Stoneclough Road, Kearsley
Manchester
M26 1GG
Director Name | Mr Richard Storah |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2019(35 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Mr Stephen Roseby |
---|---|
Status | Current |
Appointed | 31 January 2020(36 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr David Markham |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(8 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 March 1993) |
Role | Financial Director |
Correspondence Address | 199 Cox Green Road Egerton Bolton Lancashire BL7 9UZ |
Director Name | Mr Colin George Lee |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 January 1995) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 208 Slater Lane Leyland Preston Lancashire PR5 3SH |
Director Name | Ivan Alan Peter Lee |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 December 1994) |
Role | Managing Director |
Correspondence Address | 150 Whalley Road Wilpshire Blackburn Lancashire BB1 9LJ |
Secretary Name | Mr David Markham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(8 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 March 1993) |
Role | Company Director |
Correspondence Address | 199 Cox Green Road Egerton Bolton Lancashire BL7 9UZ |
Secretary Name | Mr Gary Kevin Vicary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 August 1995) |
Role | Company Director |
Correspondence Address | Desborough Manorial Road Parkgate Neston Wirral CH64 6QN Wales |
Director Name | Mark Seekings |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(11 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 February 2000) |
Role | Managing Director |
Correspondence Address | 4 Woodstock Drive Worsley Manchester M28 2WW |
Director Name | Peter Lawrence Cowan |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(11 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 04 August 1995) |
Role | Company Director |
Correspondence Address | Flat 1 Hazelfields Delamere Altrincham Cheshire WA14 2NG |
Director Name | Robert Priestley Shepherd |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(11 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 14 March 1996) |
Role | Company Director |
Correspondence Address | Woodcliffe Horncliffe Rossendale Lancashire BB4 6JS |
Director Name | Mr Robert David Uttley |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(11 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 14 March 1996) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Shaw Cottage Langfield Todmorden Lancashire OL14 6HP |
Secretary Name | Mr Robert David Uttley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(11 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 14 March 1996) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Shaw Cottage Langfield Todmorden Lancashire OL14 6HP |
Director Name | John Francis Parker |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(12 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 June 1996) |
Role | Company Director |
Correspondence Address | Beck House 10 Fulwith Mill Lane Harrogate North Yorkshire HG2 8HJ |
Director Name | Jeremy Waring Earnshaw |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(12 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 June 1996) |
Role | Company Director |
Correspondence Address | 5 Thorntons Dale Newlaithes Road Horsforth Leeds West Yorkshire LS18 4UW |
Secretary Name | Jeremy Waring Earnshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(12 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 June 1996) |
Role | Company Director |
Correspondence Address | 5 Thorntons Dale Newlaithes Road Horsforth Leeds West Yorkshire LS18 4UW |
Director Name | David Nathan Hudaly |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(12 years, 4 months after company formation) |
Appointment Duration | 14 years (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Acrefield Park Liverpool Merseyside L25 6JX |
Secretary Name | Mark Seekings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(12 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 January 1997) |
Role | Company Director |
Correspondence Address | 4 Woodstock Drive Worsley Manchester M28 2WW |
Director Name | Amanda Palmer |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(13 years after company formation) |
Appointment Duration | 6 years (resigned 29 January 2003) |
Role | Chartered Accountant |
Correspondence Address | Sun Cottage 2 Tanners Street Ramsbottom Lancashire BL0 9ES |
Secretary Name | Amanda Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(13 years after company formation) |
Appointment Duration | 5 years (resigned 07 February 2002) |
Role | Chartered Accountant |
Correspondence Address | Sun Cottage 2 Tanners Street Ramsbottom Lancashire BL0 9ES |
Director Name | Mr Simon Richard Lewis |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 August 2004) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Hapenny Field Noctorum Lane Noctorum Birkenhead Merseyside L43 9UE |
Secretary Name | Mr Andrew Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(17 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 South Drive Chorlton Manchester Lancashire M21 8FB |
Director Name | Mr Andrew Morris |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Integrated Dental House Sunset Business Park Manchester Road Kearsley Bolton BL4 8RH |
Director Name | Mr Darrin John Peter Robinson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(26 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Squire House Clitheroe Road Knowle Green Ribchester Lancashire PR3 2YS |
Director Name | Richard Charles Smith |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Stephen Robert Williams |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 July 2017) |
