Market Place
Easingwold, Easingwold York
Yorkshire
YO61 3AD
Director Name | Mr Zafran Mehmood Majid |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2015(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 15 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Lea Dental Practice Market Place Easingwold, Easingwold York Yorkshire YO61 3AD |
Director Name | John Stephen Clarke |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(same day as company formation) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 64 High Street Bideford Devon EX39 2AR |
Secretary Name | Ann Frances Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 High Street Bideford Devon EX39 2AR |
Website | redleadentalpractice.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01347 821435 |
Telephone region | Easingwold |
Registered Address | Red Lea Dental Practice Market Place Easingwold, Easingwold York Yorkshire YO61 3AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Easingwold |
Ward | Easingwold |
Built Up Area | Easingwold |
Year | 2013 |
---|---|
Net Worth | -£16,992 |
Cash | £2,258 |
Current Liabilities | £123,068 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 May 2012 | Delivered 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 |
---|
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2016 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2015 | Appointment of Dr Zeenat Valimohamed Ishak as a director on 1 July 2015 (2 pages) |
12 August 2015 | Termination of appointment of Ann Frances Clarke as a secretary on 1 July 2015 (1 page) |
12 August 2015 | Appointment of Mr Zafran Mehmood Majid as a director on 1 July 2015 (2 pages) |
12 August 2015 | Termination of appointment of John Stephen Clarke as a director on 1 July 2015 (1 page) |
12 August 2015 | Termination of appointment of Ann Frances Clarke as a secretary on 1 July 2015 (1 page) |
12 August 2015 | Appointment of Dr Zeenat Valimohamed Ishak as a director on 1 July 2015 (2 pages) |
12 August 2015 | Appointment of Dr Zeenat Valimohamed Ishak as a director on 1 July 2015 (2 pages) |
12 August 2015 | Termination of appointment of Ann Frances Clarke as a secretary on 1 July 2015 (1 page) |
12 August 2015 | Appointment of Mr Zafran Mehmood Majid as a director on 1 July 2015 (2 pages) |
12 August 2015 | Termination of appointment of John Stephen Clarke as a director on 1 July 2015 (1 page) |
12 August 2015 | Termination of appointment of Ann Frances Clarke as a secretary on 1 July 2015 (1 page) |
12 August 2015 | Appointment of Mr Zafran Mehmood Majid as a director on 1 July 2015 (2 pages) |
12 August 2015 | Termination of appointment of Ann Frances Clarke as a secretary on 1 July 2015 (1 page) |
12 August 2015 | Termination of appointment of John Stephen Clarke as a director on 1 July 2015 (1 page) |
12 August 2015 | Termination of appointment of Ann Frances Clarke as a secretary on 1 July 2015 (1 page) |
2 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
2 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
10 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
4 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
25 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
16 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
21 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
10 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
22 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
31 March 2010 | Secretary's details changed for Ann Frances Clarke on 31 March 2010 (1 page) |
31 March 2010 | Director's details changed for John Stephen Clarke on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for John Stephen Clarke on 31 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Ann Frances Clarke on 31 March 2010 (1 page) |
17 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
17 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
25 September 2008 | Director's change of particulars / john clarke / 11/09/2008 (1 page) |
25 September 2008 | Return made up to 12/09/08; full list of members (3 pages) |
25 September 2008 | Director's change of particulars / john clarke / 11/09/2008 (1 page) |
25 September 2008 | Return made up to 12/09/08; full list of members (3 pages) |
12 September 2007 | Incorporation (12 pages) |
12 September 2007 | Incorporation (12 pages) |