Dissolved 2015-12-15
Company Information for DENNIS MARKS (DISPENSING CHEMISTS) LIMITED
MANCHESTER, ENGLAND, M3,
|
Company Registration Number
00983968
Private Limited Company
Dissolved Dissolved 2015-12-15 |
Company Name | |
---|---|
DENNIS MARKS (DISPENSING CHEMISTS) LIMITED | |
Legal Registered Office | |
MANCHESTER ENGLAND | |
Company Number | 00983968 | |
---|---|---|
Date formed | 1970-07-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-01-11 | |
Date Dissolved | 2015-12-15 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-02-03 03:45:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN BRANSON NUTTALL |
||
ANTHONY JOHN SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLINE JANE SELLERS |
Company Secretary | ||
PETER DAVID BATTY |
Director | ||
KATHERINE ELIZABETH ELDRIDGE |
Company Secretary | ||
GORDON HILLOCKS FARQUHAR |
Director | ||
JONATHAN DAVID BROCKLEHURST |
Director | ||
UCL SECRETARY LIMITED |
Company Secretary | ||
UCL DIRECTOR 1 LIMITED |
Director | ||
PHILIP ROBERT JONES |
Company Secretary | ||
SIMON JAMES HAY |
Director | ||
JOHN BRANSON NUTTALL |
Director | ||
CHRISTOPHER HOWARD GOULD THOMPSON |
Director | ||
JOANNA LEIGH HERITAGE |
Director | ||
MARTIN DUDLEY BEAUMONT |
Director | ||
PHILIP ANTHONY KEW |
Director | ||
MARSHA RAYNA MARKS |
Company Secretary | ||
DENNIS BERNARD MARKS |
Director | ||
MARSHA RAYNA MARKS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
F.A. PARKINSON (CHEMISTS) LIMITED | Director | 2008-02-29 | CURRENT | 1963-06-11 | Active | |
GRAHAM MORRIS LIMITED | Director | 2007-10-25 | CURRENT | 1979-10-15 | Dissolved 2015-12-15 | |
GOALTIME LIMITED | Director | 2007-10-25 | CURRENT | 1990-03-08 | Dissolved 2015-12-15 | |
CROWNFLIGHT LIMITED | Director | 2007-10-25 | CURRENT | 1974-05-10 | Dissolved 2015-12-15 | |
GOLDENHILL PHARMACY LIMITED | Director | 2006-05-31 | CURRENT | 2003-02-11 | Dissolved 2015-12-15 | |
THOMAS HETHERINGTON LIMITED | Director | 2006-02-28 | CURRENT | 1985-09-27 | Active - Proposal to Strike off | |
GRAHAM MORRIS LIMITED | Director | 2009-03-10 | CURRENT | 1979-10-15 | Dissolved 2015-12-15 | |
GOLDENHILL PHARMACY LIMITED | Director | 2009-03-10 | CURRENT | 2003-02-11 | Dissolved 2015-12-15 | |
GOALTIME LIMITED | Director | 2009-03-10 | CURRENT | 1990-03-08 | Dissolved 2015-12-15 | |
CROWNFLIGHT LIMITED | Director | 2009-03-10 | CURRENT | 1974-05-10 | Dissolved 2015-12-15 | |
ACCRUEDIRECT LIMITED | Director | 2009-03-10 | CURRENT | 1998-09-17 | Dissolved 2015-12-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 1 ANGEL SQUARE MANCHESTER M60 0AG | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/15 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
AA01 | CURREXT FROM 11/01/2015 TO 30/06/2015 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROLINE SELLERS | |
RES13 | COMPANY BUSINESS 11/08/2014 | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN SMITH / 27/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRANSON NUTTALL / 27/02/2014 | |
AR01 | 31/12/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/13 | |
AR01 | 31/12/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2012 FROM NEW CENTURY HOUSE CORPORATION STREET MANCHESTER M60 4ES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/12 | |
AR01 | 31/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/11 | |
AR01 | 31/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN SMITH / 31/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRANSON NUTTALL / 31/07/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/10 | |
AP03 | SECRETARY APPOINTED MRS CAROLINE JANE SELLERS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHERINE ELDRIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BATTY | |
AR01 | 31/12/09 FULL LIST | |
288a | DIRECTOR APPOINTED MR PETER DAVID BATTY | |
288b | APPOINTMENT TERMINATED DIRECTOR GORDON FARQUHAR | |
288a | DIRECTOR APPOINTED ANTHONY JOHN SMITH | |
288b | APPOINTMENT TERMINATED DIRECTOR JONATHAN BROCKLEHURST | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/01/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/01/08 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/12/07 FROM: WOOD HOUSE ETRURIA ROAD HANLEY STOKE ON TRENT STAFFORDSHIRE ST1 5NW | |
225 | ACC. REF. DATE SHORTENED FROM 25/01/08 TO 11/01/08 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/07 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/01/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
RES13 | FILE FORMS 30/07/04 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/07/04 FROM: LEADER HOUSE GREENFIELD ROAD GREENFIELD BUSINESS PARK CONGLETON CHESHIRE CW12 4TR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/01/04 | |
ELRES | S386 DISP APP AUDS 16/02/04 | |
ELRES | S366A DISP HOLDING AGM 16/02/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 25/01/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DENNIS MARKS (DISPENSING CHEMISTS) LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as DENNIS MARKS (DISPENSING CHEMISTS) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |