Background WavePink WaveYellow Wave

DENISON TILL COMPANY SECRETARIES LIMITED (06981080)

DENISON TILL COMPANY SECRETARIES LIMITED (06981080) is a dissolved UK company. incorporated on 5 August 2009. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors and 1 other business activities. DENISON TILL COMPANY SECRETARIES LIMITED has been registered for 16 years. Current directors include CRIPWELL, Jonathan Paul.

Company Number
06981080
Status
dissolved
Type
ltd
Incorporated
5 August 2009
Age
16 years
Address
Stamford House, York, YO1 9PP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
CRIPWELL, Jonathan Paul
SIC Codes
69102, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENISON TILL COMPANY SECRETARIES LIMITED

DENISON TILL COMPANY SECRETARIES LIMITED is an dissolved company incorporated on 5 August 2009 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors and 1 other business activity. DENISON TILL COMPANY SECRETARIES LIMITED was registered 16 years ago.(SIC: 69102, 74990)

Status

dissolved

Active since 16 years ago

Company No

06981080

LTD Company

Age

16 Years

Incorporated 5 August 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

Last Filed

Made up to 31 August 2019 (6 years ago)
Submitted on 29 May 2020 (5 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 16 August 2019 (6 years ago)

Next Due

Due by N/A
Contact
Address

Stamford House Piccadilly York, YO1 9PP,

Timeline

10 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Aug 09
Director Left
Aug 11
Director Left
Aug 11
Director Left
Nov 11
Director Left
Sept 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Feb 14
Director Left
Oct 20
Director Left
Oct 20
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

CRIPWELL, Jonathan Paul

Active
Piccadilly, YorkYO1 9PP
Born December 1963
Director
Appointed 07 Oct 2013

KERSHAW, Amanda Jane

Resigned
16 Carlton Grove, ShipleyBD18 3AS
Secretary
Appointed 10 Aug 2009
Resigned 18 Sept 2013

SCAIFE, Jean

Resigned
26 The Village, YorkYO32 9SL
Secretary
Appointed 10 Aug 2009
Resigned 07 Aug 2014

WIDLO, Lorraine Valerie

Resigned
Cedar Crescent, SelbyYO8 4JW
Secretary
Appointed 11 Sept 2014
Resigned 05 Oct 2020

DUNCAN, Alistair Mark Mackereth

Resigned
Welburn, YorkYO60 7DX
Born February 1954
Director
Appointed 10 Aug 2009
Resigned 18 Sept 2013

FROST, Martin Frank Baird

Resigned
21 Thorpe Street, YorkYO23 1NJ
Born July 1976
Director
Appointed 05 Aug 2009
Resigned 27 Sept 2019

LINDSAY, Colin Andrew

Resigned
2 The Courtyard, YorkYO23 2RD
Born April 1958
Director
Appointed 10 Aug 2009
Resigned 01 May 2011

LODGE, Joshua Matthew

Resigned
Piccadilly, YorkYO1 9PP
Born February 1991
Director
Appointed 14 Feb 2014
Resigned 15 Nov 2019

MORTON, Matthew Thomas

Resigned
Headley Close, YorkYO30 5GH
Born June 1977
Director
Appointed 10 Aug 2009
Resigned 28 Oct 2011

WARD, Michael James

Resigned
6 Briardene, DurhamDH1 4QU
Born September 1963
Director
Appointed 10 Aug 2009
Resigned 04 Aug 2013

Persons with significant control

2

Mr Martin Frank Baird Frost

Active
Piccadilly, YorkYO1 9PP
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Jonathan Paul Cripwell

Active
Piccadilly, YorkYO1 9PP
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Gazette Dissolved Voluntary
29 December 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
13 October 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 October 2020
DS01DS01
Termination Secretary Company With Name Termination Date
5 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Dormant
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Termination Secretary Company With Name
7 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Dormant
2 May 2012
AAAnnual Accounts
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
88(2)Return of Allotment of Shares
Incorporation Company
5 August 2009
NEWINCIncorporation