Company NameC & E Ceramics Limited
Company StatusDissolved
Company Number01337943
CategoryPrivate Limited Company
Incorporation Date9 November 1977(46 years, 6 months ago)
Dissolution Date21 May 2008 (15 years, 11 months ago)
Previous NameDentacraft Ceramics Limited

Business Activity

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

Directors

Director NameMr Errol Hodgins
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(13 years, 1 month after company formation)
Appointment Duration17 years, 4 months (closed 21 May 2008)
RoleDental Technician
Correspondence Address3 Hoskers Nook
Westhoughton
Bolton
Lancashire
BL5 2RS
Director NameMargaret Alice Hodgins
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(13 years, 1 month after company formation)
Appointment Duration17 years, 4 months (closed 21 May 2008)
RoleMarried Woman
Correspondence Address3 Hoskers Nook
Westhoughton
Bolton
Lancashire
BL5 2RS
Director NameMr Colin Short
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(13 years, 1 month after company formation)
Appointment Duration17 years, 4 months (closed 21 May 2008)
RoleDental Technician
Correspondence Address31 Chiltern Close
Shaw
Oldham
Lancashire
OL2 7RL
Director NameMrs Sheila Short
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(13 years, 1 month after company formation)
Appointment Duration17 years, 4 months (closed 21 May 2008)
RoleMarried Woman
Correspondence Address31 Chiltern Close
Shaw
Oldham
Lancashire
OL2 7RL
Secretary NameMargaret Alice Hodgins
NationalityBritish
StatusClosed
Appointed31 December 1990(13 years, 1 month after company formation)
Appointment Duration17 years, 4 months (closed 21 May 2008)
RoleMarried Woman
Correspondence Address3 Hoskers Nook
Westhoughton
Bolton
Lancashire
BL5 2RS
Director NameMartin Jude Dunwoody
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(17 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 July 1995)
RoleDental Technician
Correspondence Address8 The Pewfist Spinney
Daisy Hill Westhoughton
Bolton
Lancashire
BL5 2UN
Director NameSally Katherine Dunwoody
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(17 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 July 1995)
RoleDental Technician
Correspondence Address8 The Pewfist Spinney
Daisy Hill Westhoughton
Bolton
Lancashire
BL5 2UN

Location

Registered Address123-125 Union Street
Oldham
Lancashire
OL1 1TG
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£116,595
Cash£120,547
Current Liabilities£7,751

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Filing History

21 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2008First Gazette notice for voluntary strike-off (1 page)
30 December 2007Application for striking-off (1 page)
6 December 2007Registered office changed on 06/12/07 from: 123-125 union street oldham OL1 1TG (1 page)
6 December 2007Registered office changed on 06/12/07 from: the laboratory rochdale lane heywood OL10 1PF (1 page)
16 January 2007Return made up to 31/10/06; full list of members (3 pages)
2 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
18 October 2006Accounting reference date shortened from 30/11/06 to 30/10/06 (1 page)
12 September 2006Declaration of satisfaction of mortgage/charge (1 page)
10 July 2006Company name changed dentacraft ceramics LIMITED\certificate issued on 10/07/06 (2 pages)
20 April 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
6 March 2006Return made up to 31/10/05; full list of members (3 pages)
20 April 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
8 November 2004Return made up to 31/10/04; full list of members (9 pages)
31 March 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
4 November 2003Return made up to 31/10/03; full list of members (9 pages)
20 May 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
11 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 July 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
6 November 2001Return made up to 31/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 July 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
6 November 2000Return made up to 31/10/00; full list of members (8 pages)
16 May 2000Accounts for a small company made up to 30 November 1999 (8 pages)
9 November 1999Return made up to 31/10/99; full list of members (7 pages)
11 June 1999Full accounts made up to 30 November 1998 (12 pages)
19 May 1998Full accounts made up to 30 November 1997 (13 pages)
12 January 1998Return made up to 31/10/97; full list of members (6 pages)
21 May 1997Full accounts made up to 30 November 1996 (15 pages)
27 November 1996Return made up to 20/11/96; no change of members (4 pages)
31 July 1996Full accounts made up to 30 November 1995 (15 pages)
25 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 December 1995Return made up to 30/11/95; no change of members (4 pages)
31 August 1995Director resigned (2 pages)
31 August 1995Director resigned (2 pages)
21 March 1995Full accounts made up to 30 November 1994 (16 pages)