Holmfirth
Yorkshire
HD9 3HP
Secretary Name | Mr Michael Robert Dickinson |
---|---|
Status | Closed |
Appointed | 01 July 2011(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 12 May 2015) |
Role | Company Director |
Correspondence Address | 36 Clare Road Halifax West Yorkshire HX1 2HX |
Secretary Name | Helen Elizabeth Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(2 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 July 2011) |
Role | Company Director |
Correspondence Address | 2 Wells Green Gardens Holmfirth West Yorkshire HD9 3HP |
Director Name | Mr Glenn Paul Roberts |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2005(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cliff House Quay Corner Avenue Quay Corner Jarrow Tyne & Wear NE32 3EA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.dentoid.co.uk |
---|
Registered Address | 36 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
950 at £1 | Michael Robert Dickinson 95.00% Ordinary |
---|---|
50 at £1 | Helen Elizabeth Dickinson 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,132 |
Cash | £5,355 |
Current Liabilities | £168,134 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 February 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
1 December 2014 | Liquidators statement of receipts and payments to 25 October 2014 (18 pages) |
1 December 2014 | Liquidators' statement of receipts and payments to 25 October 2014 (18 pages) |
26 November 2013 | Liquidators statement of receipts and payments to 25 October 2013 (20 pages) |
26 November 2013 | Liquidators' statement of receipts and payments to 25 October 2013 (20 pages) |
21 December 2012 | Liquidators' statement of receipts and payments to 25 October 2012 (19 pages) |
21 December 2012 | Liquidators statement of receipts and payments to 25 October 2012 (19 pages) |
3 November 2011 | Appointment of a voluntary liquidator (1 page) |
3 November 2011 | Statement of affairs with form 4.19 (7 pages) |
3 November 2011 | Resolutions
|
18 October 2011 | Registered office address changed from 34 New Mill Road Honley Holmfirth HD9 6QD United Kingdom on 18 October 2011 (2 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 September 2011 | Termination of appointment of Helen Elizabeth Dickinson as a secretary on 1 July 2011 (1 page) |
9 September 2011 | Appointment of Mr Michael Robert Dickinson as a secretary on 1 July 2011 (1 page) |
9 September 2011 | Appointment of Mr Michael Robert Dickinson as a secretary on 1 July 2011 (1 page) |
9 September 2011 | Termination of appointment of Helen Elizabeth Dickinson as a secretary on 1 July 2011 (1 page) |
14 June 2011 | Termination of appointment of Glenn Roberts as a director (1 page) |
14 June 2011 | Registered office address changed from Norwood House New Mill Road Honley Huddersfield West Yorkshire HD9 6QD on 14 June 2011 (1 page) |
14 June 2011 | Annual return made up to 18 March 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
4 June 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Michael Robert Dickinson on 18 March 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 May 2009 | Return made up to 18/03/09; full list of members (4 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from c/o rogers & co victoria court 91 huddersfield court holmfirth HD9 3JA (1 page) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
25 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
28 March 2007 | Particulars of mortgage/charge (4 pages) |
23 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
19 April 2006 | Return made up to 18/03/06; full list of members
|
5 September 2005 | New director appointed (1 page) |
17 August 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
26 April 2005 | Return made up to 18/03/05; full list of members (3 pages) |
30 March 2005 | Ad 21/03/05--------- £ si 800@1=800 £ ic 200/1000 (2 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 May 2004 | Return made up to 18/03/04; full list of members (6 pages) |
28 April 2003 | Director resigned (1 page) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | Ad 18/03/03--------- £ si 200@1=200 £ ic 1/201 (2 pages) |
7 April 2003 | New secretary appointed (2 pages) |
18 March 2003 | Incorporation (16 pages) |