Company NameRootes Dental Laboratory Limited
Company StatusDissolved
Company Number01761621
CategoryPrivate Limited Company
Incorporation Date14 October 1983(40 years, 5 months ago)
Dissolution Date30 October 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Christopher John Jackson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(7 years, 9 months after company formation)
Appointment Duration18 years, 3 months (closed 30 October 2009)
RoleDental Technician
Correspondence Address112 Bradshaw Road
Bolton
Lancashire
BL2 3EW
Secretary NameJanet Jackson
NationalityBritish
StatusClosed
Appointed02 September 1997(13 years, 10 months after company formation)
Appointment Duration12 years, 2 months (closed 30 October 2009)
RoleCompany Director
Correspondence Address112 Bradshaw Road
Bolton
Lancashire
BL2 3EW
Secretary NameJanet Mary Jackson
NationalityBritish
StatusClosed
Appointed20 July 1998(14 years, 9 months after company formation)
Appointment Duration11 years, 3 months (closed 30 October 2009)
RoleCompany Director
Correspondence Address3 Vale Street
Turton
Bolton
Lancashire
BL7 0EB
Director NameErrol Ennis
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(7 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 September 1997)
RoleDental Technician
Correspondence Address10 Redwood
Westhoughton
Bolton
Lancashire
BL5 2RU
Secretary NameMr Christopher John Jackson
NationalityBritish
StatusResigned
Appointed26 July 1991(7 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 September 1997)
RoleCompany Director
Correspondence Address4 Greenthorne Close
Edgworth
Bolton
BL7 0BL

Location

Registered Address10 Eagley House
Deakins Business Park
Bolton
BL7 9RP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£22,924
Cash£95
Current Liabilities£51,801

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2009Return of final meeting in a creditors' voluntary winding up (5 pages)
2 March 2009Liquidators statement of receipts and payments to 5 February 2009 (6 pages)
9 September 2008Liquidators statement of receipts and payments to 5 August 2008 (8 pages)
6 September 2007Statement of affairs (6 pages)
6 September 2007Appointment of a voluntary liquidator (1 page)
5 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
21 August 2007Registered office changed on 21/08/07 from: 161 chorley new road horwich bolton BL6 5QE (1 page)
15 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 August 2006Return made up to 26/07/06; full list of members (7 pages)
27 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
30 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
22 August 2005Return made up to 26/07/05; full list of members (7 pages)
3 September 2004New secretary appointed (2 pages)
30 July 2004Return made up to 26/07/04; full list of members (6 pages)
13 July 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
13 August 2003Return made up to 26/07/03; full list of members (6 pages)
14 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
31 October 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
7 August 2001Return made up to 26/07/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
23 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 November 1999Full accounts made up to 30 April 1999 (13 pages)
25 August 1999Return made up to 26/07/99; no change of members (4 pages)
16 November 1998Full accounts made up to 30 April 1998 (13 pages)
21 October 1997Secretary resigned (1 page)
21 October 1997Director resigned (1 page)
30 September 1997New secretary appointed (2 pages)
10 September 1997Return made up to 26/07/97; no change of members (4 pages)
10 September 1997Full accounts made up to 30 April 1997 (13 pages)
22 October 1996Full accounts made up to 30 April 1996 (14 pages)
22 October 1996Return made up to 26/07/96; no change of members (4 pages)
6 September 1995Return made up to 26/07/95; full list of members (6 pages)
6 September 1995Accounts for a small company made up to 30 April 1995 (13 pages)
10 March 1987Particulars of mortgage/charge (3 pages)
14 October 1983Incorporation (18 pages)