Role | Clinical Services Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Jeremy Perkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(27 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 November 2012) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Fiona Jacqueline Morgan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 December 2013) |
Role | Business Capability Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Mrs Elizabeth McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | William Henry Mark Robson |
---|---|
Status | Resigned |
Appointed | 31 October 2014(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Annette Monique Lara Spindler |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(33 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 October 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Mr Leo Damian Carroll |
---|---|
Status | Resigned |
Appointed | 31 July 2017(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2020) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Mohammed Omar Shafi Khan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Website | integrateddental.co.uk |
---|
Registered Address | Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at £1 | Speed 8599 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months, 4 weeks from now) |
10 February 1984 | Delivered 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 1984 | Delivered 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 |
13 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
---|---|
12 March 2020 | Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages) |
12 March 2020 | Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page) |
31 December 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
10 April 2019 | Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019 (1 page) |
9 April 2019 | Appointment of Mr Richard Storah as a director on 5 April 2019 (2 pages) |
7 January 2019 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
17 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
27 October 2017 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page) |
10 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
10 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
10 August 2017 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages) |
10 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
10 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
10 August 2017 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
10 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
10 August 2017 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page) |
10 August 2017 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page) |
10 August 2017 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages) |
10 August 2017 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
10 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
21 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
20 July 2016 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page) |
20 July 2016 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page) |
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
3 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
12 November 2014 | Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages) |
12 November 2014 | Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page) |
12 November 2014 | Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page) |
8 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
27 December 2013 | Termination of appointment of Fiona Morgan as a director (1 page) |
27 December 2013 | Termination of appointment of Fiona Morgan as a director (1 page) |
13 December 2013 | Termination of appointment of Richard Smith as a director (1 page) |
13 December 2013 | Termination of appointment of Richard Smith as a director (1 page) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
6 August 2013 | Director's details changed for Fiona Jacqueline Morgan on 5 August 2013 (2 pages) |
6 August 2013 | Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page) |
6 August 2013 | Director's details changed for Fiona Jacqueline Morgan on 5 August 2013 (2 pages) |
6 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
6 August 2013 | Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page) |
5 August 2013 | Director's details changed for Dr Stephen Robert Williams on 5 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Mr William Henry Mark Robson on 5 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Dr Stephen Robert Williams on 5 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Mr William Henry Mark Robson on 5 August 2013 (2 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
20 November 2012 | Termination of appointment of Jeremy Perkin as a secretary (2 pages) |
20 November 2012 | Appointment of Mrs Elizabeth Mcdonald as a secretary (3 pages) |
20 November 2012 | Appointment of Mrs Elizabeth Mcdonald as a secretary (3 pages) |
20 November 2012 | Termination of appointment of Jeremy Perkin as a secretary (2 pages) |
24 October 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
24 October 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
7 August 2012 | Director's details changed for Richard Charles Smith on 4 October 2011 (3 pages) |
7 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (16 pages) |
7 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (16 pages) |
7 August 2012 | Director's details changed for Richard Charles Smith on 4 October 2011 (3 pages) |
7 August 2012 | Director's details changed for Richard Charles Smith on 4 October 2011 (3 pages) |
31 May 2012 | Appointment of Mr William Henry Mark Robson as a director (3 pages) |
31 May 2012 | Appointment of Mr William Henry Mark Robson as a director (3 pages) |
