Company NameNorth Parade Prosthetics Limited
Company StatusDissolved
Company Number04831942
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 months ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)

Business Activity

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

Directors

Director NamePhilip Elsegood
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(same day as company formation)
RoleDental Technician
Correspondence Address3 Bellman Walk
Ripon
North Yorkshire
HG4 2TY
Director NameMark Richard Kitchingman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(same day as company formation)
RoleDental Technician
Country of ResidenceEngland
Correspondence AddressOrchard House
Finghall
Leyburn
North Yorks
DL8 5ND
Secretary NameMark Richard Kitchingman
NationalityBritish
StatusClosed
Appointed14 July 2003(same day as company formation)
RoleDental Technician
Country of ResidenceEngland
Correspondence AddressOrchard House
Finghall
Leyburn
North Yorks
DL8 5ND
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address3 North Parade
Ripon
North Yorkshire
HG4 1ES
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Spa
Built Up AreaRipon

Financials

Year2014
Net Worth£51,659
Cash£48,748
Current Liabilities£26,634

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
10 February 2006Application for striking-off (1 page)
16 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 December 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 October 2004Ad 29/09/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
11 October 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
17 August 2004Return made up to 14/07/04; full list of members (7 pages)
24 July 2003New director appointed (2 pages)
24 July 2003Registered office changed on 24/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003New secretary appointed;new director appointed (2 pages)
24 July 2003Director resigned (1 page)