Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DENNIS MARKS (DISPENSING CHEMISTS) LIMITED
Company Information for

DENNIS MARKS (DISPENSING CHEMISTS) LIMITED

MANCHESTER, ENGLAND, M3,
Company Registration Number
00983968
Private Limited Company
Dissolved

Dissolved 2015-12-15

Company Overview

About Dennis Marks (dispensing Chemists) Ltd
DENNIS MARKS (DISPENSING CHEMISTS) LIMITED was founded on 1970-07-07 and had its registered office in Manchester. The company was dissolved on the 2015-12-15 and is no longer trading or active.

Key Data
Company Name
DENNIS MARKS (DISPENSING CHEMISTS) LIMITED
 
Legal Registered Office
MANCHESTER
ENGLAND
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of DENNIS MARKS (DISPENSING CHEMISTS) LIMITED

Current Directors
Officer Role Date Appointed
JOHN BRANSON NUTTALL
Director 2007-10-25
ANTHONY JOHN SMITH
Director 2009-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE JANE SELLERS
Company Secretary 2010-03-26 2014-09-30
PETER DAVID BATTY
Director 2009-07-24 2010-03-31
KATHERINE ELIZABETH ELDRIDGE
Company Secretary 2007-12-14 2010-03-26
GORDON HILLOCKS FARQUHAR
Director 2007-10-25 2009-07-24
JONATHAN DAVID BROCKLEHURST
Director 2007-10-25 2009-03-10
UCL SECRETARY LIMITED
Company Secretary 2006-01-16 2007-12-14
UCL DIRECTOR 1 LIMITED
Director 2006-01-16 2007-10-25
PHILIP ROBERT JONES
Company Secretary 2002-01-31 2006-01-16
SIMON JAMES HAY
Director 2003-08-05 2006-01-16
JOHN BRANSON NUTTALL
Director 2002-01-31 2006-01-16
CHRISTOPHER HOWARD GOULD THOMPSON
Director 2002-01-31 2004-07-30
JOANNA LEIGH HERITAGE
Director 2002-01-31 2003-05-30
MARTIN DUDLEY BEAUMONT
Director 2002-01-31 2002-09-07
PHILIP ANTHONY KEW
Director 2002-01-31 2002-09-06
MARSHA RAYNA MARKS
Company Secretary 1991-12-31 2002-01-31
DENNIS BERNARD MARKS
Director 1991-12-31 2002-01-31
MARSHA RAYNA MARKS
Director 1970-10-08 2002-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BRANSON NUTTALL F.A. PARKINSON (CHEMISTS) LIMITED Director 2008-02-29 CURRENT 1963-06-11 Active
JOHN BRANSON NUTTALL GRAHAM MORRIS LIMITED Director 2007-10-25 CURRENT 1979-10-15 Dissolved 2015-12-15
JOHN BRANSON NUTTALL GOALTIME LIMITED Director 2007-10-25 CURRENT 1990-03-08 Dissolved 2015-12-15
JOHN BRANSON NUTTALL CROWNFLIGHT LIMITED Director 2007-10-25 CURRENT 1974-05-10 Dissolved 2015-12-15
JOHN BRANSON NUTTALL GOLDENHILL PHARMACY LIMITED Director 2006-05-31 CURRENT 2003-02-11 Dissolved 2015-12-15
JOHN BRANSON NUTTALL THOMAS HETHERINGTON LIMITED Director 2006-02-28 CURRENT 1985-09-27 Active - Proposal to Strike off
ANTHONY JOHN SMITH GRAHAM MORRIS LIMITED Director 2009-03-10 CURRENT 1979-10-15 Dissolved 2015-12-15
ANTHONY JOHN SMITH GOLDENHILL PHARMACY LIMITED Director 2009-03-10 CURRENT 2003-02-11 Dissolved 2015-12-15
ANTHONY JOHN SMITH GOALTIME LIMITED Director 2009-03-10 CURRENT 1990-03-08 Dissolved 2015-12-15
ANTHONY JOHN SMITH CROWNFLIGHT LIMITED Director 2009-03-10 CURRENT 1974-05-10 Dissolved 2015-12-15
ANTHONY JOHN SMITH ACCRUEDIRECT LIMITED Director 2009-03-10 CURRENT 1998-09-17 Dissolved 2015-12-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-12-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 1 ANGEL SQUARE MANCHESTER M60 0AG
2015-09-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-08-19DS01APPLICATION FOR STRIKING-OFF
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-05AR0131/07/15 FULL LIST
2015-08-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2015-08-04AD02SAIL ADDRESS CREATED
2014-12-11AA01CURREXT FROM 11/01/2015 TO 30/06/2015
2014-10-08TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE SELLERS
2014-08-28RES13COMPANY BUSINESS 11/08/2014
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-04AR0131/07/14 FULL LIST
2014-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/14
2014-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN SMITH / 27/02/2014
2014-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRANSON NUTTALL / 27/02/2014
2014-01-02AR0131/12/13 FULL LIST
