Company NameA-Z Dental (Subsidiary Number 2) Limited
DirectorsKrista Nyree Whitley and Richard Storah
Company StatusLiquidation
Company Number01783300
CategoryPrivate Limited Company
Incorporation Date16 January 1984(40 years, 2 months ago)
Previous NamesPWS Dental Laboratory (Sheffield) Limited and Mirage Dental Supplies Limited

Business Activity

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

Directors

Director NameMiss Krista Nyree Whitley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(33 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road, Kearsley
Manchester
M26 1GG
Director NameMr Richard Storah
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(35 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Secretary NameMr Stephen Roseby
StatusCurrent
Appointed31 January 2020(36 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMr David Markham
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(8 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 March 1993)
RoleFinancial Director
Correspondence Address199 Cox Green Road
Egerton
Bolton
Lancashire
BL7 9UZ
Director NameMr Colin George Lee
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(8 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 January 1995)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address208 Slater Lane
Leyland
Preston
Lancashire
PR5 3SH
Director NameIvan Alan Peter Lee
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(8 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 December 1994)
RoleManaging Director
Correspondence Address150 Whalley Road
Wilpshire
Blackburn
Lancashire
BB1 9LJ
Secretary NameMr David Markham
NationalityBritish
StatusResigned
Appointed31 August 1992(8 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 March 1993)
RoleCompany Director
Correspondence Address199 Cox Green Road
Egerton
Bolton
Lancashire
BL7 9UZ
Secretary NameMr Gary Kevin Vicary
NationalityBritish
StatusResigned
Appointed12 March 1993(9 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 04 August 1995)
RoleCompany Director
Correspondence AddressDesborough Manorial Road
Parkgate
Neston
Wirral
CH64 6QN
Wales
Director NameMark Seekings
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(11 years after company formation)
Appointment Duration5 years, 1 month (resigned 29 February 2000)
RoleManaging Director
Correspondence Address4 Woodstock Drive
Worsley
Manchester
M28 2WW
Director NamePeter Lawrence Cowan
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(11 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 04 August 1995)
RoleCompany Director
Correspondence AddressFlat 1 Hazelfields
Delamere
Altrincham
Cheshire
WA14 2NG
Director NameRobert Priestley Shepherd
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(11 years, 7 months after company formation)
Appointment Duration7 months (resigned 14 March 1996)
RoleCompany Director
Correspondence AddressWoodcliffe Horncliffe
Rossendale
Lancashire
BB4 6JS
Director NameMr Robert David Uttley
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(11 years, 7 months after company formation)
Appointment Duration7 months (resigned 14 March 1996)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressShaw Cottage
Langfield
Todmorden
Lancashire
OL14 6HP
Secretary NameMr Robert David Uttley
NationalityBritish
StatusResigned
Appointed16 August 1995(11 years, 7 months after company formation)
Appointment Duration7 months (resigned 14 March 1996)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressShaw Cottage
Langfield
Todmorden
Lancashire
OL14 6HP
Director NameJohn Francis Parker
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(12 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 June 1996)
RoleCompany Director
Correspondence AddressBeck House 10 Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Director NameJeremy Waring Earnshaw
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(12 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 June 1996)
RoleCompany Director
Correspondence Address5 Thorntons Dale
Newlaithes Road Horsforth
Leeds
West Yorkshire
LS18 4UW
Secretary NameJeremy Waring Earnshaw