31 May 2012 | Appointment of Fiona Jacqueline Morgan as a director (3 pages) |
31 May 2012 | Appointment of Fiona Jacqueline Morgan as a director (3 pages) |
13 February 2012 | Appointment of Dr Stephen Robert Williams as a director (3 pages) |
13 February 2012 | Appointment of Dr Stephen Robert Williams as a director (3 pages) |
26 January 2012 | Appointment of Jeremy Perkin as a secretary (3 pages) |
26 January 2012 | Appointment of Jeremy Perkin as a secretary (3 pages) |
25 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
25 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
6 December 2011 | Termination of appointment of Andrew Morris as a director (2 pages) |
6 December 2011 | Termination of appointment of Andrew Morris as a secretary (2 pages) |
6 December 2011 | Termination of appointment of Andrew Morris as a secretary (2 pages) |
6 December 2011 | Termination of appointment of Andrew Morris as a director (2 pages) |
4 October 2011 | Registered 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 2011 | Registered 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 2011 | Registered 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 2011 | Register(s) moved to registered inspection location (2 pages) |
23 August 2011 | Annual return made up to 13 July 2011 (14 pages) |
23 August 2011 | Register(s) moved to registered inspection location (2 pages) |
23 August 2011 | Annual return made up to 13 July 2011 (14 pages) |
10 May 2011 | Termination of appointment of Darrin Robinson as a director (2 pages) |
10 May 2011 | Termination of appointment of Darrin Robinson as a director (2 pages) |
22 March 2011 | Director's details changed for Dr Darrin John Peter Robinson on 28 October 2010 (3 pages) |
22 March 2011 | Director's details changed for Dr Darrin John Peter Robinson on 28 October 2010 (3 pages) |
15 December 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
15 December 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
13 August 2010 | Annual return made up to 13 July 2010 (15 pages) |
13 August 2010 | Annual return made up to 13 July 2010 (15 pages) |
5 August 2010 | Appointment of Richard Smith as a director (3 pages) |
5 August 2010 | Appointment of Richard Smith as a director (3 pages) |
4 August 2010 | Appointment of Dr Darrin John Peter Robinson as a director (3 pages) |
4 August 2010 | Appointment of Dr Darrin John Peter Robinson as a director (3 pages) |
12 July 2010 | Termination of appointment of David Hudaly as a director (2 pages) |
12 July 2010 | Termination of appointment of David Hudaly as a director (2 pages) |
6 July 2010 | Appointment of Andrew Morris as a director (3 pages) |
6 July 2010 | Appointment of Andrew Morris as a director (3 pages) |
1 February 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
1 February 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
24 October 2009 | Register inspection address has been changed (1 page) |
24 October 2009 | Register inspection address has been changed (1 page) |
15 September 2009 | Auditor's resignation (1 page) |
15 September 2009 | Auditor's resignation (1 page) |
20 August 2009 | Return made up to 13/07/09; full list of members (5 pages) |
20 August 2009 | Return made up to 13/07/09; full list of members (5 pages) |
26 February 2009 | Location of register of members (1 page) |
26 February 2009 | Location of register of members (1 page) |
25 February 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
25 February 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
8 August 2008 | Return made up to 13/07/08; no change of members (6 pages) |
8 August 2008 | Return made up to 13/07/08; no change of members (6 pages) |
3 March 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
3 March 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
4 August 2007 | Return made up to 13/07/07; no change of members (6 pages) |
4 August 2007 | Return made up to 13/07/07; no change of members (6 pages) |
28 November 2006 | Accounting reference date extended from 31/10/06 to 30/04/07 (1 page) |
28 November 2006 | Accounting reference date extended from 31/10/06 to 30/04/07 (1 page) |
10 August 2006 | Accounts made up to 31 October 2005 (2 pages) |
10 August 2006 | Accounts made up to 31 October 2005 (2 pages) |
9 August 2006 | Return made up to 13/07/06; full list of members (6 pages) |
9 August 2006 | Return made up to 13/07/06; full list of members (6 pages) |
23 July 2005 | Return made up to 13/07/05; full list of members (6 pages) |
23 July 2005 | Return made up to 13/07/05; full list of members (6 pages) |
5 July 2005 | Accounts made up to 31 October 2004 (2 pages) |
5 July 2005 | Accounts made up to 31 October 2004 (2 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
2 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
2 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
14 June 2004 | Accounts made up to 31 October 2003 (2 pages) |
14 June 2004 | Accounts made up to 31 October 2003 (2 pages) |
22 August 2003 | Return made up to 11/08/03; full list of members
|
22 August 2003 | Return made up to 11/08/03; full list of members
|
9 April 2003 | Accounts made up to 31 October 2002 (2 pages) |
9 April 2003 | Accounts made up to 31 October 2002 (2 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
7 December 2002 | Return made up to 31/08/02; full list of members
|
7 December 2002 | Return made up to 31/08/02; full list of members
|
2 June 2002 | Auditor's resignation (1 page) |
2 June 2002 | Auditor's resignation (1 page) |
12 February 2002 | Accounts made up to 31 October 2001 (2 pages) |
12 February 2002 | Accounts made up to 31 October 2001 (2 pages) |
4 January 2002 | New secretary appointed (2 pages) |
4 January 2002 | New secretary appointed (2 pages) |
