Holywell Green
Halifax
West Yorkshire
HX4 9DF
Director Name | Brian Robert Nattress |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 7 months (closed 12 June 2018) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Wood Lodge 5 Curly Hill Ilkley West Yorkshire LS29 0AY |
Director Name | Mr David Glenn Leedham |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2001(1 year, 9 months after company formation) |
Appointment Duration | 16 years, 12 months (closed 12 June 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 37 Spring Grove Hebden Bridge West Yorkshire HX7 8LR |
Secretary Name | Mrs Margaret Elizabeth Davies Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Martin Nest Old Lindley Road Holywell Green Halifax West Yorkshire HX4 9DF |
Director Name | Dr Stephen Martin Burkinshaw |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 May 2004) |
Role | Professor |
Correspondence Address | Hillside Harewood Road Collingham Wetherby West Yorkshire LS22 5BY |
Director Name | Mr Angus Scott Ferguson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 August 2001) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 212 Thompson Hill High Green Sheffield South Yorkshire S35 4JW |
Director Name | Mr Colin George Lee |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 208 Slater Lane Leyland Preston Lancashire PR5 3SH |
Director Name | Mr Derek Robert Priestley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 1 month (resigned 11 January 2017) |
Role | Dental Technician |
Country of Residence | England |
Correspondence Address | Shepherds Thorn Cottage 2 Shepherds Thorn Lane Bradley Huddersfield Westyorkshire HD2 1PT |
Secretary Name | Malcolm Albert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Bracken Park Scarcroft Leeds West Yorkshire LS14 3HZ |
Director Name | Peter Jeremy Rawlings |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 March 2003) |
Role | Managing Director |
Correspondence Address | The Mill House Leathley Otley West Yorkshire LS21 2JZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | ukdcm.com |
---|
Registered Address | Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
26k at £0.01 | Dr Brian Robert Nattress 6.85% Ordinary |
---|---|
24.1k at £0.01 | Rene E.m Smit 6.34% Ordinary |
19.4k at £0.01 | Mr David Glenn Leedham 5.12% Ordinary |
156.9k at £0.01 | Malcolm Gill LTD 41.36% Ordinary |
10.9k at £0.01 | Mrs Margaret Elizabeth Davies Gill 2.89% Ordinary |
10.4k at £0.01 | Mr Derek Robert Priestley 2.75% Ordinary |
10.4k at £0.01 | Mr J. Hickling 2.75% Ordinary |
10.4k at £0.01 | Mrs S. Crabtree 2.75% Ordinary |
10k at £0.01 | Professor S.m. Burkinshaw 2.64% Ordinary |
9.7k at £0.01 | Mrs J. Lee 2.56% Ordinary |
9.1k at £0.01 | Mr C. Dean 2.40% Ordinary |
9.1k at £0.01 | Mrs D. Dean 2.40% Ordinary |
8.2k at £0.01 | M Gill LTD 2.17% Ordinary |
41.4k at £0.01 | Mr C.g. Lee 10.91% Ordinary |
6.3k at £0.01 | Dr Angus Robertson 1.67% Ordinary |
5.2k at £0.01 | Professor M. Bide 1.38% Ordinary |
5.2k at £0.01 | Mrs J. Priestley 1.37% Ordinary |
3.9k at £0.01 | Mr M. Shaw 1.04% Ordinary |
2.5k at £0.01 | Mrs B. Shaw 0.66% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£961,507 |
Cash | £328 |
Current Liabilities | £968,482 |
Latest Accounts | 29 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 April |
2 October 2002 | Delivered on: 11 October 2002 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £12,500 credited to account designation 41586719 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
---|---|
7 August 2002 | Delivered on: 8 August 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 September 2017 | Confirmation statement made on 27 August 2017 with updates (6 pages) |
---|---|
4 September 2017 | Cessation of Malcolm Gill as a person with significant control on 14 January 2017 (1 page) |
4 September 2017 | Change of details for Mmg Property Limited as a person with significant control on 26 April 2017 (2 pages) |
4 September 2017 | Notification of Mmg Property Limited as a person with significant control on 14 January 2017 (1 page) |
26 April 2017 | Registered office address changed from 2 Bank Street Brighouse West Yorkshire HD6 1BD to Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS on 26 April 2017 (1 page) |
21 March 2017 | Termination of appointment of Derek Robert Priestley as a director on 11 January 2017 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 29 April 2016 (8 pages) |
8 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
1 September 2016 | Director's details changed for Mr Derek Robert Priestley on 1 October 2015 (2 pages) |
22 January 2016 | Total exemption small company accounts made up to 29 April 2015 (8 pages) |
2 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