NationalityBritish
StatusResigned
Appointed14 March 1996(12 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 June 1996)
RoleCompany Director
Correspondence Address5 Thorntons Dale
Newlaithes Road Horsforth
Leeds
West Yorkshire
LS18 4UW
Director NameDavid Nathan Hudaly
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(12 years, 4 months after company formation)
Appointment Duration14 years (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Acrefield Park
Liverpool
Merseyside
L25 6JX
Secretary NameMark Seekings
NationalityBritish
StatusResigned
Appointed06 June 1996(12 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 January 1997)
RoleCompany Director
Correspondence Address4 Woodstock Drive
Worsley
Manchester
M28 2WW
Director NameAmanda Palmer
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(13 years after company formation)
Appointment Duration6 years (resigned 29 January 2003)
RoleChartered Accountant
Correspondence AddressSun Cottage
2 Tanners Street
Ramsbottom
Lancashire
BL0 9ES
Secretary NameAmanda Palmer
NationalityBritish
StatusResigned
Appointed20 January 1997(13 years after company formation)
Appointment Duration5 years (resigned 07 February 2002)
RoleChartered Accountant
Correspondence AddressSun Cottage
2 Tanners Street
Ramsbottom
Lancashire
BL0 9ES
Director NameMr Simon Richard Lewis
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(13 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 August 2004)
RoleDentist
Country of ResidenceEngland
Correspondence AddressHapenny Field Noctorum Lane
Noctorum
Birkenhead
Merseyside
L43 9UE
Secretary NameMr Andrew Morris
NationalityBritish
StatusResigned
Appointed01 December 2001(17 years, 10 months after company formation)
Appointment Duration10 years (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 South Drive
Chorlton
Manchester
Lancashire
M21 8FB
Director NameMr Andrew Morris
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(26 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIntegrated Dental House Sunset Business Park
Manchester Road
Kearsley
Bolton
BL4 8RH
Director NameMr Darrin John Peter Robinson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(26 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSquire House Clitheroe Road
Knowle Green
Ribchester
Lancashire
PR3 2YS
Director NameRichard Charles Smith
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(26 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameMr Stephen Robert Williams
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(27 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 2017)
RoleClinical Services Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Secretary NameJeremy Perkin
NationalityBritish
StatusResigned
Appointed31 December 2011(27 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 November 2012)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameFiona Jacqueline Morgan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(28 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 27 December 2013)
RoleBusiness Capability Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameMr William Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(28 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Secretary NameMrs Elizabeth McDonald
NationalityBritish
StatusResigned
Appointed08 November 2012(28 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Secretary NameWilliam Henry Mark Robson
StatusResigned
Appointed31 October 2014(30 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2017)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameAnnette Monique Lara Spindler
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(33 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 October 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Secretary NameMr Leo Damian Carroll
StatusResigned
Appointed31 July 2017(33 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2020)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameMr Mohammed Omar Shafi Khan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(33 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG

