Company NameAesthetic Dental Services Limited
Company StatusDissolved
Company Number01319234
CategoryPrivate Limited Company
Incorporation Date28 June 1977(46 years, 10 months ago)
Dissolution Date30 June 2012 (11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nigel Spring
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2009(32 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 30 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bracken Close
Hugglescote
Coalville
Leicestershire
LE67 2GP
Secretary NameMr Jonathan Charles Laurence Foxcroft
StatusClosed
Appointed01 April 2010(32 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 30 June 2012)
RoleCompany Director
Correspondence AddressLeonard Curtis Hollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
Director NameJames Edward Bailey
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 December 2000)
RoleCompany Director
Correspondence Address140 Wetherby Road
Harrogate
North Yorkshire
HG2 7AB
Director NameMarjorie Rose Bailey
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 December 2000)
RoleCompany Director
Correspondence Address140 Wetherby Road
Harrogate
North Yorkshire
HG2 7AB
Director NameAnthony Graydon Kitchen
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 December 2000)
RoleCompany Director
Correspondence AddressSandholme Barn
High Wath Road Pately Bridge
Harrogate
Hg3
Director NameMargaret Edith Kitchen
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 December 2000)
RoleCompany Director
Correspondence Address12 St Winifreds Road
Harrogate
North Yorkshire
HG2 8LN
Secretary NameJames Edward Bailey
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 December 2000)
RoleCompany Director
Correspondence Address140 Wetherby Road
Harrogate
North Yorkshire
HG2 7AB
Director NameIan John Bryer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(22 years after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 2000)
RoleDental Technician
Correspondence Address42 Farnham Way
Poulton Le Fylde
Lancashire
FY6 7TQ
Director NameBradley Stuart Moore
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(22 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 December 2000)
RoleDental Technology
Country of ResidenceEngland
Correspondence Address22 Burn Bridge Oval
Burn Bridge
Harrogate
North Yorkshire
HG3 1LP
Director NameBradley Stuart Moore
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(22 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 December 2000)
RoleDental Technology
Country of ResidenceEngland
Correspondence Address22 Burn Bridge Oval
Burn Bridge
Harrogate
North Yorkshire
HG3 1LP
Director NameMr Roy James Butterworth
Date of BirthAugust 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed15 December 2000(23 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
High Street Fillingham
Gainsborough
Lincolnshire
DN21 5BS
Director NameMr Andrew William Garner
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(23 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 23 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFenney Windmill
Charley Road
Shepshed
Leicestershire
LE12 9EW
Secretary NameMr Roy James Butterworth
NationalityEnglish
StatusResigned
Appointed15 December 2000(23 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
High Street Fillingham
Gainsborough
Lincolnshire
DN21 5BS
Director NameMr Ian John Bryer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(23 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 March 2007)
RoleDental Laboratories
Country of ResidenceUnited Kingdom
Correspondence Address11 Quenby Corner
Poulton-Le-Fylde
Lancashire
FY6 7FR
Secretary NameMrs Emma Ruth Towers
NationalityBritish
StatusResigned
Appointed04 December 2006(29 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Arches
Chevin End Road Menston
Ilkley
West Yorkshire
LS29 6BP
Secretary NameMr Roger Brian Smallwood
NationalityBritish
StatusResigned
Appointed28 January 2009(31 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 April 2009)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address13 Renton Avenue
Guiseley
Leeds
West Yorkshire
LS20 8EE

Location

Registered AddressLeonard Curtis Hollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

148.4k at 1Corporate Laboratories LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

30 June 2012Final Gazette dissolved following liquidation (1 page)
30 June 2012Final Gazette dissolved following liquidation (1 page)
30 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2012Notice of move from Administration to Dissolution on 22 March 2012 (25 pages)
30 March 2012Administrator's progress report to 22 March 2012 (25 pages)
