Company NameDent Perfect Limited
Company StatusDissolved
Company Number04367770
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 2 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)
Previous NameAccess Network Limited

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Directors

Director NameMrs Charlotte Lucy Mangan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2002(2 months, 1 week after company formation)
Appointment Duration11 years, 5 months (closed 10 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLe Broc Blanc
32/90 Demu Gers
Secretary NameJohn William Emms
NationalityBritish
StatusClosed
Appointed12 March 2003(1 year, 1 month after company formation)
Appointment Duration10 years, 6 months (closed 10 September 2013)
RoleSecretary
Correspondence Address5 Nettleton Garth
Burstwick
East Yorkshire
HU12 9DY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameDarren Parker
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(2 months, 1 week after company formation)
Appointment Duration11 months (resigned 12 March 2003)
RoleCompany Director
Correspondence Address1 Swine Lane
Coniston
Hull
East Yorkshire
HU11 4JS
Secretary NameDarren Parker
NationalityBritish
StatusResigned
Appointed15 April 2002(2 months, 1 week after company formation)
Appointment Duration11 months (resigned 12 March 2003)
RoleCompany Director
Correspondence Address1 Swine Lane
Coniston
Hull
East Yorkshire
HU11 4JS

Location

Registered Address10 Quay Road
Bridlington
East Yorkshire
YO15 2AP
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington

Shareholders

1 at £1Paul Gordon Graeme
100.00%
Ordinary

Financials

Year2014
Net Worth£1,883
Cash£10,448
Current Liabilities£19,099

Accounts

Latest Accounts1 April 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 April

Filing History

10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
22 November 2012Compulsory strike-off action has been suspended (1 page)
22 November 2012Compulsory strike-off action has been suspended (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 January 2012Compulsory strike-off action has been suspended (1 page)
25 January 2012Compulsory strike-off action has been suspended (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
4 May 2011Annual return made up to 6 February 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 1
(4 pages)
4 May 2011Annual return made up to 6 February 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 1
(4 pages)
4 May 2011Annual return made up to 6 February 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 1
(4 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2010Registered office address changed from 138 Quay Road Bridlington East Yorkshire YO16 4JB on 13 September 2010 (1 page)
13 September 2010Registered office address changed from 138 Quay Road Bridlington East Yorkshire YO16 4JB on 13 September 2010 (1 page)
29 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Charlotte Mangan on 31 October 2009 (2 pages)
29 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Charlotte Mangan on 31 October 2009 (2 pages)
28 February 2010Total exemption small company accounts made up to 1 April 2009 (4 pages)
28 February 2010Total exemption small company accounts made up to 1 April 2009 (4 pages)
28 February 2010Total exemption small company accounts made up to 1 April 2009 (4 pages)
3 March 2009Return made up to 06/02/09; full list of members (3 pages)
3 March 2009Return made up to 06/02/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 1 April 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 1 April 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 1 April 2008 (4 pages)
22 October 2008Return made up to 06/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 2008Return made up to 06/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2007Total exemption small company accounts made up to 1 April 2007 (3 pages)
22 November 2007Total exemption small company accounts made up to 1 April 2007 (3 pages)
22 November 2007Total exemption small company accounts made up to 1 April 2007 (3 pages)
24 March 2007Return made up to 06/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2007Return made up to 06/02/07; full list of members (6 pages)
20 January 2007Total exemption small company accounts made up to 1 April 2006 (3 pages)
20 January 2007Total exemption small company accounts made up to 1 April 2006 (3 pages)
20 January 2007Total exemption small company accounts made up to 1 April 2006 (3 pages)
27 February 2006Return made up to 06/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2006Return made up to 06/02/06; full list of members (6 pages)
30 January 2006Total exemption small company accounts made up to 1 April 2005 (3 pages)
30 January 2006Total exemption small company accounts made up to 1 April 2005 (3 pages)
30 January 2006Total exemption small company accounts made up to 1 April 2005 (3 pages)
4 February 2005Total exemption small company accounts made up to 1 April 2004 (3 pages)
4 February 2005Total exemption small company accounts made up to 1 April 2004 (3 pages)
4 February 2005Total exemption small company accounts made up to 1 April 2004 (3 pages)
25 March 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 2004Return made up to 06/02/04; full list of members (6 pages)
22 August 2003Accounts made up to 1 April 2003 (2 pages)
22 August 2003Accounts for a dormant company made up to 1 April 2003 (2 pages)
22 August 2003Accounts for a dormant company made up to 1 April 2003 (2 pages)
18 April 2003Registered office changed on 18/04/03 from: 3 swine lane coniston hull HU11 4JS (1 page)
18 April 2003Registered office changed on 18/04/03 from: 3 swine lane coniston hull HU11 4JS (1 page)
2 April 2003Accounting reference date extended from 28/02/03 to 01/04/03 (1 page)
2 April 2003Accounting reference date extended from 28/02/03 to 01/04/03 (1 page)
2 April 2003Ad 25/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 April 2003Return made up to 06/02/03; full list of members
  • 363(287) ‐ Registered office changed on 02/04/03
(7 pages)
2 April 2003Ad 25/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 April 2003Return made up to 06/02/03; full list of members (7 pages)
24 March 2003Registered office changed on 24/03/03 from: 1 swine lane coniston hull east yorkshire HU11 4JS (1 page)
24 March 2003Secretary resigned;director resigned (1 page)
24 March 2003New secretary appointed (2 pages)
24 March 2003New secretary appointed (2 pages)
24 March 2003Secretary resigned;director resigned (1 page)
17 March 2003Withdrawal of application for striking off (1 page)
17 March 2003Company name changed access network LIMITED\certificate issued on 17/03/03 (3 pages)
17 March 2003Withdrawal of application for striking off (1 page)
17 March 2003Company name changed access network LIMITED\certificate issued on 17/03/03 (3 pages)
11 March 2003Voluntary strike-off action has been suspended (1 page)
11 March 2003Voluntary strike-off action has been suspended (1 page)
4 February 2003Application for striking-off (1 page)
4 February 2003Application for striking-off (1 page)
8 May 2002Director resigned (1 page)
8 May 2002New secretary appointed;new director appointed (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002Registered office changed on 08/05/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002New secretary appointed;new director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002Registered office changed on 08/05/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
6 February 2002Incorporation (18 pages)