Company NameAnglodent Company(The)
Company StatusDissolved
Company Number00730097
CategoryPrivate Unlimited Company
Incorporation Date18 July 1962(61 years, 10 months ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Keith Graham Ward
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2012(50 years after company formation)
Appointment Duration6 years, 11 months (closed 02 July 2019)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address5 Windmill Business Village
Brooklands Close
Sunbury On Thames
TW16 7DY
Director NameMr Helmut Weber
Date of BirthApril 1925 (Born 99 years ago)
NationalityGerman
StatusResigned
Appointed05 April 1991(28 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 1995)
RoleDental Instrument Manufacturer
Correspondence AddressBiberach Riss
Volmarveg 29
Foreign
Director NameMr Douglas Freer Cochrane
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(28 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 1995)
RoleDental Sales Executive
Correspondence Address16 Kewferry Drive
Northwood
Middlesex
HA6 2PA
Director NameMr Kurt Kaltenbach
Date of BirthMarch 1920 (Born 104 years ago)
NationalityGerman
StatusResigned
Appointed05 April 1991(28 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 1995)
RoleDental Instrument Manufacturer
Correspondence AddressTalfeld Strasse 9
Biberach 9
Foreign
Secretary NameMr Douglas Freer Cochrane
NationalityBritish
StatusResigned
Appointed05 April 1991(28 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address16 Kewferry Drive
Northwood
Middlesex
HA6 2PA
Director NameHeinrich Josef Alfons Zinser
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed31 January 1995(32 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 October 2004)
RoleCompany Director
Correspondence AddressGartenstrasse 14
88400 Biberach
Germany
Director NameRichard Dale Whatley
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(32 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 October 2004)
RoleCompany Director
Correspondence AddressFlat 2
43 Cleveland Square
London
W2 6DA
Director NameDr Eckart Konrad Knufermann
Date of BirthMay 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed31 January 1995(32 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 1997)
RoleCompany Director
Correspondence AddressVorarlberger Str 7
88400 Biberach
Germany
Director NameJurgen Erich Hoffmeister
Date of BirthNovember 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed31 January 1995(32 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 1999)
RoleChairman
Correspondence AddressAlpenstrasse 26
88400 Biberach
Germany
Secretary NameRichard Dale Whatley
NationalityBritish
StatusResigned
Appointed31 January 1995(32 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 May 2002)
RoleCompany Director
Correspondence AddressFlat 2
43 Cleveland Square
London
W2 6DA
Director NameStefan Kaltenbach
Date of BirthMarch 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed01 April 1998(35 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 May 2002)
RoleCompany Director
Correspondence AddressVorarlberger Str 22/1
88400
Biberach
Germany
Director NameJurgen Johannes Knab
Date of BirthJune 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed01 July 1999(36 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2001)
RoleCompany Director
Correspondence AddressSchutzenstr 29
Niefern-Oschelbronn
75223
Germany
Director NameMartin Rickert
Date of BirthJuly 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2001(38 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 October 2004)
RoleCompany Director
Correspondence AddressDorfstrasse 23
Haidgau
88410
Director NameMarkus Vatter
Date of BirthApril 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed16 May 2002(39 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 October 2004)
RoleCompany Director
Correspondence AddressZogenweiler 7214
Horgenzell
88263
Secretary NameMr Roland Karl Schmidt
NationalityGerman
StatusResigned
Appointed16 May 2002(39 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 2008)
RoleCompany Director
Correspondence AddressThe Rowans 17 Holliers Close
Thame
Oxfordshire
OX9 2EN
Director NameDr Hans Battig
Date of BirthFebruary 1953 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed15 October 2004(42 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 23 July 2012)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressHaldenstrasse 26
Uitikon
8149
Switzerland
Secretary NameMr Paul David Roberts
NationalityBritish
StatusResigned
Appointed31 July 2008(46 years after company formation)
Appointment Duration6 months (resigned 31 January 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 The Dell
Penn
Buckinghamshire
HP10 8ED
Secretary NameMs Sonia Marguerite Tracey
NationalityBritish
StatusResigned
Appointed31 January 2009(46 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Kestrel Bank
Netherton
Huddersfield
Yorkshire
HD4 7LD
Director NameMr Frank Talbot McFaden
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2012(50 years after company formation)
Appointment Duration2 years, 3 months (resigned 24 October 2014)
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address2200 Pennsylvania Avenue
Suite 800w
Washington
Usa
20037
Director NameMr Derek Charles Stone
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(50 years after company formation)
