
31/01/2002 - 16/01/2006
109
Eldridge, Katherine Elizabeth
Secretary
14/12/2007 - 26/03/2010
152

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 MARKS (DISPENSING CHEMISTS) LIMITED

DENNIS MARKS (DISPENSING CHEMISTS) LIMITED is an(a) Dissolved company incorporated on 07/07/1970 with the registered office located at C/O WELL, Merchants Warehouse, Castle Street, Manchester M3 4LZ. There are currently 2 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 MARKS (DISPENSING CHEMISTS) LIMITED?

toggle

DENNIS MARKS (DISPENSING CHEMISTS) LIMITED is currently Dissolved. It was registered on 07/07/1970 and dissolved on 15/12/2015.

Where is DENNIS MARKS (DISPENSING CHEMISTS) LIMITED located?

toggle

DENNIS MARKS (DISPENSING CHEMISTS) LIMITED is registered at C/O WELL, Merchants Warehouse, Castle Street, Manchester M3 4LZ.

What does DENNIS MARKS (DISPENSING CHEMISTS) LIMITED do?

toggle

DENNIS MARKS (DISPENSING CHEMISTS) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DENNIS MARKS (DISPENSING CHEMISTS) LIMITED?

toggle

The latest filing was on 15/12/2015: Final Gazette dissolved via voluntary strike-off.