Company NameDennis Marks (Dispensing Chemists) Limited
Company StatusDissolved
Company Number00983968
CategoryPrivate Limited Company
Incorporation Date7 July 1970(53 years, 10 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2007(37 years, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 15 December 2015)
RoleGeneral Manager - Health Care
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Anthony John Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2009(38 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 15 December 2015)
RoleFinance Director - Healthcare
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMarsha Rayna Marks
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1970(3 months after company formation)
Appointment Duration31 years, 4 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address10 Amesbury Road
Moseley
Birmingham
B13 8LD
Director NameDennis Bernard Marks
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 January 2002)
RoleCompany Director
Correspondence Address10 Amesbury Road
Moseley
Birmingham
B13 8LD
Secretary NameMarsha Rayna Marks
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 January 2002)
RoleCompany Director
Correspondence Address10 Amesbury Road
Moseley
Birmingham
B13 8LD
Director NameMr Christopher Howard Gould Thompson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(31 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 July 2004)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Norfolk Road
Harrogate
North Yorkshire
HG2 8DA
Director NameJohn Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(31 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 January 2006)
RoleGeneral Manager Health Care
Correspondence AddressThe Old Post Office Whitchurch Road
Broomhall
Nantwich
Cheshire
CW5 8BZ
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(31 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 September 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Director NameJoanna Leigh Heritage
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(31 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 May 2003)
RoleChartered Accountant
Correspondence Address6 Stuart Drive
Stockton Heath
Warrington
Cheshire
WA4 2BT
Director NameMr Philip Anthony Kew
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(31 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 September 2002)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed31 January 2002(31 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 January 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Simon James Hay
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(33 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 16 January 2006)
RoleSuperintendent
Country of ResidenceEngland
Correspondence Address10 Potter Close
Willaston
Nantwich
Cheshire
CW5 7HQ
Director NameGordon Hillocks Farquhar
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(37 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 July 2009)
RoleHead Of Commercial
Country of ResidenceUnited Kingdom
Correspondence Address3 Apsley Grove
Dorridge
Solihull
B93 8QP
Director NameJonathan David Brocklehurst
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(37 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2009)
RoleFinanacial Controller
Correspondence AddressLarch House
29 Keele Road
Newcastle Under Lyme
Staffordshire
ST5 2JT
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed14 December 2007(37 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Peter David Batty
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(39 years after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2010)
RoleHead Of Logistics
Country of ResidenceEngland
Correspondence Address2 Church Hill
Ingham
Lincoln
Lincolnshire
LN1 2YE
Secretary NameMrs Caroline Jane Sellers
StatusResigned
Appointed26 March 2010(39 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2014)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameUCL Director 1 Limited (Corporation)
StatusResigned
Appointed16 January 2006(35 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 October 2007)
Correspondence AddressUnited Co-Operatives Ltd
Sandbrook House Sandbrook Way
Rochdale
Lancashire
Secretary NameUCL Secretary Limited (Corporation)
StatusResigned
Appointed16 January 2006(35 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 December 2007)
Correspondence AddressUnited Co-Operatives Ltd
Sandbrook House Sandbrook Way
Rochdale
Lancashire

Location

Registered AddressMerchants Warehouse
Castle Street
Manchester
M3 4LZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Bestway Panacea Healthcare Limited
100.00%
Ordinary

Accounts

Latest Accounts11 January 2014 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2015Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015 (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
19 August 2015Application to strike the company off the register (3 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
4 August 2015Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
11 December 2014Current accounting period extended from 11 January 2015 to 30 June 2015 (1 page)
8 October 2014Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014 (1 page)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
13 May 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
27 February 2014Director's details changed for Mr John Branson Nuttall on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Anthony John Smith on 27 February 2014 (2 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-02
(5 pages)
18 June 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
7 June 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
26 May 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr Anthony John Smith on 31 July 2010 (2 pages)
22 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
21 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
20 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
20 April 2010Termination of appointment of Peter Batty as a director (1 page)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 August 2009Director appointed mr peter david batty (1 page)
28 August 2009Appointment terminated director gordon farquhar (1 page)
16 April 2009Director appointed anthony john smith (1 page)
1 April 2009Appointment terminated director jonathan brocklehurst (1 page)
5 March 2009Return made up to 31/12/08; full list of members (4 pages)
4 March 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
14 May 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (1 page)
9 January 2008Director resigned (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008Secretary resigned (1 page)
10 December 2007Registered office changed on 10/12/07 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
7 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
6 November 2007New director appointed (1 page)
19 August 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
7 April 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
30 January 2006Director resigned (1 page)
30 January 2006New secretary appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006Director resigned (1 page)
30 January 2006Secretary resigned (1 page)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
14 November 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
11 November 2005Director's particulars changed (1 page)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Location of register of members (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Resolutions
  • RES13 ‐ File forms 30/07/04
(1 page)
7 July 2004Registered office changed on 07/07/04 from: leader house greenfield road greenfield business park congleton cheshire CW12 4TR (1 page)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
25 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2003Full accounts made up to 25 January 2003 (13 pages)
2 September 2003New director appointed (2 pages)
10 June 2003Director resigned (1 page)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
30 May 2002Accounts for a small company made up to 31 August 2001 (6 pages)
8 March 2002New director appointed (13 pages)
4 March 2002New director appointed (6 pages)
22 February 2002Accounting reference date extended from 31/08/02 to 25/01/03 (1 page)
22 February 2002Director resigned (1 page)
22 February 2002New director appointed (36 pages)
22 February 2002New director appointed (6 pages)
22 February 2002New director appointed (33 pages)
22 February 2002New secretary appointed (2 pages)
22 February 2002Secretary resigned;director resigned (1 page)
22 February 2002Registered office changed on 22/02/02 from: 21 high street stratford upon avon warcks CV37 6AU (1 page)
14 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 February 2002Return made up to 31/12/01; full list of members (7 pages)
13 March 2001Return made up to 31/12/00; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
16 March 2000Return made up to 31/12/99; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
2 May 1999Return made up to 31/12/98; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
25 February 1998Return made up to 31/12/97; no change of members (4 pages)
29 May 1997Accounts for a small company made up to 31 August 1996 (7 pages)
10 March 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 December 1996Accounts for a small company made up to 31 August 1995 (7 pages)
28 February 1996Return made up to 31/12/95; no change of members (4 pages)
7 July 1970Certificate of incorporation (2 pages)