Appointment Duration2 years, 3 months (resigned 24 October 2014)
RoleCounsel
Country of ResidenceEngland
Correspondence AddressTektronix Western Road
Bracknell
Berkshire
RG12 1RF

Location

Registered Address19 Jessops Riverside
800 Brightside Lane
Sheffield
S9 2RX
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

67.6k at £1Interdent Holding Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£106,000

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2019First Gazette notice for voluntary strike-off (1 page)
10 April 2019Confirmation statement made on 5 April 2019 with updates (5 pages)
9 April 2019Application to strike the company off the register (3 pages)
28 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
11 December 2018Notification of Kerr U.K. Limited as a person with significant control on 8 December 2018 (2 pages)
11 December 2018Cessation of Danaher Corporation as a person with significant control on 8 December 2018 (1 page)
13 July 2018Full accounts made up to 31 December 2017 (15 pages)
18 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
31 August 2017Full accounts made up to 31 December 2016 (14 pages)
31 August 2017Full accounts made up to 31 December 2016 (14 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (15 pages)
11 October 2016Full accounts made up to 31 December 2015 (15 pages)
21 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 67,567
(3 pages)
21 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 67,567
(3 pages)
10 July 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
10 July 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
22 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 67,567
(3 pages)
22 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 67,567
(3 pages)
22 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 67,567
(3 pages)
20 November 2014Termination of appointment of Frank Talbot Mcfaden as a director on 24 October 2014 (2 pages)
20 November 2014Termination of appointment of Frank Talbot Mcfaden as a director on 24 October 2014 (2 pages)
20 November 2014Registered office address changed from Unit 11 Corinium Ind Estate Raans Road Amersham Buckinghamshire HP6 6JL to 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 20 November 2014 (2 pages)
20 November 2014Termination of appointment of Derek Charles Stone as a director on 24 October 2014 (2 pages)
20 November 2014Registered office address changed from Unit 11 Corinium Ind Estate Raans Road Amersham Buckinghamshire HP6 6JL to 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 20 November 2014 (2 pages)
20 November 2014Termination of appointment of Derek Charles Stone as a director on 24 October 2014 (2 pages)
15 July 2014Full accounts made up to 31 December 2013 (12 pages)
15 July 2014Full accounts made up to 31 December 2013 (12 pages)
11 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 67,567
(5 pages)
11 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 67,567
(5 pages)
11 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 67,567
(5 pages)
17 July 2013Full accounts made up to 31 December 2012 (11 pages)
17 July 2013Full accounts made up to 31 December 2012 (11 pages)
27 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
23 July 2012Termination of appointment of Hans Battig as a director (1 page)
23 July 2012Appointment of Mr. Keith Graham Ward as a director (2 pages)
23 July 2012Termination of appointment of Hans Battig as a director (1 page)
23 July 2012Appointment of Mr. Frank Talbot Mcfaden as a director (2 pages)
23 July 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
23 July 2012Appointment of Mr. Frank Talbot Mcfaden as a director (2 pages)
23 July 2012Termination of appointment of Hans Battig as a director (1 page)
23 July 2012Appointment of Mr. Keith Graham Ward as a director (2 pages)
23 July 2012Appointment of Mr. Derek Charles Stone as a director (2 pages)
23 July 2012Termination of appointment of Hans Battig as a director (1 page)
23 July 2012Appointment of Mr. Derek Charles Stone as a director (2 pages)
23 July 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
5 July 2012Full accounts made up to 31 December 2011 (11 pages)
5 July 2012Full accounts made up to 31 December 2011 (11 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
9 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
10 November 2010Termination of appointment of Sonia Tracey as a secretary (1 page)
10 November 2010Termination of appointment of Sonia Tracey as a secretary (1 page)
13 September 2010Full accounts made up to 31 December 2009 (8 pages)
13 September 2010Full accounts made up to 31 December 2009 (8 pages)
29 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
17 September 2009Full accounts made up to 31 December 2008 (13 pages)
17 September 2009Full accounts made up to 31 December 2008 (13 pages)
30 April 2009Return made up to 05/04/09; full list of members (3 pages)
30 April 2009Return made up to 05/04/09; full list of members (3 pages)
17 March 2009Secretary appointed miss sonia marguerite tracey (1 page)
17 March 2009Appointment terminated secretary paul roberts (1 page)
17 March 2009Appointment terminated secretary paul roberts (1 page)
17 March 2009Secretary appointed miss sonia marguerite tracey (1 page)
6 August 2008Appointment terminated secretary roland schmidt (1 page)