Contact

Websiteintegrateddental.co.uk

Location

Registered AddressLandmark
St Peter's Square
1 Oxford Street
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Speed 8599 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 July 2023 (8 months, 3 weeks ago)
Next Return Due25 July 2024 (3 months, 4 weeks from now)

Charges

10 February 1984Delivered on: 24 February 1984
Satisfied on: 14 November 1989
Persons entitled: Barclays Bank PLC

Classification: Further & guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 February 1984Delivered on: 15 February 1984
Satisfied on: 14 November 1989
Persons entitled: Charter House Development Capital Limited

Classification: Deed
Secured details: All monies due or to become due from the a-z denhal holdings limited to the chargee under the terms of a facility letter dated 28/10/81 as amended by the second facility letter.
Particulars: Undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
12 March 2020Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages)
12 March 2020Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
10 April 2019Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019 (1 page)
9 April 2019Appointment of Mr Richard Storah as a director on 5 April 2019 (2 pages)
7 January 2019Accounts for a dormant company made up to 31 March 2018 (8 pages)
17 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
27 October 2017Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages)
27 October 2017Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages)
25 October 2017Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page)
25 October 2017Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page)
10 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
10 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
10 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
10 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
10 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
10 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
10 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
10 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
10 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
10 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
10 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
10 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (8 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (8 pages)
21 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
20 July 2016Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page)
20 July 2016Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
3 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
12 November 2014Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages)
12 November 2014Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages)
12 November 2014Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page)
12 November 2014Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page)
8 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(5 pages)
8 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(5 pages)
27 December 2013Termination of appointment of Fiona Morgan as a director (1 page)
27 December 2013Termination of appointment of Fiona Morgan as a director (1 page)
13 December 2013Termination of appointment of Richard Smith as a director (1 page)
13 December 2013Termination of appointment of Richard Smith as a director (1 page)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
6 August 2013Director's details changed for Fiona Jacqueline Morgan on 5 August 2013 (2 pages)
6 August 2013Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page)
6 August 2013Director's details changed for Fiona Jacqueline Morgan on 5 August 2013 (2 pages)
6 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2013Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page)
5 August 2013Director's details changed for Dr Stephen Robert Williams on 5 August 2013 (2 pages)
5 August 2013Director's details changed for Mr William Henry Mark Robson on 5 August 2013 (2 pages)
5 August 2013Director's details changed for Dr Stephen Robert Williams on 5 August 2013 (2 pages)
5 August 2013Director's details changed for Mr William Henry Mark Robson on 5 August 2013 (2 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
20 November 2012Termination of appointment of Jeremy Perkin as a secretary (2 pages)
20 November 2012Appointment of Mrs Elizabeth Mcdonald as a secretary (3 pages)
20 November 2012Appointment of Mrs Elizabeth Mcdonald as a secretary (3 pages)
20 November 2012Termination of appointment of Jeremy Perkin as a secretary (2 pages)
24 October 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
24 October 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
7 August 2012Director's details changed for Richard Charles Smith on 4 October 2011 (3 pages)
7 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (16 pages)
7 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (16 pages)
7 August 2012Director's details changed for Richard Charles Smith on 4 October 2011 (3 pages)
7 August 2012Director's details changed for Richard Charles Smith on 4 October 2011 (3 pages)
31 May 2012Appointment of Mr William Henry Mark Robson as a director (3 pages)
31 May 2012Appointment of Mr William Henry Mark Robson as a director (3 pages)
31 May 2012Appointment of Fiona Jacqueline Morgan as a director (3 pages)
31 May 2012Appointment of Fiona Jacqueline Morgan as a director (3 pages)
13 February 2012Appointment of Dr Stephen Robert Williams as a director (3 pages)
