Company NameRed Lea Dental Practice Limited
Company StatusDissolved
Company Number06368832
CategoryPrivate Limited Company
Incorporation Date12 September 2007(16 years, 7 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Zeenat Valimohamed Ishak
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 15 November 2016)
RoleDentist
Country of ResidenceEngland
Correspondence AddressRed Lea Dental Practice
Market Place
Easingwold, Easingwold York
Yorkshire
YO61 3AD
Director NameMr Zafran Mehmood Majid
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Lea Dental Practice
Market Place
Easingwold, Easingwold York
Yorkshire
YO61 3AD
Director NameJohn Stephen Clarke
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address64 High Street
Bideford
Devon
EX39 2AR
Secretary NameAnn Frances Clarke
NationalityBritish
StatusResigned
Appointed12 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address64 High Street
Bideford
Devon
EX39 2AR

Contact

Websiteredleadentalpractice.co.uk
Email address[email protected]
Telephone01347 821435
Telephone regionEasingwold

Location

Registered AddressRed Lea Dental Practice
Market Place
Easingwold, Easingwold York
Yorkshire
YO61 3AD
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishEasingwold
WardEasingwold
Built Up AreaEasingwold

Financials

Year2013
Net Worth-£16,992
Cash£2,258
Current Liabilities£123,068

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

3 May 2012Delivered on: 10 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
22 January 2016Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(3 pages)
22 January 2016Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(3 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
12 August 2015Appointment of Dr Zeenat Valimohamed Ishak as a director on 1 July 2015 (2 pages)
12 August 2015Termination of appointment of Ann Frances Clarke as a secretary on 1 July 2015 (1 page)
12 August 2015Appointment of Mr Zafran Mehmood Majid as a director on 1 July 2015 (2 pages)
12 August 2015Termination of appointment of John Stephen Clarke as a director on 1 July 2015 (1 page)
12 August 2015Termination of appointment of Ann Frances Clarke as a secretary on 1 July 2015 (1 page)
12 August 2015Appointment of Dr Zeenat Valimohamed Ishak as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Dr Zeenat Valimohamed Ishak as a director on 1 July 2015 (2 pages)
12 August 2015Termination of appointment of Ann Frances Clarke as a secretary on 1 July 2015 (1 page)
12 August 2015Appointment of Mr Zafran Mehmood Majid as a director on 1 July 2015 (2 pages)
12 August 2015Termination of appointment of John Stephen Clarke as a director on 1 July 2015 (1 page)
12 August 2015Termination of appointment of Ann Frances Clarke as a secretary on 1 July 2015 (1 page)
12 August 2015Appointment of Mr Zafran Mehmood Majid as a director on 1 July 2015 (2 pages)
12 August 2015Termination of appointment of Ann Frances Clarke as a secretary on 1 July 2015 (1 page)
12 August 2015Termination of appointment of John Stephen Clarke as a director on 1 July 2015 (1 page)
12 August 2015Termination of appointment of Ann Frances Clarke as a secretary on 1 July 2015 (1 page)
2 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
4 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
25 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
16 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
16 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
21 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
10 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
10 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
22 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
31 March 2010Secretary's details changed for Ann Frances Clarke on 31 March 2010 (1 page)
31 March 2010Director's details changed for John Stephen Clarke on 31 March 2010 (2 pages)
31 March 2010Director's details changed for John Stephen Clarke on 31 March 2010 (2 pages)
31 March 2010Secretary's details changed for Ann Frances Clarke on 31 March 2010 (1 page)
17 September 2009Return made up to 12/09/09; full list of members (3 pages)
17 September 2009Return made up to 12/09/09; full list of members (3 pages)
9 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
9 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
25 September 2008Director's change of particulars / john clarke / 11/09/2008 (1 page)
25 September 2008Return made up to 12/09/08; full list of members (3 pages)
25 September 2008Director's change of particulars / john clarke / 11/09/2008 (1 page)
25 September 2008Return made up to 12/09/08; full list of members (3 pages)
12 September 2007Incorporation (12 pages)
12 September 2007Incorporation (12 pages)