6 August 2008Appointment terminated secretary roland schmidt (1 page)
1 August 2008Secretary appointed paul david roberts (2 pages)
1 August 2008Secretary appointed paul david roberts (2 pages)
17 April 2008Full accounts made up to 31 December 2007 (12 pages)
17 April 2008Full accounts made up to 31 December 2007 (12 pages)
15 April 2008Return made up to 05/04/08; full list of members (3 pages)
15 April 2008Return made up to 05/04/08; full list of members (3 pages)
12 April 2007Return made up to 05/04/07; full list of members (2 pages)
12 April 2007Return made up to 05/04/07; full list of members (2 pages)
3 March 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
3 March 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
5 May 2006Full accounts made up to 31 December 2005 (21 pages)
5 May 2006Full accounts made up to 31 December 2005 (21 pages)
10 April 2006Return made up to 05/04/06; full list of members (2 pages)
10 April 2006Return made up to 05/04/06; full list of members (2 pages)
20 April 2005Return made up to 05/04/05; full list of members (3 pages)
20 April 2005Return made up to 05/04/05; full list of members (3 pages)
2 March 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
2 March 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
26 April 2004Return made up to 05/04/04; full list of members (8 pages)
26 April 2004Return made up to 05/04/04; full list of members (8 pages)
31 March 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
31 March 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
16 April 2003Return made up to 05/04/03; full list of members (8 pages)
16 April 2003Return made up to 05/04/03; full list of members (8 pages)
17 March 2003Full accounts made up to 31 December 2002 (17 pages)
17 March 2003Full accounts made up to 31 December 2002 (17 pages)
23 May 2002Director resigned (1 page)
23 May 2002New secretary appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002Secretary resigned (1 page)
23 May 2002Secretary resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002New secretary appointed (2 pages)
23 May 2002New director appointed (2 pages)
1 May 2002Return made up to 05/04/02; full list of members (7 pages)
1 May 2002Return made up to 05/04/02; full list of members (7 pages)
25 February 2002Full accounts made up to 31 December 2001 (15 pages)
25 February 2002Full accounts made up to 31 December 2001 (15 pages)
12 April 2001Return made up to 05/04/01; full list of members (7 pages)
12 April 2001Return made up to 05/04/01; full list of members (7 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
20 March 2001Full accounts made up to 31 December 2000 (12 pages)
20 March 2001Full accounts made up to 31 December 2000 (12 pages)
17 April 2000Return made up to 05/04/00; full list of members (7 pages)
17 April 2000Full accounts made up to 31 December 1999 (15 pages)
17 April 2000Full accounts made up to 31 December 1999 (15 pages)
17 April 2000Return made up to 05/04/00; full list of members (7 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
19 April 1999Return made up to 05/04/99; full list of members (6 pages)
19 April 1999Return made up to 05/04/99; full list of members (6 pages)
17 April 1999Full accounts made up to 31 December 1998 (15 pages)
17 April 1999Full accounts made up to 31 December 1998 (15 pages)
14 April 1998Full accounts made up to 31 December 1997 (14 pages)
14 April 1998Return made up to 05/04/98; full list of members (6 pages)
14 April 1998Full accounts made up to 31 December 1997 (14 pages)
14 April 1998New director appointed (2 pages)
14 April 1998Return made up to 05/04/98; full list of members (6 pages)
14 April 1998New director appointed (2 pages)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
1 April 1997Return made up to 05/04/97; full list of members (6 pages)
1 April 1997Full accounts made up to 31 December 1996 (15 pages)
1 April 1997Return made up to 05/04/97; full list of members (6 pages)
1 April 1997Full accounts made up to 31 December 1996 (15 pages)
2 April 1996Full accounts made up to 31 December 1995 (14 pages)
2 April 1996Full accounts made up to 31 December 1995 (14 pages)
2 April 1996Return made up to 05/04/96; change of members
  • 363(287) ‐ Registered office changed on 02/04/96
(6 pages)
2 April 1996Return made up to 05/04/96; change of members
  • 363(287) ‐ Registered office changed on 02/04/96
(6 pages)
15 May 1995Full accounts made up to 31 December 1994 (22 pages)
15 May 1995Full accounts made up to 31 December 1994 (22 pages)
23 April 1995Return made up to 05/04/95; full list of members (14 pages)
23 April 1995Return made up to 05/04/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
17 February 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 February 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 January 1994£ nc 50000/67567 30/12/93 (1 page)
16 January 1994£ nc 50000/67567 30/12/93 (1 page)
16 January 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 January 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 March 1970Company name changed\certificate issued on 26/03/70 (2 pages)
26 March 1970Company name changed\certificate issued on 26/03/70 (2 pages)
31 December 1969Company name changed\certificate issued on 31/12/69 (2 pages)
31 December 1969Company name changed\certificate issued on 31/12/69 (2 pages)