13 February 2012Appointment of Dr Stephen Robert Williams as a director (3 pages)
26 January 2012Appointment of Jeremy Perkin as a secretary (3 pages)
26 January 2012Appointment of Jeremy Perkin as a secretary (3 pages)
25 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
25 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
6 December 2011Termination of appointment of Andrew Morris as a director (2 pages)
6 December 2011Termination of appointment of Andrew Morris as a secretary (2 pages)
6 December 2011Termination of appointment of Andrew Morris as a secretary (2 pages)
6 December 2011Termination of appointment of Andrew Morris as a director (2 pages)
4 October 2011Registered office address changed from , C/O Integrated Dental Holdings, Sunset Business Park, Manchester Road, Kearsley, BL4 8RH on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from , C/O Integrated Dental Holdings, Sunset Business Park, Manchester Road, Kearsley, BL4 8RH on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from , C/O Integrated Dental Holdings, Sunset Business Park, Manchester Road, Kearsley, BL4 8RH on 4 October 2011 (2 pages)
23 August 2011Register(s) moved to registered inspection location (2 pages)
23 August 2011Annual return made up to 13 July 2011 (14 pages)
23 August 2011Register(s) moved to registered inspection location (2 pages)
23 August 2011Annual return made up to 13 July 2011 (14 pages)
10 May 2011Termination of appointment of Darrin Robinson as a director (2 pages)
10 May 2011Termination of appointment of Darrin Robinson as a director (2 pages)
22 March 2011Director's details changed for Dr Darrin John Peter Robinson on 28 October 2010 (3 pages)
22 March 2011Director's details changed for Dr Darrin John Peter Robinson on 28 October 2010 (3 pages)
15 December 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
15 December 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
13 August 2010Annual return made up to 13 July 2010 (15 pages)
13 August 2010Annual return made up to 13 July 2010 (15 pages)
5 August 2010Appointment of Richard Smith as a director (3 pages)
5 August 2010Appointment of Richard Smith as a director (3 pages)
4 August 2010Appointment of Dr Darrin John Peter Robinson as a director (3 pages)
4 August 2010Appointment of Dr Darrin John Peter Robinson as a director (3 pages)
12 July 2010Termination of appointment of David Hudaly as a director (2 pages)
12 July 2010Termination of appointment of David Hudaly as a director (2 pages)
6 July 2010Appointment of Andrew Morris as a director (3 pages)
6 July 2010Appointment of Andrew Morris as a director (3 pages)
1 February 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
1 February 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
24 October 2009Register inspection address has been changed (1 page)
24 October 2009Register inspection address has been changed (1 page)
15 September 2009Auditor's resignation (1 page)
15 September 2009Auditor's resignation (1 page)
20 August 2009Return made up to 13/07/09; full list of members (5 pages)
20 August 2009Return made up to 13/07/09; full list of members (5 pages)
26 February 2009Location of register of members (1 page)
26 February 2009Location of register of members (1 page)
25 February 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
25 February 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
8 August 2008Return made up to 13/07/08; no change of members (6 pages)
8 August 2008Return made up to 13/07/08; no change of members (6 pages)
3 March 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
3 March 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
4 August 2007Return made up to 13/07/07; no change of members (6 pages)
4 August 2007Return made up to 13/07/07; no change of members (6 pages)
28 November 2006Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
28 November 2006Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
10 August 2006Accounts made up to 31 October 2005 (2 pages)
10 August 2006Accounts made up to 31 October 2005 (2 pages)
9 August 2006Return made up to 13/07/06; full list of members (6 pages)
9 August 2006Return made up to 13/07/06; full list of members (6 pages)
23 July 2005Return made up to 13/07/05; full list of members (6 pages)
23 July 2005Return made up to 13/07/05; full list of members (6 pages)
5 July 2005Accounts made up to 31 October 2004 (2 pages)
5 July 2005Accounts made up to 31 October 2004 (2 pages)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
2 August 2004Return made up to 27/07/04; full list of members (7 pages)
2 August 2004Return made up to 27/07/04; full list of members (7 pages)
14 June 2004Accounts made up to 31 October 2003 (2 pages)
14 June 2004Accounts made up to 31 October 2003 (2 pages)
22 August 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 August 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 April 2003Accounts made up to 31 October 2002 (2 pages)
9 April 2003Accounts made up to 31 October 2002 (2 pages)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
7 December 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 07/12/02
(8 pages)
7 December 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 07/12/02
(8 pages)
2 June 2002Auditor's resignation (1 page)
2 June 2002Auditor's resignation (1 page)
12 February 2002Accounts made up to 31 October 2001 (2 pages)
12 February 2002Accounts made up to 31 October 2001 (2 pages)
4 January 2002New secretary appointed (2 pages)
4 January 2002New secretary appointed (2 pages)
29 October 2001Return made up to 31/08/01; full list of members (7 pages)
