Company NameThe Northern Dental Centre Limited
DirectorsDonna Hargreaves and Nigel John Hargreaves
Company StatusLiquidation
Company Number07610878
CategoryPrivate Limited Company
Incorporation Date20 April 2011(13 years ago)

Business Activity

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

Directors

Director NameMrs Donna Hargreaves
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address531 Denby Dale Road West
Calder Grove
Wakefield
West Yorkshire
WF4 3ND
Director NameDr Nigel John Hargreaves
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address531 Denby Dale Road West
Calder Grove
Wakefield
West Yorkshire
WF4 3ND

Location

Registered AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£142
Cash£6,535
Current Liabilities£175,970

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Next Accounts Due31 January 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due4 May 2017 (overdue)

Filing History

11 June 2020Liquidators' statement of receipts and payments to 6 April 2020 (10 pages)
14 June 2019Liquidators' statement of receipts and payments to 6 April 2019 (10 pages)
19 June 2018Liquidators' statement of receipts and payments to 6 April 2018 (10 pages)
8 June 2017Liquidators' statement of receipts and payments to 6 April 2017 (11 pages)
8 June 2017Liquidators' statement of receipts and payments to 6 April 2017 (11 pages)
16 June 2016Liquidators' statement of receipts and payments to 6 April 2016 (8 pages)
16 June 2016Liquidators statement of receipts and payments to 6 April 2016 (8 pages)
16 June 2016Liquidators' statement of receipts and payments to 6 April 2016 (8 pages)
19 May 2015Administrator's progress report to 6 April 2015 (15 pages)
19 May 2015Administrator's progress report to 6 April 2015 (15 pages)
19 May 2015Administrator's progress report to 6 April 2015 (15 pages)
6 May 2015Appointment of a voluntary liquidator (1 page)
6 May 2015Appointment of a voluntary liquidator (1 page)
7 April 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
7 April 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
26 November 2014Statement of affairs with form 2.14B (6 pages)
26 November 2014Statement of affairs with form 2.14B (6 pages)
5 November 2014Administrator's progress report to 8 October 2014 (16 pages)
5 November 2014Administrator's progress report to 8 October 2014 (16 pages)
5 November 2014Administrator's progress report to 8 October 2014 (16 pages)
26 June 2014Result of meeting of creditors (5 pages)
26 June 2014Result of meeting of creditors (5 pages)
19 June 2014Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 19 June 2014 (2 pages)
19 June 2014Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 19 June 2014 (2 pages)
6 June 2014Statement of administrator's proposal (22 pages)
6 June 2014Statement of administrator's proposal (22 pages)
24 April 2014Registered office address changed from 16 Bull Close Lane Halifax West Yorkshire HX1 2EF United Kingdom on 24 April 2014 (2 pages)
24 April 2014Registered office address changed from 16 Bull Close Lane Halifax West Yorkshire HX1 2EF United Kingdom on 24 April 2014 (2 pages)
23 April 2014Appointment of an administrator (1 page)
23 April 2014Appointment of an administrator (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
1 May 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
1 May 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
16 July 2012Annual return made up to 20 April 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 2
(6 pages)
16 July 2012Register(s) moved to registered inspection location (1 page)
16 July 2012Register(s) moved to registered inspection location (1 page)
16 July 2012Register inspection address has been changed (1 page)
16 July 2012Annual return made up to 20 April 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 2
(6 pages)
16 July 2012Register inspection address has been changed (1 page)
25 May 2011Registered office address changed from 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3ND United Kingdom on 25 May 2011 (1 page)
25 May 2011Registered office address changed from 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3ND United Kingdom on 25 May 2011 (1 page)
20 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
20 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)