Company NameCondor Dental Sales Limited
Company StatusDissolved
Company Number02883447
CategoryPrivate Limited Company
Incorporation Date23 December 1993(30 years, 4 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)
Previous NamePhoenix Condor Limited

Business Activity

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

Directors

Director NameBrian Matthew Boland
Date of BirthNovember 1953 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed02 February 1994(1 month, 1 week after company formation)
Appointment Duration6 years (closed 15 February 2000)
RoleChartered Accountant
Correspondence AddressEuroville
Ballayclouh
Limerick
Eire
Irish
Secretary NameRichard William Beal
NationalityBritish
StatusClosed
Appointed02 February 1994(1 month, 1 week after company formation)
Appointment Duration6 years (closed 15 February 2000)
RoleCompany Director
Correspondence AddressWest Brow
41 Handforth Road
Wilmslow
Cheshire
SK9 2LX
Director NameRichard William Beal
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1994(2 months after company formation)
Appointment Duration5 years, 11 months (closed 15 February 2000)
RoleManaging Director
Correspondence AddressWest Brow
41 Handforth Road
Wilmslow
Cheshire
SK9 2LX
Director NameOla Johnansson
Date of BirthDecember 1956 (Born 67 years ago)
NationalitySwedish
StatusClosed
Appointed25 February 1994(2 months after company formation)
Appointment Duration5 years, 11 months (closed 15 February 2000)
RoleSales Manager
Correspondence AddressApartment 7
Authors Quay
Limerick
Irish
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed23 December 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed23 December 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressCoopers & Lybrand
Abacus Court 6 Minshull Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
26 April 1999Receiver ceasing to act (2 pages)
26 April 1999Receiver's abstract of receipts and payments (3 pages)
25 June 1998Receiver's abstract of receipts and payments (3 pages)
4 September 1997Administrative Receiver's report (12 pages)
2 June 1997Registered office changed on 02/06/97 from: rex building alderley road wilmslow cheshire SK9 1HY (1 page)
29 May 1997Appointment of receiver/manager (1 page)
19 January 1997Return made up to 23/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1996Full accounts made up to 31 May 1996 (11 pages)
21 March 1996Particulars of mortgage/charge (15 pages)
24 October 1995Accounts for a small company made up to 31 May 1995 (6 pages)