JOHN DENNIS (BARNSLEY) LIMITED

Register to unlock more data on OkredoRegister

JOHN DENNIS (BARNSLEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02568706

Incorporation date

13/12/1990

Size

Full

Contacts

Registered address

Registered address

93 Queen Street, Sheffield, S1 1WFCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1990)
dot icon21/10/2010
Final Gazette dissolved following liquidation
dot icon21/07/2010
Return of final meeting in a creditors' voluntary winding up
dot icon15/02/2010
Liquidators' statement of receipts and payments to 2010-01-30
dot icon25/08/2009
Liquidators' statement of receipts and payments to 2009-07-30
dot icon17/02/2009
Liquidators' statement of receipts and payments to 2009-01-30
dot icon26/08/2008
Liquidators' statement of receipts and payments to 2008-07-30
dot icon09/08/2007
Statement of affairs
dot icon09/08/2007
Resolutions
dot icon09/08/2007
Appointment of a voluntary liquidator
dot icon18/07/2007
Registered office changed on 19/07/07 from: beevor street hoyle mill barnsley S71 1HN
dot icon03/01/2007
Return made up to 14/12/06; full list of members
dot icon24/10/2006
Particulars of mortgage/charge
dot icon27/07/2006
Full accounts made up to 2006-03-31
dot icon06/06/2006
Declaration of satisfaction of mortgage/charge
dot icon09/01/2006
Return made up to 14/12/05; full list of members
dot icon09/01/2006
Director's particulars changed
dot icon17/08/2005
Full accounts made up to 2005-03-31
dot icon09/08/2005
New director appointed
dot icon26/01/2005
Return made up to 14/12/04; full list of members
dot icon26/01/2005
Director's particulars changed
dot icon27/07/2004
Full accounts made up to 2004-03-31
dot icon18/12/2003
Return made up to 14/12/03; no change of members
dot icon18/12/2003
Director resigned
dot icon19/08/2003
Full accounts made up to 2003-03-31
dot icon30/12/2002
Return made up to 14/12/02; no change of members
dot icon18/07/2002
Full accounts made up to 2002-03-31
dot icon09/12/2001
Return made up to 14/12/01; full list of members
dot icon27/07/2001
Full accounts made up to 2001-03-31
dot icon17/01/2001
Full accounts made up to 2000-03-31
dot icon17/12/2000
Return made up to 14/12/00; no change of members
dot icon12/12/1999
Return made up to 14/12/99; no change of members
dot icon12/12/1999
Director's particulars changed
dot icon26/08/1999
Full accounts made up to 1999-04-02
dot icon17/04/1999
Secretary resigned
dot icon17/04/1999
New secretary appointed
dot icon31/01/1999
Return made up to 14/12/98; full list of members
dot icon26/07/1998
Full accounts made up to 1998-04-03
dot icon03/02/1998
Return made up to 14/12/97; no change of members
dot icon24/07/1997
Full accounts made up to 1997-04-04
dot icon12/01/1997
Return made up to 10/12/96; no change of members
dot icon25/07/1996
Full accounts made up to 1996-04-05
dot icon10/01/1996
Return made up to 14/12/95; full list of members
dot icon16/11/1995
Full accounts made up to 1995-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon21/12/1994
Full accounts made up to 1994-03-31
dot icon07/12/1994
Return made up to 14/12/94; full list of members
dot icon07/12/1994
Secretary resigned
dot icon10/02/1994
Secretary resigned;new secretary appointed
dot icon13/12/1993
Return made up to 14/12/93; full list of members
dot icon08/07/1993
Full accounts made up to 1993-03-31
dot icon25/01/1993
Return made up to 14/12/92; no change of members
dot icon25/01/1993
Director's particulars changed
dot icon20/12/1992
Particulars of mortgage/charge
dot icon25/08/1992
Full accounts made up to 1992-03-31
dot icon13/04/1992
New director appointed
dot icon07/01/1992
Return made up to 14/12/91; full list of members
dot icon13/10/1991
Particulars of mortgage/charge
dot icon15/08/1991
Ad 25/06/91--------- £ si 519993@1=519993 £ ic 7/520000
dot icon15/08/1991
Ad 16/04/91--------- £ si 5@1=5 £ ic 2/7
dot icon15/08/1991
Nc inc already adjusted 25/06/91
dot icon15/08/1991
Resolutions
dot icon15/08/1991
Resolutions
dot icon29/07/1991
New director appointed
dot icon29/07/1991
New director appointed
dot icon29/07/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/07/1991
New director appointed
dot icon29/07/1991
New director appointed
dot icon29/07/1991
Director resigned;new director appointed
dot icon29/07/1991
New director appointed
dot icon22/07/1991
Accounting reference date notified as 31/03
dot icon12/05/1991
Registered office changed on 13/05/91 from: huttons buildings 146 west street sheffield south yorkshire S1 1FW
dot icon02/05/1991
Particulars of mortgage/charge
dot icon30/04/1991
Resolutions
dot icon28/04/1991
Memorandum and Articles of Association
dot icon22/04/1991
Certificate of change of name
dot icon13/12/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2006
dot iconLast change occurred
30/03/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2006
dot iconNext account date
30/03/2007
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, Derek Bernard
Director
06/04/1992 - 06/06/2003
-
Smith, Andrew Martin
Director
25/04/2005 - Present
-
Parsley, Victor Andrew
Secretary
05/04/1999 - Present
-
Richardson, Derek Bernard
Secretary
29/01/1994 - 05/04/1999
-

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 JOHN DENNIS (BARNSLEY) LIMITED

JOHN DENNIS (BARNSLEY) LIMITED is an(a) Dissolved company incorporated on 13/12/1990 with the registered office located at 93 Queen Street, Sheffield, S1 1WF. 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 JOHN DENNIS (BARNSLEY) LIMITED?

toggle

JOHN DENNIS (BARNSLEY) LIMITED is currently Dissolved. It was registered on 13/12/1990 and dissolved on 21/10/2010.

Where is JOHN DENNIS (BARNSLEY) LIMITED located?

toggle

JOHN DENNIS (BARNSLEY) LIMITED is registered at 93 Queen Street, Sheffield, S1 1WF.

What does JOHN DENNIS (BARNSLEY) LIMITED do?

toggle

JOHN DENNIS (BARNSLEY) LIMITED operates in the Wholesale of fruit and vegetables (51.31 - SIC 2003) sector.

What is the latest filing for JOHN DENNIS (BARNSLEY) LIMITED?

toggle

The latest filing was on 21/10/2010: Final Gazette dissolved following liquidation.