30 March 2012Notice of move from Administration to Dissolution (25 pages)
30 March 2012Administrator's progress report to 22 March 2012 (25 pages)
23 March 2012Administrator's progress report to 6 March 2012 (24 pages)
23 March 2012Administrator's progress report to 6 March 2012 (24 pages)
23 March 2012Administrator's progress report to 6 March 2012 (24 pages)
30 September 2011Notice of extension of period of Administration (1 page)
30 September 2011Administrator's progress report to 6 September 2011 (25 pages)
30 September 2011Administrator's progress report to 6 September 2011 (25 pages)
30 September 2011Administrator's progress report to 6 September 2011 (25 pages)
30 September 2011Notice of extension of period of Administration (1 page)
27 April 2011Administrator's progress report to 23 March 2011 (23 pages)
27 April 2011Administrator's progress report to 23 March 2011 (23 pages)
31 January 2011Statement of affairs with form 2.14B (6 pages)
31 January 2011Statement of affairs with form 2.14B (6 pages)
2 December 2010Statement of administrator's proposal (56 pages)
2 December 2010Statement of administrator's proposal (56 pages)
12 October 2010Registered office address changed from 112 Wetherby Road Harrogate North Yorkshire HG2 7AB on 12 October 2010 (2 pages)
12 October 2010Registered office address changed from 112 Wetherby Road Harrogate North Yorkshire HG2 7AB on 12 October 2010 (2 pages)
6 October 2010Appointment of an administrator (1 page)
6 October 2010Appointment of an administrator (1 page)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 September 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 6 (9 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 6 (9 pages)
3 August 2010Accounts for a dormant company made up to 30 November 2009 (8 pages)
3 August 2010Accounts for a dormant company made up to 30 November 2009 (8 pages)
23 April 2010Appointment of Mr Jonathan Charles Laurence Foxcroft as a secretary (1 page)
23 April 2010Appointment of Mr Jonathan Charles Laurence Foxcroft as a secretary (1 page)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-25
  • GBP 148,436
(4 pages)
25 January 2010Director's details changed for Mr Nigel Spring on 31 December 2009 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-25
  • GBP 148,436
(4 pages)
25 January 2010Director's details changed for Mr Nigel Spring on 31 December 2009 (2 pages)
22 October 2009Accounts for a dormant company made up to 30 November 2008 (8 pages)
22 October 2009Accounts for a dormant company made up to 30 November 2008 (8 pages)
23 September 2009Appointment Terminated Director andrew garner (1 page)
23 September 2009Director appointed mr nigel spring (1 page)
23 September 2009Appointment terminated director andrew garner (1 page)
23 September 2009Director appointed mr nigel spring (1 page)
14 September 2009Appointment Terminated Secretary roger smallwood (1 page)
14 September 2009Appointment terminated secretary roger smallwood (1 page)
28 January 2009Secretary appointed mr roger smallwood (1 page)
28 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 January 2009Secretary appointed mr roger smallwood (1 page)
28 January 2009Return made up to 31/12/08; full list of members (3 pages)
6 June 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
6 June 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
24 April 2008Auditor's resignation (1 page)
24 April 2008Auditor's resignation (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008Secretary resigned (1 page)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
10 July 2007Full accounts made up to 30 November 2006 (18 pages)
10 July 2007Full accounts made up to 30 November 2006 (18 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
14 December 2006New secretary appointed (1 page)
14 December 2006New secretary appointed (1 page)
14 December 2006Secretary resigned;director resigned (1 page)
14 December 2006Secretary resigned;director resigned (1 page)
27 September 2006Full accounts made up to 30 November 2005 (18 pages)
27 September 2006Full accounts made up to 30 November 2005 (18 pages)
6 February 2006Return made up to 31/12/05; full list of members (3 pages)
6 February 2006Return made up to 31/12/05; full list of members (3 pages)
1 September 2005Auditor's resignation (1 page)
1 September 2005Auditor's resignation (1 page)
13 August 2005Declaration of satisfaction of mortgage/charge (1 page)
13 August 2005Declaration of satisfaction of mortgage/charge (1 page)
23 March 2005Full accounts made up to 30 November 2004 (17 pages)
23 March 2005Full accounts made up to 30 November 2004 (17 pages)
4 March 2005Declaration of satisfaction of mortgage/charge (1 page)
