Company NameDentoid Limited
Company StatusDissolved
Company Number04701279
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Michael Robert Dickinson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Wells Green Gardens
Holmfirth
Yorkshire
HD9 3HP
Secretary NameMr Michael Robert Dickinson
StatusClosed
Appointed01 July 2011(8 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 12 May 2015)
RoleCompany Director
Correspondence Address36 Clare Road
Halifax
West Yorkshire
HX1 2HX
Secretary NameHelen Elizabeth Dickinson
NationalityBritish
StatusResigned
Appointed20 March 2003(2 days after company formation)
Appointment Duration8 years, 3 months (resigned 01 July 2011)
RoleCompany Director
Correspondence Address2 Wells Green Gardens
Holmfirth
West Yorkshire
HD9 3HP
Director NameMr Glenn Paul Roberts
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2005(2 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCliff House
Quay Corner Avenue Quay Corner
Jarrow
Tyne & Wear
NE32 3EA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.dentoid.co.uk

Location

Registered Address36 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

950 at £1Michael Robert Dickinson
95.00%
Ordinary
50 at £1Helen Elizabeth Dickinson
5.00%
Ordinary

Financials

Year2014
Net Worth-£9,132
Cash£5,355
Current Liabilities£168,134

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2015Final Gazette dissolved following liquidation (1 page)
12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
1 December 2014Liquidators statement of receipts and payments to 25 October 2014 (18 pages)
1 December 2014Liquidators' statement of receipts and payments to 25 October 2014 (18 pages)
26 November 2013Liquidators statement of receipts and payments to 25 October 2013 (20 pages)
26 November 2013Liquidators' statement of receipts and payments to 25 October 2013 (20 pages)
21 December 2012Liquidators' statement of receipts and payments to 25 October 2012 (19 pages)
21 December 2012Liquidators statement of receipts and payments to 25 October 2012 (19 pages)
3 November 2011Appointment of a voluntary liquidator (1 page)
3 November 2011Statement of affairs with form 4.19 (7 pages)
3 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2011Registered office address changed from 34 New Mill Road Honley Holmfirth HD9 6QD United Kingdom on 18 October 2011 (2 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 September 2011Termination of appointment of Helen Elizabeth Dickinson as a secretary on 1 July 2011 (1 page)
9 September 2011Appointment of Mr Michael Robert Dickinson as a secretary on 1 July 2011 (1 page)
9 September 2011Appointment of Mr Michael Robert Dickinson as a secretary on 1 July 2011 (1 page)
9 September 2011Termination of appointment of Helen Elizabeth Dickinson as a secretary on 1 July 2011 (1 page)
14 June 2011Termination of appointment of Glenn Roberts as a director (1 page)
14 June 2011Registered office address changed from Norwood House New Mill Road Honley Huddersfield West Yorkshire HD9 6QD on 14 June 2011 (1 page)
14 June 2011Annual return made up to 18 March 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 1,000
(5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
4 June 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Michael Robert Dickinson on 18 March 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 May 2009Return made up to 18/03/09; full list of members (4 pages)
21 January 2009Registered office changed on 21/01/2009 from c/o rogers & co victoria court 91 huddersfield court holmfirth HD9 3JA (1 page)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
25 March 2008Return made up to 18/03/08; full list of members (4 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 March 2007Particulars of mortgage/charge (4 pages)
23 March 2007Return made up to 18/03/07; full list of members (2 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
19 April 2006Return made up to 18/03/06; full list of members
  • 363(287) ‐ Registered office changed on 19/04/06
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 September 2005New director appointed (1 page)
17 August 2005Particulars of mortgage/charge (3 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
26 April 2005Return made up to 18/03/05; full list of members (3 pages)
30 March 2005Ad 21/03/05--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 May 2004Return made up to 18/03/04; full list of members (6 pages)
28 April 2003Director resigned (1 page)
18 April 2003Secretary resigned (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003Ad 18/03/03--------- £ si 200@1=200 £ ic 1/201 (2 pages)
7 April 2003New secretary appointed (2 pages)
18 March 2003Incorporation (16 pages)