29 October 2001 | Return made up to 31/08/01; full list of members (7 pages) |
29 October 2001 | Return made up to 31/08/01; full list of members (7 pages) |
4 September 2001 | Accounts made up to 31 October 2000 (2 pages) |
4 September 2001 | Accounts made up to 31 October 2000 (2 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: intregrated dental house, manchester road, bolton, BL3 2NZ (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: intregrated dental house, manchester road, bolton, BL3 2NZ (1 page) |
6 October 2000 | Return made up to 31/08/00; full list of members
|
6 October 2000 | Return made up to 31/08/00; full list of members
|
5 October 2000 | Director's particulars changed (1 page) |
5 October 2000 | Director's particulars changed (1 page) |
24 August 2000 | Accounts made up to 31 October 1999 (2 pages) |
24 August 2000 | Accounts made up to 31 October 1999 (2 pages) |
6 April 2000 | Company name changed mirage dental supplies LIMITED\certificate issued on 06/04/00 (2 pages) |
6 April 2000 | Company name changed mirage dental supplies LIMITED\certificate issued on 06/04/00 (2 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
9 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
9 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
19 July 1999 | Accounts made up to 31 October 1998 (2 pages) |
19 July 1999 | Accounts made up to 31 October 1998 (2 pages) |
8 October 1998 | Registered office changed on 08/10/98 from: nelson street, bolton BL3 2JW (1 page) |
8 October 1998 | Registered office changed on 08/10/98 from: nelson street, bolton BL3 2JW (1 page) |
15 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
15 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
24 June 1998 | Accounts made up to 31 October 1997 (6 pages) |
24 June 1998 | Accounts made up to 31 October 1997 (6 pages) |
1 October 1997 | Return made up to 31/08/97; full list of members (6 pages) |
1 October 1997 | Return made up to 31/08/97; full list of members (6 pages) |
4 September 1997 | Accounts made up to 31 October 1996 (6 pages) |
4 September 1997 | Accounts made up to 31 October 1996 (6 pages) |
3 April 1997 | New director appointed (1 page) |
3 April 1997 | New director appointed (1 page) |
11 February 1997 | Secretary resigned (1 page) |
11 February 1997 | Secretary resigned (1 page) |
11 February 1997 | New secretary appointed;new director appointed (2 pages) |
11 February 1997 | New secretary appointed;new director appointed (2 pages) |
8 September 1996 | Return made up to 31/08/96; full list of members
|
8 September 1996 | Return made up to 31/08/96; full list of members
|
8 July 1996 | New secretary appointed (2 pages) |
8 July 1996 | New secretary appointed (2 pages) |
27 June 1996 | Auditor's resignation (1 page) |
27 June 1996 | Auditor's resignation (1 page) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Secretary resigned;director resigned (1 page) |
24 June 1996 | Secretary resigned;director resigned (1 page) |
24 June 1996 | New director appointed (2 pages) |
22 March 1996 | New secretary appointed;new director appointed (2 pages) |
22 March 1996 | Director resigned;new director appointed (2 pages) |
22 March 1996 | Accounts made up to 31 October 1995 (4 pages) |
22 March 1996 | Secretary resigned;director resigned (2 pages) |
22 March 1996 | New secretary appointed;new director appointed (2 pages) |
22 March 1996 | Director resigned;new director appointed (2 pages) |
22 March 1996 | Secretary resigned;director resigned (2 pages) |
22 March 1996 | Accounts made up to 31 October 1995 (4 pages) |
4 October 1995 | Return made up to 31/08/95; no change of members (4 pages) |
4 October 1995 | Return made up to 31/08/95; no change of members (4 pages) |
2 October 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
2 October 1995 | New director appointed (4 pages) |
2 October 1995 | New director appointed (4 pages) |
2 October 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
8 August 1995 | Accounts made up to 31 October 1994 (4 pages) |
8 August 1995 | Accounts made up to 31 October 1994 (4 pages) |
24 August 1994 | Resolutions
|
24 August 1994 | Resolutions
|
23 September 1993 | Return made up to 31/08/93; full list of members (5 pages) |
23 September 1993 | Return made up to 31/08/93; full list of members (5 pages) |
3 October 1991 | Return made up to 31/08/91; no change of members (6 pages) |
3 October 1991 | Return made up to 31/08/91; no change of members (6 pages) |
12 July 1991 | Company name changed pws dental laboratory (sheffield ) LIMITED\certificate issued on 15/07/91 (2 pages) |
12 July 1991 | Company name changed pws dental laboratory (sheffield ) LIMITED\certificate issued on 15/07/91 (2 pages) |
4 September 1990 | Return made up to 31/08/90; full list of members (4 pages) |
4 September 1990 | Return made up to 31/08/90; full list of members (4 pages) |
12 April 1989 | Return made up to 27/03/89; full list of members (4 pages) |
12 April 1989 | Return made up to 27/03/89; full list of members (4 pages) |
24 June 1988 | Return made up to 27/06/88; full list of members (4 pages) |
24 June 1988 | Return made up to 27/06/88; full list of members (4 pages) |
30 July 1987 | Return made up to 13/07/87; full list of members (4 pages) |
30 July 1987 | Return made up to 13/07/87; full list of members (4 pages) |
22 October 1986 | Return made up to 14/08/86; full list of members (4 pages) |
22 October 1986 | Return made up to 14/08/86; full list of members (4 pages) |
4 February 1986 | Annual return made up to 05/07/85 (4 pages) |
4 February 1986 | Annual return made up to 05/07/85 (5 pages) |
4 February 1986 | Annual return made up to 05/07/85 (4 pages) |
4 February 1986 | Annual return made up to 05/07/85 (4 pages) |
4 February 1986 | Annual return made up to 05/07/85 (4 pages) |