29 January 2015 | Total exemption small company accounts made up to 29 April 2014 (8 pages) |
3 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
28 January 2014 | Total exemption small company accounts made up to 29 April 2013 (8 pages) |
24 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
10 May 2013 | Previous accounting period extended from 30 October 2012 to 29 April 2013 (4 pages) |
21 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (7 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
8 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (8 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
26 October 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
15 September 2010 | Director's details changed for Brian Robert Nattress on 27 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (8 pages) |
15 September 2010 | Director's details changed for David Glenn Leedham on 27 August 2010 (2 pages) |
9 January 2010 | Accounts for a small company made up to 31 October 2008 (7 pages) |
13 November 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (10 pages) |
26 November 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
22 September 2008 | Return made up to 27/08/08; no change of members
|
11 February 2008 | Director resigned (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: 21 bracken park scarcroft leeds west yorkshire LS14 3HZ (1 page) |
8 February 2008 | Secretary resigned (1 page) |
7 December 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
6 September 2007 | Return made up to 27/08/07; no change of members (8 pages) |
7 September 2006 | Return made up to 27/08/06; full list of members (14 pages) |
1 September 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
30 September 2005 | Return made up to 27/08/05; full list of members (12 pages) |
5 September 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
22 October 2004 | Return made up to 27/08/04; no change of members (8 pages) |
3 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
4 June 2004 | Director resigned (1 page) |
25 September 2003 | Return made up to 27/08/03; change of members (9 pages) |
9 July 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: 103 clarendon road leeds west yorkshire LS2 9DF (1 page) |
1 April 2003 | Director resigned (1 page) |
3 December 2002 | Ad 05/11/02--------- £ si [email protected]=189 £ ic 3605/3794 (2 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | Accounting reference date extended from 30/04/02 to 30/10/02 (1 page) |
2 October 2002 | Return made up to 27/08/02; full list of members (16 pages) |
8 August 2002 | Particulars of mortgage/charge (3 pages) |
19 June 2002 | Ad 21/05/02--------- £ si [email protected]=880 £ ic 2724/3604 (3 pages) |
18 June 2002 | Registered office changed on 18/06/02 from: 175 woodhouse lane leeds west yorkshire LS2 3AR (1 page) |
5 June 2002 | Company name changed dentpark LIMITED\certificate issued on 02/06/02 (2 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
16 October 2001 | Ad 03/10/01-04/10/01 £ si [email protected]=101 £ ic 2623/2724 (6 pages) |
18 September 2001 | New director appointed (3 pages) |
18 September 2001 | Ad 11/09/01--------- £ si [email protected]=72 £ ic 2551/2623 (2 pages) |
4 September 2001 | Return made up to 27/08/01; full list of members (13 pages) |
21 August 2001 | Ad 17/08/01--------- £ si [email protected]=826 £ ic 1725/2551 (5 pages) |
21 August 2001 | Director resigned (1 page) |
28 June 2001 | New director appointed (2 pages) |
20 April 2001 | Amen 882-canc 225000X1P sh-09070 (3 pages) |
26 February 2001 | Ad 25/10/00--------- £ si [email protected]=25 £ ic 1925/1950 (2 pages) |
9 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
19 September 2000 | Return made up to 27/08/00; full list of members (11 pages) |
14 September 2000 | Ad 11/09/00--------- £ si [email protected]=500 £ ic 1425/1925 (3 pages) |
9 August 2000 | Ad 19/07/00--------- £ si [email protected]=225 £ ic 1200/1425 (2 pages) |
10 December 1999 | Registered office changed on 10/12/99 from: 2 bank street brighouse west yorkshire HD6 1BD (1 page) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | Secretary resigned (1 page) |
10 December 1999 | Accounting reference date shortened from 31/08/00 to 30/04/00 (1 page) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New secretary appointed (2 pages) |
10 December 1999 | Ad 18/11/99--------- £ si [email protected]=1199 £ ic 1/1200 (4 pages) |
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | Secretary resigned (2 pages) |
7 September 1999 | Director resigned (2 pages) |
7 September 1999 | Registered office changed on 07/09/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (2 pages) |
27 August 1999 | Incorporation (12 pages) |