2013-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/13
2013-01-02AR0131/12/12 FULL LIST
2012-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2012 FROM NEW CENTURY HOUSE CORPORATION STREET MANCHESTER M60 4ES
2012-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/12
2012-01-04AR0131/12/11 FULL LIST
2011-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/11
2011-02-11AR0131/12/10 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN SMITH / 31/07/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRANSON NUTTALL / 31/07/2010
2010-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/10
2010-04-21AP03SECRETARY APPOINTED MRS CAROLINE JANE SELLERS
2010-04-20TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE ELDRIDGE
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER BATTY
2010-02-11AR0131/12/09 FULL LIST
2009-08-28288aDIRECTOR APPOINTED MR PETER DAVID BATTY
2009-08-28288bAPPOINTMENT TERMINATED DIRECTOR GORDON FARQUHAR
2009-04-16288aDIRECTOR APPOINTED ANTHONY JOHN SMITH
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN BROCKLEHURST
2009-03-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 10/01/09
2008-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 12/01/08
2008-01-17363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-10288aNEW DIRECTOR APPOINTED
2008-01-10288aNEW DIRECTOR APPOINTED
2008-01-09288aNEW SECRETARY APPOINTED
2008-01-09288bSECRETARY RESIGNED
2008-01-09288bDIRECTOR RESIGNED
2007-12-10287REGISTERED OFFICE CHANGED ON 10/12/07 FROM: WOOD HOUSE ETRURIA ROAD HANLEY STOKE ON TRENT STAFFORDSHIRE ST1 5NW
2007-12-07225ACC. REF. DATE SHORTENED FROM 25/01/08 TO 11/01/08
2007-11-06288aNEW DIRECTOR APPOINTED
2007-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/07
2007-01-23363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/06
2006-01-30288bDIRECTOR RESIGNED
2006-01-30288bDIRECTOR RESIGNED
2006-01-30288aNEW SECRETARY APPOINTED
2006-01-30288aNEW DIRECTOR APPOINTED
2006-01-30288bSECRETARY RESIGNED
2006-01-19363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 22/01/05
2005-11-11288cDIRECTOR'S PARTICULARS CHANGED
2005-01-10353LOCATION OF REGISTER OF MEMBERS
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-11RES13FILE FORMS 30/07/04
2004-08-11288bDIRECTOR RESIGNED
2004-07-07287REGISTERED OFFICE CHANGED ON 07/07/04 FROM: LEADER HOUSE GREENFIELD ROAD GREENFIELD BUSINESS PARK CONGLETON CHESHIRE CW12 4TR
2004-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/01/04
2004-02-25ELRESS386 DISP APP AUDS 16/02/04
2004-02-25ELRESS366A DISP HOLDING AGM 16/02/04
2004-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-27363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-28AAFULL ACCOUNTS MADE UP TO 25/01/03
2003-09-02288aNEW DIRECTOR APPOINTED
2003-06-10288bDIRECTOR RESIGNED
2003-01-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-17363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to DENNIS MARKS (DISPENSING CHEMISTS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DENNIS MARKS (DISPENSING CHEMISTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DENNIS MARKS (DISPENSING CHEMISTS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-01-11
Annual Accounts
2013-01-11
Annual Accounts
2012-01-11
Annual Accounts
2011-01-11
Annual Accounts
2010-01-11

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

Intangible Assets
Patents
We have not found any records of DENNIS MARKS (DISPENSING CHEMISTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DENNIS MARKS (DISPENSING CHEMISTS) LIMITED
Trademarks
We have not found any records of DENNIS MARKS (DISPENSING CHEMISTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DENNIS MARKS (DISPENSING CHEMISTS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DENNIS MARKS (DISPENSING CHEMISTS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DENNIS MARKS (DISPENSING CHEMISTS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DENNIS MARKS (DISPENSING CHEMISTS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.