Company NameDentoral Limited
DirectorsMark Geoffrey Allen and Angharad Sian Hyett-Allen
Company StatusDissolved
Company Number00966973
CategoryPrivate Limited Company
Incorporation Date26 November 1969(54 years, 5 months ago)

Business Activity

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

Directors

Director NameMark Geoffrey Allen
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(29 years, 2 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence AddressMeadowview Barn Hill Top Farm
Penistone Road Shelley
Huddersfield
HD8 8JQ
Director NameAngharad Sian Hyett-Allen
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(29 years, 2 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence AddressMeadow View Barn Hill Top Farm
Penistone Road Shelley
Huddersfield
HD8 8JQ
Secretary NameMark Geoffrey Allen
NationalityBritish
StatusCurrent
Appointed01 February 1999(29 years, 2 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence AddressMeadowview Barn Hill Top Farm
Penistone Road Shelley
Huddersfield
HD8 8JQ
Director NameGerald Blatter
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(22 years, 5 months after company formation)
Appointment Duration4 years (resigned 09 May 1996)
RoleCompany Director
Correspondence AddressFive Leaves
Pixall Drive Edgbaston
Birmingham
B15 2EP
Director NameStephen John Henshaw
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(22 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address147 Swanshurst Lane
Moseley
Birmingham
West Midlands
B13 0AS
Secretary NameStephen John Henshaw
NationalityBritish
StatusResigned
Appointed23 April 1992(22 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address147 Swanshurst Lane
Moseley
Birmingham
West Midlands
B13 0AS
Director NameYvonne Ann Percival
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(26 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 1999)
RoleAccounts
Correspondence Address36 Summerfields Avenue
Hurst Green
Halesowen
West Midlands
B62 9NW

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 July 2001Dissolved (1 page)
5 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
5 April 2001Liquidators statement of receipts and payments (5 pages)
29 November 2000Liquidators statement of receipts and payments (6 pages)
30 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 November 1999Statement of affairs (8 pages)
30 November 1999Appointment of a voluntary liquidator (1 page)
12 November 1999Registered office changed on 12/11/99 from: 4 moilliett court soho way smethwick west midlands B66 2SU (1 page)
8 June 1999Return made up to 23/04/99; change of members (6 pages)
8 June 1999Director resigned (1 page)
26 February 1999New secretary appointed;new director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999Secretary resigned;director resigned (1 page)
20 January 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
13 November 1998Registered office changed on 13/11/98 from: 171 rolfe street smethwick west midlands B66 2AU (2 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
12 June 1998Return made up to 23/04/98; no change of members (4 pages)
23 June 1997Return made up to 23/04/97; full list of members (6 pages)
25 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
23 June 1996New director appointed (2 pages)
22 May 1996Director resigned (1 page)
14 May 1996Return made up to 23/04/96; full list of members (6 pages)
3 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
3 May 1995Return made up to 23/04/95; no change of members (4 pages)