Company NamePWS Dental Laboratory Limited
Company StatusDissolved
Company Number04134494
CategoryPrivate Limited Company
Incorporation Date2 January 2001(23 years, 4 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)
Previous NameSpeed 8599 Limited

Business Activity

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

Directors

Secretary NameMrs Lorraine Holmes
NationalityBritish
StatusClosed
Appointed29 January 2001(3 weeks, 6 days after company formation)
Appointment Duration14 years, 1 month (closed 17 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Forester Hill Close
Bolton
Lancashire
BL3 2BL
Director NameMrs Lorraine Holmes
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2011(10 years, 2 months after company formation)
Appointment Duration4 years (closed 17 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Chorley New Road
Bolton
BL1 4NX
Director NameJames David Mackie
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(3 weeks, 6 days after company formation)
Appointment Duration10 years, 1 month (resigned 07 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Calderwood Close
Wrose
Bradford
West Yorkshire
BD18 1PZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address142 Chorley New Road
Bolton
BL1 4NX
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1James Mackie
50.00%
Ordinary
1 at £1Lorraine Holmes
50.00%
Ordinary

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

17 March 2015Final Gazette dissolved following liquidation (1 page)
17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015Final Gazette dissolved following liquidation (1 page)
17 December 2014Completion of winding up (1 page)
17 December 2014Completion of winding up (1 page)
21 December 2011Order of court to wind up (2 pages)
21 December 2011Order of court to wind up (2 pages)
10 March 2011Appointment of Mrs Lorraine Holmes as a director (2 pages)
10 March 2011Appointment of Mrs Lorraine Holmes as a director (2 pages)
10 March 2011Termination of appointment of James Mackie as a director (1 page)
10 March 2011Termination of appointment of James Mackie as a director (1 page)
25 October 2010Accounts made up to 31 January 2010 (2 pages)
25 October 2010Accounts made up to 31 January 2010 (2 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 September 2010Registered office address changed from Unit 21 Halliwell Business Park Rossini Street Bolton Lancashire BL1 8DL on 9 September 2010 (1 page)
9 September 2010Registered office address changed from Unit 21 Halliwell Business Park Rossini Street Bolton Lancashire BL1 8DL on 9 September 2010 (1 page)
9 September 2010Registered office address changed from Unit 21 Halliwell Business Park Rossini Street Bolton Lancashire BL1 8DL on 9 September 2010 (1 page)
9 September 2010Annual return made up to 31 August 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 2
(4 pages)
9 September 2010Annual return made up to 31 August 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 2
(4 pages)
17 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
3 March 2009Accounts made up to 31 January 2009 (1 page)
3 March 2009Accounts made up to 31 January 2009 (1 page)
5 February 2009Return made up to 19/12/08; full list of members (3 pages)
5 February 2009Return made up to 19/12/08; full list of members (3 pages)
15 May 2008Accounts made up to 31 January 2008 (1 page)
15 May 2008Accounts made up to 31 January 2008 (1 page)
15 February 2008Return made up to 19/12/07; full list of members (2 pages)
15 February 2008Return made up to 19/12/07; full list of members (2 pages)
25 July 2007Accounts made up to 31 January 2007 (1 page)
25 July 2007Accounts made up to 31 January 2007 (1 page)
19 January 2007Return made up to 19/12/06; full list of members (6 pages)
19 January 2007Return made up to 19/12/06; full list of members (6 pages)
9 June 2006Accounts made up to 31 January 2006 (1 page)
9 June 2006Accounts made up to 31 January 2006 (1 page)
11 January 2006Return made up to 19/12/05; full list of members (6 pages)
11 January 2006Return made up to 19/12/05; full list of members (6 pages)
13 July 2005Accounts made up to 31 January 2005 (1 page)
13 July 2005Accounts made up to 31 January 2005 (1 page)
10 March 2005Registered office changed on 10/03/05 from: c/o uhy hacker young 79 oxford street manchester M1 6HT (1 page)
10 March 2005Registered office changed on 10/03/05 from: c/o uhy hacker young 79 oxford street manchester M1 6HT (1 page)
7 January 2005Return made up to 02/01/05; full list of members
  • 363(287) ‐ Registered office changed on 07/01/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2005Return made up to 02/01/05; full list of members
  • 363(287) ‐ Registered office changed on 07/01/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2004Accounts made up to 31 January 2004 (1 page)
20 September 2004Accounts made up to 31 January 2004 (1 page)
3 February 2004Return made up to 02/01/04; full list of members (6 pages)
3 February 2004Return made up to 02/01/04; full list of members (6 pages)
22 May 2003Accounts made up to 31 January 2003 (1 page)
22 May 2003Accounts made up to 31 January 2003 (1 page)
26 January 2003Return made up to 02/01/03; full list of members (6 pages)
26 January 2003Return made up to 02/01/03; full list of members (6 pages)
15 May 2002Accounts made up to 31 January 2002 (1 page)
15 May 2002Accounts made up to 31 January 2002 (1 page)
7 January 2002Return made up to 02/01/02; full list of members (6 pages)
7 January 2002Return made up to 02/01/02; full list of members (6 pages)
28 November 2001Secretary's particulars changed (1 page)
28 November 2001Secretary's particulars changed (1 page)
19 October 2001Company name changed speed 8599 LIMITED\certificate issued on 19/10/01 (2 pages)
19 October 2001Company name changed speed 8599 LIMITED\certificate issued on 19/10/01 (2 pages)
21 February 2001Memorandum and Articles of Association (15 pages)
21 February 2001Memorandum and Articles of Association (15 pages)
9 February 2001New director appointed (2 pages)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
9 February 2001New secretary appointed (2 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001New secretary appointed (2 pages)
9 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
9 February 2001Secretary resigned (1 page)
8 February 2001Registered office changed on 08/02/01 from: 6-8 underwood street london N1 7JQ (1 page)
8 February 2001Registered office changed on 08/02/01 from: 6-8 underwood street london N1 7JQ (1 page)
2 January 2001Incorporation (18 pages)
2 January 2001Incorporation (18 pages)