Company NameDennerly Services Limited
Company StatusDissolved
Company Number01678175
CategoryPrivate Limited Company
Incorporation Date15 November 1982(41 years, 5 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)
Previous NameWestash Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Norman Dennerly
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1991(8 years, 7 months after company formation)
Appointment Duration20 years, 7 months (closed 07 February 2012)
RoleLegal Executive
Country of ResidenceEngland
Correspondence AddressBooth Street Chambers
Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ
Secretary NameHelen Thornley
NationalityBritish
StatusClosed
Appointed02 April 2009(26 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 07 February 2012)
RoleCompany Director
Correspondence Address96 Hall Road
Ashton Under Lyne
Lancashire
OL6 8QB
Director NameMr Darryl John Nolan
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(8 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 November 1993)
RoleSolicitor
Correspondence Address12 Wallhill Cottages
Dobcross
Oldham
OL3 5BN
Director NameMrs Dorothy Carol Thornley
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(8 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 March 1994)
RoleCompany Director
Correspondence Address128 Mottram Old Road
Stalybridge
Cheshire
SK15 2SZ
Director NameMr Jack Thornley
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(8 years, 7 months after company formation)
Appointment Duration17 years, 3 months (resigned 13 October 2008)
RoleSolicitor
Correspondence Address128 Mottram Old Road
Stalybridge
Cheshire
SK15 2SZ
Secretary NameMr Peter Norman Dennerly
NationalityBritish
StatusResigned
Appointed27 June 1991(8 years, 7 months after company formation)
Appointment Duration17 years, 9 months (resigned 02 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnymead
Kingsmoor Fields
Glossop
Derbyshire
SK13 7QD

Location

Registered AddressBooth Street Chambers
Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£39,138
Cash£40,133
Current Liabilities£995

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
14 October 2011Application to strike the company off the register (3 pages)
14 October 2011Application to strike the company off the register (3 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 July 2010Director's details changed for Mr Peter Norman Dennerly on 27 June 2010 (2 pages)
12 July 2010Director's details changed for Mr Peter Norman Dennerly on 27 June 2010 (2 pages)
12 July 2010Annual return made up to 27 June 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 2
(4 pages)
12 July 2010Annual return made up to 27 June 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 2
(4 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 June 2009Return made up to 27/06/09; full list of members (3 pages)
30 June 2009Return made up to 27/06/09; full list of members (3 pages)
15 April 2009Appointment Terminated Director jack thornley (1 page)
15 April 2009Secretary appointed helen thornley (2 pages)
15 April 2009Appointment terminated secretary peter dennerly (1 page)
15 April 2009Appointment terminated director jack thornley (1 page)
15 April 2009Appointment Terminated Secretary peter dennerly (1 page)
15 April 2009Secretary appointed helen thornley (2 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 September 2008Return made up to 27/06/08; full list of members (4 pages)
18 September 2008Return made up to 27/06/08; full list of members (4 pages)
28 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 July 2007Return made up to 27/06/07; full list of members (7 pages)
22 July 2007Return made up to 27/06/07; full list of members (7 pages)
23 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 July 2006Return made up to 27/06/06; full list of members (7 pages)
19 July 2006Return made up to 27/06/06; full list of members (7 pages)
23 August 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 August 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 July 2005Return made up to 27/06/05; full list of members (7 pages)
1 July 2005Return made up to 27/06/05; full list of members (7 pages)
22 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 July 2004Return made up to 27/06/04; change of members (7 pages)
1 July 2004Return made up to 27/06/04; change of members (7 pages)
3 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
3 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 July 2003Return made up to 27/06/03; full list of members (7 pages)
6 July 2003Return made up to 27/06/03; full list of members (7 pages)
17 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
17 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
21 June 2002Return made up to 27/06/02; full list of members (7 pages)
21 June 2002Return made up to 27/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
16 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
26 July 2001Secretary's particulars changed;director's particulars changed (1 page)
26 July 2001Secretary's particulars changed;director's particulars changed (1 page)
26 July 2001Secretary's particulars changed;director's particulars changed (1 page)
26 July 2001Secretary's particulars changed;director's particulars changed (1 page)
23 July 2001Registered office changed on 23/07/01 from: hlb kidsons parkgates 52A preston new road blackburn lancashire BB2 6AH (1 page)
23 July 2001Registered office changed on 23/07/01 from: hlb kidsons parkgates 52A preston new road blackburn lancashire BB2 6AH (1 page)
17 July 2001Return made up to 27/06/01; full list of members (6 pages)
17 July 2001Return made up to 27/06/01; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 30 June 2000 (6 pages)
4 September 2000Accounts for a small company made up to 30 June 2000 (6 pages)
21 August 2000Return made up to 27/06/00; full list of members
  • 363(287) ‐ Registered office changed on 21/08/00
(6 pages)
21 August 2000Return made up to 27/06/00; full list of members (6 pages)
7 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
7 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
29 June 1999Return made up to 27/06/99; no change of members (4 pages)
29 June 1999Return made up to 27/06/99; no change of members (4 pages)
24 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
24 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
2 July 1998Return made up to 27/06/98; full list of members (4 pages)
2 July 1998Return made up to 27/06/98; full list of members (4 pages)
15 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
15 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
30 June 1997Return made up to 27/06/97; full list of members (6 pages)
30 June 1997Return made up to 27/06/97; full list of members (6 pages)
12 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
12 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
6 August 1996Return made up to 27/06/96; no change of members (4 pages)
6 August 1996Return made up to 27/06/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
8 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
30 June 1995Return made up to 27/06/95; no change of members (4 pages)
30 June 1995Return made up to 27/06/95; no change of members (4 pages)
9 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
9 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
7 July 1992Full accounts made up to 30 June 1991 (10 pages)
7 July 1992Accounts made up to 30 June 1991 (10 pages)
4 December 1991Full accounts made up to 30 June 1990 (12 pages)
4 December 1991Accounts made up to 30 June 1990 (12 pages)
6 November 1990Accounts made up to 30 June 1989 (12 pages)
6 November 1990Full accounts made up to 30 June 1989 (12 pages)
8 February 1990Full accounts made up to 30 June 1988 (13 pages)
8 February 1990Accounts made up to 30 June 1988 (13 pages)
18 July 1989Accounts made up to 30 June 1987 (12 pages)
18 July 1989Full accounts made up to 30 June 1987 (12 pages)
21 July 1987Accounts for a small company made up to 30 June 1986 (4 pages)
21 July 1987Accounts for a small company made up to 30 June 1986 (4 pages)
2 December 1986Accounts for a small company made up to 30 June 1985 (4 pages)
2 December 1986Accounts for a small company made up to 30 June 1985 (4 pages)
23 June 1986Accounts made up to 30 June 1984 (13 pages)
23 June 1986Full accounts made up to 30 June 1984 (13 pages)