29 October 2001Return made up to 31/08/01; full list of members (7 pages)
4 September 2001Accounts made up to 31 October 2000 (2 pages)
4 September 2001Accounts made up to 31 October 2000 (2 pages)
3 August 2001Registered office changed on 03/08/01 from: intregrated dental house, manchester road, bolton, BL3 2NZ (1 page)
3 August 2001Registered office changed on 03/08/01 from: intregrated dental house, manchester road, bolton, BL3 2NZ (1 page)
6 October 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2000Director's particulars changed (1 page)
5 October 2000Director's particulars changed (1 page)
24 August 2000Accounts made up to 31 October 1999 (2 pages)
24 August 2000Accounts made up to 31 October 1999 (2 pages)
6 April 2000Company name changed mirage dental supplies LIMITED\certificate issued on 06/04/00 (2 pages)
6 April 2000Company name changed mirage dental supplies LIMITED\certificate issued on 06/04/00 (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
9 September 1999Return made up to 31/08/99; no change of members (4 pages)
9 September 1999Return made up to 31/08/99; no change of members (4 pages)
19 July 1999Accounts made up to 31 October 1998 (2 pages)
19 July 1999Accounts made up to 31 October 1998 (2 pages)
8 October 1998Registered office changed on 08/10/98 from: nelson street, bolton BL3 2JW (1 page)
8 October 1998Registered office changed on 08/10/98 from: nelson street, bolton BL3 2JW (1 page)
15 September 1998Return made up to 31/08/98; full list of members (6 pages)
15 September 1998Return made up to 31/08/98; full list of members (6 pages)
24 June 1998Accounts made up to 31 October 1997 (6 pages)
24 June 1998Accounts made up to 31 October 1997 (6 pages)
1 October 1997Return made up to 31/08/97; full list of members (6 pages)
1 October 1997Return made up to 31/08/97; full list of members (6 pages)
4 September 1997Accounts made up to 31 October 1996 (6 pages)
4 September 1997Accounts made up to 31 October 1996 (6 pages)
3 April 1997New director appointed (1 page)
3 April 1997New director appointed (1 page)
11 February 1997Secretary resigned (1 page)
11 February 1997Secretary resigned (1 page)
11 February 1997New secretary appointed;new director appointed (2 pages)
11 February 1997New secretary appointed;new director appointed (2 pages)
8 September 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 September 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 July 1996New secretary appointed (2 pages)
8 July 1996New secretary appointed (2 pages)
27 June 1996Auditor's resignation (1 page)
27 June 1996Auditor's resignation (1 page)
24 June 1996Director resigned (1 page)
24 June 1996New director appointed (2 pages)
24 June 1996Director resigned (1 page)
24 June 1996Secretary resigned;director resigned (1 page)
24 June 1996Secretary resigned;director resigned (1 page)
24 June 1996New director appointed (2 pages)
22 March 1996New secretary appointed;new director appointed (2 pages)
22 March 1996Director resigned;new director appointed (2 pages)
22 March 1996Accounts made up to 31 October 1995 (4 pages)
22 March 1996Secretary resigned;director resigned (2 pages)
22 March 1996New secretary appointed;new director appointed (2 pages)
22 March 1996Director resigned;new director appointed (2 pages)
22 March 1996Secretary resigned;director resigned (2 pages)
22 March 1996Accounts made up to 31 October 1995 (4 pages)
4 October 1995Return made up to 31/08/95; no change of members (4 pages)
4 October 1995Return made up to 31/08/95; no change of members (4 pages)
2 October 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
2 October 1995New director appointed (4 pages)
2 October 1995New director appointed (4 pages)
2 October 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
8 August 1995Accounts made up to 31 October 1994 (4 pages)
8 August 1995Accounts made up to 31 October 1994 (4 pages)
24 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
24 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
23 September 1993Return made up to 31/08/93; full list of members (5 pages)
23 September 1993Return made up to 31/08/93; full list of members (5 pages)
3 October 1991Return made up to 31/08/91; no change of members (6 pages)
3 October 1991Return made up to 31/08/91; no change of members (6 pages)
12 July 1991Company name changed pws dental laboratory (sheffield ) LIMITED\certificate issued on 15/07/91 (2 pages)
12 July 1991Company name changed pws dental laboratory (sheffield ) LIMITED\certificate issued on 15/07/91 (2 pages)
4 September 1990Return made up to 31/08/90; full list of members (4 pages)
4 September 1990Return made up to 31/08/90; full list of members (4 pages)
12 April 1989Return made up to 27/03/89; full list of members (4 pages)
12 April 1989Return made up to 27/03/89; full list of members (4 pages)
24 June 1988Return made up to 27/06/88; full list of members (4 pages)
24 June 1988Return made up to 27/06/88; full list of members (4 pages)
30 July 1987Return made up to 13/07/87; full list of members (4 pages)
30 July 1987Return made up to 13/07/87; full list of members (4 pages)
22 October 1986Return made up to 14/08/86; full list of members (4 pages)
22 October 1986Return made up to 14/08/86; full list of members (4 pages)
4 February 1986Annual return made up to 05/07/85 (4 pages)
4 February 1986Annual return made up to 05/07/85 (5 pages)
4 February 1986Annual return made up to 05/07/85 (4 pages)
4 February 1986Annual return made up to 05/07/85 (4 pages)
4 February 1986Annual return made up to 05/07/85 (4 pages)