Company NameDental Postgraduate Society Of Manchester Limited (The)
Company StatusDissolved
Company Number01113008
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 May 1973(51 years ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Director NameDr Ben David Cohen
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(18 years, 7 months after company formation)
Appointment Duration17 years, 6 months (closed 21 July 2009)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address122 Hilton Lane
Prestwich
Manchester
Lancashire
M25 9QX
Director NameGerald Maurice Feingold
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(18 years, 7 months after company formation)
Appointment Duration17 years, 6 months (closed 21 July 2009)
RoleDental Surgeon
Correspondence AddressTreen 72 Park Road
Prestwich
Manchester
Lancashire
M25 0FA
Director NameHilary Firestone
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(18 years, 7 months after company formation)
Appointment Duration17 years, 6 months (closed 21 July 2009)
RoleDental Surgeon
Correspondence AddressAcer Lodge10 Broadway
Hale
Altrincham
Cheshire
WA15 0PQ
Director NameDr Philip Raymond Greene
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(18 years, 7 months after company formation)
Appointment Duration17 years, 6 months (closed 21 July 2009)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address82 Ringley Road
Whitefield
Manchester
M45 7LN
Director NameHans Gustav Kurer
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(18 years, 7 months after company formation)
Appointment Duration17 years, 6 months (closed 21 July 2009)
RoleDental Surgeon
Correspondence Address39 Deansgate
Manchester
Lancashire
M3 2AD
Director NameTheodore David Roland
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(18 years, 7 months after company formation)
Appointment Duration17 years, 6 months (closed 21 July 2009)
RoleDental Surgeon
Correspondence Address283 Slade Lane
Levenshulme
Manchester
Lancashire
M19 2HR
Director NameMr Melvyn Henry Rosenthal
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(18 years, 7 months after company formation)
Appointment Duration17 years, 6 months (closed 21 July 2009)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address14 Bury Old Road
Prestwich
Manchester
Lancashire
M25 0EX
Secretary NameDr Ben David Cohen
NationalityBritish
StatusClosed
Appointed31 December 1997(24 years, 8 months after company formation)
Appointment Duration11 years, 6 months (closed 21 July 2009)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address122 Hilton Lane
Prestwich
Manchester
Lancashire
M25 9QX
Director NameMr Alan Julian Segal
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 February 1993)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address13 Park Avenue
Hale
Altrincham
Cheshire
WA15 9DL
Secretary NamePhilip Raymond Greene
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 December 1992)
RoleCompany Director
Correspondence Address446 Bury New Road
Prestwich
Manchester
M25 1AZ
Secretary NameMr Melvyn Henry Rosenthal
NationalityBritish
StatusResigned
Appointed09 December 1992(19 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 December 1997)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address14 Bury Old Road
Prestwich
Manchester
Lancashire
M25 0EX

Location

Registered Address113 Union Street
Oldham
OL1 1RU
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
17 January 2008Annual return made up to 31/12/07 (6 pages)
16 October 2007Annual return made up to 31/12/06 (6 pages)
18 August 2007Director's particulars changed (1 page)
9 July 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
28 June 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
4 April 2006Annual return made up to 31/12/05
  • 363(287) ‐ Registered office changed on 04/04/06
(6 pages)
18 May 2005Annual return made up to 31/12/04 (7 pages)
19 April 2005Director's particulars changed (1 page)
24 March 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
30 July 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
16 April 2004Annual return made up to 31/12/03 (6 pages)
25 October 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
12 March 2003Annual return made up to 31/12/02 (6 pages)
12 July 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
11 March 2002Annual return made up to 31/12/01 (5 pages)
4 July 2001Total exemption full accounts made up to 31 August 2000 (7 pages)
21 May 2001Annual return made up to 31/12/00 (5 pages)
30 June 2000Full accounts made up to 31 August 1999 (10 pages)
6 January 2000Annual return made up to 31/12/99
  • 363(287) ‐ Registered office changed on 06/01/00
(5 pages)
24 June 1999Full accounts made up to 31 August 1998 (10 pages)
6 January 1999Annual return made up to 31/12/98 (4 pages)
1 July 1998Full accounts made up to 31 August 1997 (8 pages)
25 March 1998Annual return made up to 31/12/97
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 25/03/98
(6 pages)
25 March 1998New secretary appointed (2 pages)
14 April 1997Full accounts made up to 31 August 1996 (9 pages)
9 January 1997Annual return made up to 31/12/96 (6 pages)
29 May 1996Full accounts made up to 31 August 1995 (9 pages)
23 January 1996Annual return made up to 31/12/95 (6 pages)