4 March 2005Declaration of satisfaction of mortgage/charge (1 page)
8 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2005Return made up to 31/12/04; full list of members (8 pages)
9 December 2004Particulars of mortgage/charge (5 pages)
9 December 2004Particulars of mortgage/charge (5 pages)
17 April 2004Full accounts made up to 30 November 2003 (17 pages)
17 April 2004Full accounts made up to 30 November 2003 (17 pages)
31 January 2004Return made up to 31/12/03; full list of members (8 pages)
31 January 2004Return made up to 31/12/03; full list of members (8 pages)
15 June 2003Full accounts made up to 30 November 2002 (17 pages)
15 June 2003Full accounts made up to 30 November 2002 (17 pages)
8 February 2003Auditor's resignation (1 page)
8 February 2003Auditor's resignation (1 page)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
26 April 2002Full accounts made up to 30 November 2001 (18 pages)
26 April 2002Full accounts made up to 30 November 2001 (18 pages)
14 February 2002Return made up to 31/12/01; full list of members (7 pages)
14 February 2002Return made up to 31/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 September 2001Accounts for a small company made up to 30 November 2000 (7 pages)
28 September 2001Accounts for a small company made up to 30 November 2000 (7 pages)
16 March 2001Accounting reference date shortened from 30/04/01 to 30/11/00 (1 page)
16 March 2001Accounting reference date shortened from 30/04/01 to 30/11/00 (1 page)
7 February 2001Registered office changed on 07/02/01 from: 112 wetherby road harrogate north yorkshire HG2 7AB (1 page)
7 February 2001Registered office changed on 07/02/01 from: 112 wetherby road harrogate north yorkshire HG2 7AB (1 page)
6 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
(9 pages)
6 February 2001Return made up to 31/12/00; full list of members (9 pages)
2 February 2001Declaration of satisfaction of mortgage/charge (1 page)
2 February 2001Declaration of satisfaction of mortgage/charge (1 page)
2 February 2001Declaration of satisfaction of mortgage/charge (1 page)
2 February 2001Declaration of satisfaction of mortgage/charge (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
16 January 2001New secretary appointed;new director appointed (2 pages)
16 January 2001New secretary appointed;new director appointed (2 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
30 December 2000Particulars of mortgage/charge (8 pages)
30 December 2000Particulars of mortgage/charge (8 pages)
28 December 2000Director resigned (1 page)
28 December 2000Secretary resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Declaration of assistance for shares acquisition (9 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (2 pages)
28 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
28 December 2000Memorandum and Articles of Association (4 pages)
28 December 2000Director resigned (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000Declaration of assistance for shares acquisition (9 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (2 pages)
28 December 2000Memorandum and Articles of Association (4 pages)
28 December 2000Secretary resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
28 December 2000Director resigned (1 page)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
21 December 2000Accounts for a small company made up to 30 April 2000 (8 pages)
21 December 2000Accounts for a small company made up to 30 April 2000 (8 pages)
13 April 2000Accounts for a small company made up to 30 April 1999 (8 pages)
13 April 2000Accounts for a small company made up to 30 April 1999 (8 pages)
24 December 1999Return made up to 31/12/99; full list of members (9 pages)
24 December 1999Return made up to 31/12/99; full list of members (9 pages)
12 December 1999New director appointed (2 pages)
12 December 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
23 December 1998Return made up to 31/12/98; full list of members (6 pages)
23 December 1998Return made up to 31/12/98; full list of members (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
18 December 1997Return made up to 31/12/97; no change of members (4 pages)
18 December 1997Return made up to 31/12/97; no change of members (4 pages)
15 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
15 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
19 December 1996Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 December 1996Return made up to 31/12/96; no change of members (4 pages)
4 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 January 1996Return made up to 31/12/95; full list of members (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)