Company NameDigital Colour Measurement Limited
Company StatusDissolved
Company Number03832733
CategoryPrivate Limited Company
Incorporation Date27 August 1999(24 years, 8 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)
Previous NameDentpark Limited

Business Activity

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

Directors

Director NameMr Malcolm Gill
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1999(same day as company formation)
RoleDental Technician
Country of ResidenceEngland
Correspondence AddressMartin Nest Old Lindley Road
Holywell Green
Halifax
West Yorkshire
HX4 9DF
Director NameBrian Robert Nattress
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1999(2 months, 3 weeks after company formation)
Appointment Duration18 years, 7 months (closed 12 June 2018)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressWood Lodge 5 Curly Hill
Ilkley
West Yorkshire
LS29 0AY
Director NameMr David Glenn Leedham
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2001(1 year, 9 months after company formation)
Appointment Duration16 years, 12 months (closed 12 June 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address37 Spring Grove
Hebden Bridge
West Yorkshire
HX7 8LR
Secretary NameMrs Margaret Elizabeth Davies Gill
NationalityBritish
StatusResigned
Appointed27 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMartin Nest Old Lindley Road
Holywell Green
Halifax
West Yorkshire
HX4 9DF
Director NameDr Stephen Martin Burkinshaw
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(2 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 25 May 2004)
RoleProfessor
Correspondence AddressHillside Harewood Road
Collingham
Wetherby
West Yorkshire
LS22 5BY
Director NameMr Angus Scott Ferguson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 16 August 2001)
RoleManager
Country of ResidenceEngland
Correspondence Address212 Thompson Hill
High Green
Sheffield
South Yorkshire
S35 4JW
Director NameMr Colin George Lee
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(2 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 08 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address208 Slater Lane
Leyland
Preston
Lancashire
PR5 3SH
Director NameMr Derek Robert Priestley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(2 months, 3 weeks after company formation)
Appointment Duration17 years, 1 month (resigned 11 January 2017)
RoleDental Technician
Country of ResidenceEngland
Correspondence AddressShepherds Thorn Cottage
2 Shepherds Thorn Lane Bradley
Huddersfield
Westyorkshire
HD2 1PT
Secretary NameMalcolm Albert Smith
NationalityBritish
StatusResigned
Appointed18 November 1999(2 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Bracken Park
Scarcroft
Leeds
West Yorkshire
LS14 3HZ
Director NamePeter Jeremy Rawlings
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 18 March 2003)
RoleManaging Director
Correspondence AddressThe Mill House
Leathley
Otley
West Yorkshire
LS21 2JZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websiteukdcm.com

Location

Registered AddressVernon House
40 New North Road
Huddersfield
West Yorkshire
HD1 5LS
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

26k at £0.01Dr Brian Robert Nattress
6.85%
Ordinary
24.1k at £0.01Rene E.m Smit
6.34%
Ordinary
19.4k at £0.01Mr David Glenn Leedham
5.12%
Ordinary
156.9k at £0.01Malcolm Gill LTD
41.36%
Ordinary
10.9k at £0.01Mrs Margaret Elizabeth Davies Gill
2.89%
Ordinary
10.4k at £0.01Mr Derek Robert Priestley
2.75%
Ordinary
10.4k at £0.01Mr J. Hickling
2.75%
Ordinary
10.4k at £0.01Mrs S. Crabtree
2.75%
Ordinary
10k at £0.01Professor S.m. Burkinshaw
2.64%
Ordinary
9.7k at £0.01Mrs J. Lee
2.56%
Ordinary
9.1k at £0.01Mr C. Dean
2.40%
Ordinary
9.1k at £0.01Mrs D. Dean
2.40%
Ordinary
8.2k at £0.01M Gill LTD
2.17%
Ordinary
41.4k at £0.01Mr C.g. Lee
10.91%
Ordinary
6.3k at £0.01Dr Angus Robertson
1.67%
Ordinary
5.2k at £0.01Professor M. Bide
1.38%
Ordinary
5.2k at £0.01Mrs J. Priestley
1.37%
Ordinary
3.9k at £0.01Mr M. Shaw
1.04%
Ordinary
2.5k at £0.01Mrs B. Shaw
0.66%
Ordinary

Financials

Year2014
Net Worth-£961,507
Cash£328
Current Liabilities£968,482

Accounts

Latest Accounts29 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 April

Charges

2 October 2002Delivered 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 2002Delivered 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

