Company NameDent Limited
Company StatusDissolved
Company Number05383644
CategoryPrivate Limited Company
Incorporation Date4 March 2005(19 years, 1 month ago)
Dissolution Date30 August 2017 (6 years, 7 months ago)
Previous NameChris 1409

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0123Farming of swine
SIC 01460Raising of swine/pigs

Directors

Director NameChristina Heather Dent
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressGreengill
Penrith
Cumbria
CA11 8SE
Director NameThomas Hugh Dent
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressMaidenhill Farm
Maidenhill
Penrith
Cumbria
CA11 8SQ
Secretary NameChristina Heather Dent
NationalityBritish
StatusClosed
Appointed07 November 2005(8 months, 1 week after company formation)
Appointment Duration11 years, 9 months (closed 30 August 2017)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressGreengill
Penrith
Cumbria
CA11 8SE
Director NameKaren Yvonne Dent
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(same day as company formation)
RoleFarmer
Correspondence AddressMaidenhill
Penrith
Cumbria
CA11 8SQ
Director NameThomas Gordon Dent
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressGreengill Farm
Greengill
Penrith
Cumbria
CA11 8SE
Secretary NameKaren Yvonne Dent
NationalityBritish
StatusResigned
Appointed04 March 2005(same day as company formation)
RoleFarmer
Correspondence AddressMaidenhill
Penrith
Cumbria
CA11 8SQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressCo Deloitte Llp
1 City Square
Leeds
West Yorkshire
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Turnover£38,925,532
Net Worth-£2,841,315
Current Liabilities£19,789,146

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryMedium
Accounts Year End30 September

Filing History

30 August 2017Final Gazette dissolved following liquidation (1 page)
30 May 2017Administrator's progress report (19 pages)
30 May 2017Notice of move from Administration to Dissolution (20 pages)
29 November 2016Administrator's progress report to 19 October 2016 (17 pages)
22 June 2016Notice of extension of period of Administration (21 pages)
26 May 2016Administrator's progress report to 19 April 2016 (17 pages)
25 November 2015Administrator's progress report to 19 October 2015 (18 pages)
16 June 2015Administrator's progress report to 19 April 2015 (23 pages)
16 June 2015Notice of extension of period of Administration (1 page)
1 December 2014Administrator's progress report to 19 October 2014 (24 pages)
1 December 2014Notice of extension of period of Administration (1 page)
2 July 2014Administrator's progress report to 1 June 2014 (27 pages)
2 July 2014Administrator's progress report to 1 June 2014 (27 pages)
4 February 2014Notice of deemed approval of proposals (1 page)
15 January 2014Statement of administrator's proposal (36 pages)
9 January 2014Statement of affairs with form 2.14B (8 pages)
11 December 2013Registered office address changed from Greengill Penrith Cumbria CA11 8SE on 11 December 2013 (2 pages)
5 December 2013Appointment of an administrator (1 page)
24 October 2013Part of the property or undertaking has been released and no longer forms part of charge 1 (9 pages)
24 October 2013Part of the property or undertaking has been released and no longer forms part of charge 5 (9 pages)
24 October 2013Part of the property or undertaking has been released and no longer forms part of charge 4 (9 pages)
22 October 2013Registration of charge 053836440007 (15 pages)
3 October 2013Accounts for a medium company made up to 30 September 2012 (19 pages)
14 September 2013Satisfaction of charge 3 in full (4 pages)
14 September 2013Satisfaction of charge 2 in full (4 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 100
(5 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 100
(5 pages)
5 November 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
15 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
1 February 2012Accounts for a medium company made up to 31 March 2011 (17 pages)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
17 December 2010Accounts for a medium company made up to 31 March 2010 (16 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 6 (11 pages)
11 March 2010Director's details changed for Christina Heather Dent on 4 March 2010 (2 pages)
11 March 2010Director's details changed for Christina Heather Dent on 4 March 2010 (2 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Thomas Hugh Dent on 4 March 2010 (2 pages)
11 March 2010Director's details changed for Thomas Hugh Dent on 4 March 2010 (2 pages)
31 July 2009Accounts for a medium company made up to 31 March 2009 (16 pages)
31 July 2009Accounts for a medium company made up to 31 March 2008 (16 pages)
10 March 2009Return made up to 04/03/09; full list of members (3 pages)
31 March 2008Appointment terminated director thomas dent (1 page)
31 March 2008Return made up to 04/03/08; full list of members (4 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
29 June 2007Particulars of mortgage/charge (7 pages)
6 June 2007Certificate of re-registration from Unlimited to Limited (1 page)
6 June 2007Application for reregistration from UNLTD to LTD (1 page)
6 June 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 June 2007Re-registration of Memorandum and Articles (10 pages)
5 March 2007Return made up to 04/03/07; full list of members (3 pages)
25 November 2006Particulars of mortgage/charge (4 pages)
16 March 2006Return made up to 04/03/06; full list of members (3 pages)
28 February 2006Particulars of mortgage/charge (4 pages)
21 November 2005Secretary resigned;director resigned (1 page)
21 November 2005New secretary appointed (1 page)
19 August 2005Resolutions
  • RES13 ‐ Sect 320 04/07/05
(23 pages)
21 July 2005Particulars of mortgage/charge (9 pages)
8 April 2005Company name changed chris 1409\certificate issued on 08/04/05 (4 pages)
29 March 2005Registered office changed on 29/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New secretary appointed;new director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005Director resigned (1 page)
4 March 2005Incorporation (15 pages)