Company NameDennard Limited
Company StatusDissolved
Company Number00664561
CategoryPrivate Limited Company
Incorporation Date8 July 1960(63 years, 10 months ago)
Dissolution Date14 March 2018 (6 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Craig Wilson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2016(56 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 14 March 2018)
RoleImplementation Consultant
Country of ResidenceEngland
Correspondence AddressThe Lexicon Mount Street
Manchester
M2 5NT
Director NameMr Nicholas John Maccdonald Harbord
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(30 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 February 1996)
RoleCompany Director
Correspondence AddressScutts Cottage
Hartley Wintney
Hampshire
RG27 8JA
Director NameMr Russell Sinclair Howell
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(30 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 1996)
RoleSales Director
Correspondence Address4 Chinnock Close
Fleet
Hampshire
GU13 9SN
Director NameJohn Hucker
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(30 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 June 2005)
RoleManaging Director
Correspondence AddressBakers Farm
Cufaude Lane Bramley
Basingstoke
Hampshire
RG26 5DL
Director NameMr Richard James Hucker
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(30 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 December 2003)
RoleChairman
Correspondence AddressThe Bawn
The Street Crookham Village
Fleet
Hampshire
GU13 0SG
Director NameMr John George Phillips
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(30 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 12 May 2003)
RoleWorks Director
Correspondence Address46 Kings Hill
Beech
Alton
Hampshire
GU34 4AN
Director NameMr Leslie Noel Riddlesworth
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(30 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 12 May 2003)
RoleDirector & General Manager
Correspondence Address55 Larkswood Drive
Crowthorne
Berkshire
RG11 6RH
Director NameMr Martin John Riddlesworth
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(30 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 12 May 2003)
RoleSales Director
Correspondence AddressHigh Pines 12 Award Road
Church Crookham
Fleet
Hampshire
GU13 0HE
Director NameMrs Jean May Tucker
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(30 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 23 November 1998)
RoleCompany Director
Correspondence AddressEko House Brackley Avenue
Hartley Wintney
Basingstoke
Hampshire
RG27 8QX
Secretary NameMrs Jean May Tucker
NationalityBritish
StatusResigned
Appointed31 January 1991(30 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 12 May 2003)
RoleCompany Director
Correspondence AddressEko House Brackley Avenue
Hartley Wintney
Basingstoke
Hampshire
RG27 8QX
Director NameMr Paul Martin Hucker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(35 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 May 2003)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Redoaks
Fullers Road, Rowledge
Farnham
Surrey
GU10 4DR
Director NameMr Andrew Patrick Finn
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(42 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops
241 Bramhall Moor Road
Hazel Grove Stockport
Cheshire
SK7 5JL
Director NameMr Nigel Fredrick Thomas Hugh Petrie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(42 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 17 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
Secretary NameMr Andrew Patrick Finn
NationalityBritish
StatusResigned
Appointed12 May 2003(42 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops
241 Bramhall Moor Road
Hazel Grove Stockport
Cheshire
SK7 5JL
Director NamePeter James Kulleseid
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(42 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address9 Rooklands Scotter
Gainsborough
Lincolnshire
DN21 3TT
Secretary NameSarah Bentley Buchanan
NationalityBritish
StatusResigned
Appointed11 September 2003(43 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 May 2011)
RoleCompany Director
Correspondence Address180 Strines Road
Strines
Stockport
Cheshire
SK6 7GA
Director NameMs Pauline Anne Norstrom
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(49 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
Secretary NameMrs Helen Pamela Doroszkiewicz
StatusResigned
Appointed31 May 2011(50 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 April 2016)
RoleCompany Director
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
Director NameMr Michael James Newton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2016(55 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB

Contact

Websitedennard-cctv.com

Location

Registered AddressC/O Mazars Llp
One St Peters Square
Manchester
M2 3de
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

7.2k at £1Dedicated Microcomputers LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

18 October 2011Delivered on: 22 October 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 October 2011Delivered on: 21 October 2011
Persons entitled: Michael James Newton

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 March 2010Delivered on: 31 March 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a units 3 and 4 park iron works park close kingsley t/n's HP381828 and HP487171.
Outstanding
31 January 2006Delivered on: 4 February 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
30 April 1996Delivered on: 14 May 1996
Satisfied on: 22 June 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
5 October 1987Delivered on: 21 October 1987
Satisfied on: 7 October 1994
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 13/9/76.
Particulars: A specific charge over the benefit of all book and other debts now and from time to time due or owing to the company but so that the company shall pay into the company's account with the bank all moneys which it may receive in respect of all book and other debts (see form 395 for full details).
Fully Satisfied
21 May 1979Delivered on: 25 May 1979
Satisfied on: 16 February 2006
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as whiteways mill lane alton hampshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 September 1976Delivered on: 23 September 1976
Satisfied on: 7 October 1994
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill uncalled capital. Factory & office premises at 55 fleet road, fleet, hants (see doc M50).
Fully Satisfied