Filing History

5 September 2017Confirmation statement made on 27 August 2017 with updates (6 pages)
4 September 2017Cessation of Malcolm Gill as a person with significant control on 14 January 2017 (1 page)
4 September 2017Change of details for Mmg Property Limited as a person with significant control on 26 April 2017 (2 pages)
4 September 2017Notification of Mmg Property Limited as a person with significant control on 14 January 2017 (1 page)
26 April 2017Registered 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 2017Termination of appointment of Derek Robert Priestley as a director on 11 January 2017 (2 pages)
31 January 2017Total exemption small company accounts made up to 29 April 2016 (8 pages)
8 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
1 September 2016Director's details changed for Mr Derek Robert Priestley on 1 October 2015 (2 pages)
22 January 2016Total exemption small company accounts made up to 29 April 2015 (8 pages)
2 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 3,794.74
(7 pages)
29 January 2015Total exemption small company accounts made up to 29 April 2014 (8 pages)
3 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 3,794.74
(7 pages)
28 January 2014Total exemption small company accounts made up to 29 April 2013 (8 pages)
24 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 3,794.74
(7 pages)
10 May 2013Previous accounting period extended from 30 October 2012 to 29 April 2013 (4 pages)
21 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (7 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
8 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (8 pages)
30 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
26 October 2010Accounts for a small company made up to 31 October 2009 (8 pages)
15 September 2010Director's details changed for Brian Robert Nattress on 27 August 2010 (2 pages)
15 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (8 pages)
15 September 2010Director's details changed for David Glenn Leedham on 27 August 2010 (2 pages)
9 January 2010Accounts for a small company made up to 31 October 2008 (7 pages)
13 November 2009Annual return made up to 27 August 2009 with a full list of shareholders (10 pages)
26 November 2008Accounts for a small company made up to 31 October 2007 (7 pages)
22 September 2008Return made up to 27/08/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2008Director resigned (1 page)
8 February 2008Registered office changed on 08/02/08 from: 21 bracken park scarcroft leeds west yorkshire LS14 3HZ (1 page)
8 February 2008Secretary resigned (1 page)
7 December 2007Accounts for a small company made up to 31 October 2006 (7 pages)
6 September 2007Return made up to 27/08/07; no change of members (8 pages)
7 September 2006Return made up to 27/08/06; full list of members (14 pages)
1 September 2006Accounts for a small company made up to 31 October 2005 (7 pages)
30 September 2005Return made up to 27/08/05; full list of members (12 pages)
5 September 2005Accounts for a small company made up to 31 October 2004 (7 pages)
22 October 2004Return made up to 27/08/04; no change of members (8 pages)
3 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
4 June 2004Director resigned (1 page)
25 September 2003Return made up to 27/08/03; change of members (9 pages)
9 July 2003Accounts for a small company made up to 31 October 2002 (6 pages)
26 June 2003Registered office changed on 26/06/03 from: 103 clarendon road leeds west yorkshire LS2 9DF (1 page)
1 April 2003Director resigned (1 page)
3 December 2002Ad 05/11/02--------- £ si [email protected]=189 £ ic 3605/3794 (2 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
2 October 2002Accounting reference date extended from 30/04/02 to 30/10/02 (1 page)
2 October 2002Return made up to 27/08/02; full list of members (16 pages)
8 August 2002Particulars of mortgage/charge (3 pages)
19 June 2002Ad 21/05/02--------- £ si [email protected]=880 £ ic 2724/3604 (3 pages)
18 June 2002Registered office changed on 18/06/02 from: 175 woodhouse lane leeds west yorkshire LS2 3AR (1 page)
5 June 2002Company name changed dentpark LIMITED\certificate issued on 02/06/02 (2 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
16 October 2001Ad 03/10/01-04/10/01 £ si [email protected]=101 £ ic 2623/2724 (6 pages)
18 September 2001New director appointed (3 pages)
18 September 2001Ad 11/09/01--------- £ si [email protected]=72 £ ic 2551/2623 (2 pages)
4 September 2001Return made up to 27/08/01; full list of members (13 pages)
21 August 2001Ad 17/08/01--------- £ si [email protected]=826 £ ic 1725/2551 (5 pages)
21 August 2001Director resigned (1 page)
28 June 2001New director appointed (2 pages)
20 April 2001Amen 882-canc 225000X1P sh-09070 (3 pages)
26 February 2001Ad 25/10/00--------- £ si [email protected]=25 £ ic 1925/1950 (2 pages)
9 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
19 September 2000Return made up to 27/08/00; full list of members (11 pages)
14 September 2000Ad 11/09/00--------- £ si [email protected]=500 £ ic 1425/1925 (3 pages)
9 August 2000Ad 19/07/00--------- £ si [email protected]=225 £ ic 1200/1425 (2 pages)
10 December 1999Registered office changed on 10/12/99 from: 2 bank street brighouse west yorkshire HD6 1BD (1 page)
10 December 1999New director appointed (2 pages)
10 December 1999Secretary resigned (1 page)
10 December 1999Accounting reference date shortened from 31/08/00 to 30/04/00 (1 page)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New secretary appointed (2 pages)
10 December 1999Ad 18/11/99--------- £ si [email protected]=1199 £ ic 1/1200 (4 pages)
7 September 1999New secretary appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999Secretary resigned (2 pages)
7 September 1999Director resigned (2 pages)
7 September 1999Registered office changed on 07/09/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (2 pages)
27 August 1999Incorporation (12 pages)