Company NameRichard Dent Associates Limited
DirectorRichard Dent
Company StatusDissolved
Company Number02718673
CategoryPrivate Limited Company
Incorporation Date29 May 1992(31 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Richard Dent
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1992(same day as company formation)
RoleManaging Director Proposed
Correspondence Address4 Craven Terrace
Sale
Cheshire
M33 3GA
Secretary NameCynthia Dent
NationalityBritish
StatusCurrent
Appointed31 March 1995(2 years, 10 months after company formation)
Appointment Duration29 years, 1 month
RoleCS
Correspondence Address12 Hundale
Wheatlands
Redcar
Secretary NameMiss Helen Elaine Sheen
NationalityBritish
StatusResigned
Appointed29 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Salisbury Road
Swinton
Greater Manchester
M27 5SS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPricewaterhousecoopers Llp
101 Barbirolli Square
Lower Mosley Street
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4,316
Cash£1,499
Current Liabilities£43,062

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

29 June 2004Dissolved (1 page)
29 March 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
2 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 June 2003Appointment of a voluntary liquidator (1 page)
2 June 2003Statement of affairs (5 pages)
19 May 2003Registered office changed on 19/05/03 from: c/o fergus & fergus 24 oswald road chorlton cum hardy manchester M21 9LP (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
9 July 2002Compulsory strike-off action has been discontinued (1 page)
4 July 2002Return made up to 29/05/01; full list of members (6 pages)
14 May 2002First Gazette notice for compulsory strike-off (1 page)
5 September 2000Return made up to 29/05/00; full list of members (6 pages)
2 August 1999Return made up to 29/05/99; full list of members (6 pages)
4 July 1999Accounts for a small company made up to 31 May 1998 (5 pages)
1 June 1998Accounts for a small company made up to 31 May 1997 (6 pages)
26 September 1997Return made up to 29/05/97; full list of members (6 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
15 February 1996Accounts for a small company made up to 31 May 1995 (6 pages)
5 June 1995Return made up to 29/05/95; no change of members
  • 363(287) ‐ Registered office changed on 05/06/95
(4 pages)
27 April 1995Secretary resigned;new secretary appointed (2 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (6 pages)