Filing History

27 January 2017Appointment of a voluntary liquidator (1 page)
27 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-16
(1 page)
27 January 2017Statement of affairs with form 4.19 (6 pages)
3 January 2017Registered office address changed from No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB England to C/O Mazars Llp One St Peters Square Manchester M2 3DE M2 3DE on 3 January 2017 (1 page)
29 December 2016Memorandum and Articles of Association (6 pages)
29 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 December 2016Appointment of Mr Craig Wilson as a director on 2 December 2016 (2 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
24 April 2016Termination of appointment of Pauline Anne Norstrom as a director on 18 April 2016 (1 page)
20 April 2016Termination of appointment of Michael James Newton as a director on 19 April 2016 (1 page)
20 April 2016Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 17 April 2016 (1 page)
20 April 2016Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on 17 April 2016 (1 page)
12 March 2016Registered office address changed from 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB England to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016 (1 page)
12 March 2016Appointment of Mr Michael James Newton as a director on 12 March 2016 (2 pages)
12 March 2016Registered office address changed from Unit 1200 Daresbury Park Daresbury Warrington WA4 4HS to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016 (1 page)
29 February 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
9 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 7,200
(4 pages)
9 April 2015Full accounts made up to 30 June 2014 (22 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 7,200
(4 pages)
30 June 2014Auditor's resignation (2 pages)
16 June 2014Auditor's resignation (2 pages)
8 January 2014Full accounts made up to 30 June 2013 (23 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 7,200
(4 pages)
13 May 2013Full accounts made up to 30 June 2012 (22 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 January 2013Secretary's details changed for Mrs Helen Pamela Doroszkiewicz on 28 January 2013 (1 page)
28 January 2013Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 28 January 2013 (2 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Full accounts made up to 30 June 2011 (22 pages)
24 October 2011Resolutions
  • RES13 ‐ Company business 14/10/2011
(3 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 8 (10 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 7 (9 pages)
12 October 2011Termination of appointment of Sarah Bentley Buchanan as a secretary (1 page)
12 October 2011Appointment of Mrs Helen Pamela Doroszkiewicz as a secretary (2 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
2 October 2010Full accounts made up to 30 June 2010 (21 pages)
1 April 2010Full accounts made up to 30 June 2009 (20 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 March 2010Termination of appointment of Andrew Finn as a director (1 page)
17 March 2010Termination of appointment of Andrew Finn as a secretary (1 page)
27 January 2010Appointment of Mrs Pauline Anne Norstrom as a director (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 May 2009Full accounts made up to 30 June 2008 (18 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 May 2008Full accounts made up to 30 June 2007 (19 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 May 2007Full accounts made up to 30 June 2006 (21 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
26 September 2006Registered office changed on 26/09/06 from: 11 oak street swinton manchester M27 4FL (1 page)
3 May 2006Full accounts made up to 30 June 2005 (19 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2006Declaration of assistance for shares acquisition (11 pages)
15 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 February 2006Declaration of assistance for shares acquisition (11 pages)
4 February 2006Particulars of mortgage/charge (6 pages)
23 January 2006Return made up to 05/01/06; full list of members (7 pages)
26 July 2005Director resigned (1 page)
4 February 2005Full accounts made up to 30 June 2004 (23 pages)
26 January 2005Return made up to 05/01/05; full list of members
  • 363(287) ‐ Registered office changed on 26/01/05
(8 pages)
6 January 2005Director resigned (1 page)
5 July 2004Full accounts made up to 31 August 2003 (22 pages)
4 March 2004Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
28 January 2004Secretary resigned;director resigned (1 page)
12 January 2004Return made up to 05/01/04; full list of members
  • 363(287) ‐ Registered office changed on 12/01/04
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
21 October 2003New secretary appointed (2 pages)
24 September 2003Director resigned (1 page)
15 September 2003Full accounts made up to 31 August 2002 (26 pages)
15 July 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003New secretary appointed;new director appointed (2 pages)
17 June 2003Director resigned (1 page)
26 February 2003Return made up to 05/01/03; full list of members (11 pages)
2 July 2002Full accounts made up to 31 August 2001 (18 pages)
5 March 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 March 2001Full accounts made up to 31 August 2000 (18 pages)
15 February 2001Return made up to 05/01/01; full list of members (8 pages)
22 June 2000Declaration of satisfaction of mortgage/charge (1 page)
21 February 2000Accounts for a medium company made up to 31 August 1999 (19 pages)
17 February 2000Return made up to 05/01/00; full list of members (7 pages)
2 March 1999Accounts for a medium company made up to 31 August 1998 (19 pages)
16 February 1999Return made up to 05/01/99; full list of members (7 pages)
3 February 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
2 February 1999£ ic 10000/7200 30/11/98 £ sr 2800@1=2800 (1 page)
29 January 1999Location of register of members (1 page)
26 November 1998Director resigned (1 page)
1 July 1998Accounts for a medium company made up to 31 August 1997 (19 pages)
15 January 1998Return made up to 05/01/98; no change of members (6 pages)
28 February 1997Full accounts made up to 31 August 1996 (18 pages)
25 January 1997Return made up to 05/01/97; full list of members (8 pages)
25 January 1997Director resigned (1 page)
14 May 1996Particulars of mortgage/charge (3 pages)
7 March 1996£ ic 20000/10000 01/02/96 £ sr 10000@1=10000 (1 page)
15 February 1996Director resigned (2 pages)
15 February 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 February 1996Return made up to 05/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 1996New director appointed (2 pages)
21 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 October 1994Declaration of satisfaction of mortgage/charge (1 page)
31 May 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 October 1987Particulars of mortgage/charge (3 pages)
25 May 1979Particulars of mortgage/charge (2 pages)
8 July 1960Certificate of incorporation (1 page)