Company NameSignature Healthcare Limited
Company StatusDissolved
Company Number05680507
CategoryPrivate Limited Company
Incorporation Date19 January 2006(18 years, 3 months ago)
Dissolution Date8 December 2020 (3 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jason Howard Martin Freeman
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Yew Tree Park Road, Cheadle Hulme
Cheadle
SK8 7EP
Secretary NameGlyn Elfred Jones
NationalityBritish
StatusClosed
Appointed25 February 2011(5 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 08 December 2020)
RoleCompany Director
Correspondence AddressAlex House 260-268 Chapel Street
Salford
Manchester
Lancashire
M3 5JZ
Secretary NameMr Paul Feldman
NationalityBritish
StatusResigned
Appointed19 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Trees,Cavendish Road
Salford
M7 4NQ
Director NameMr Paul Feldman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(5 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Trees,Cavendish Road
Salford
M7 4NQ

Contact

Websitenhsdentalplan.co.uk
Telephone0800 2945889
Telephone regionFreephone

Location

Registered AddressAlex House 260-268 Chapel Street
Salford
Manchester
Lancashire
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Protego Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

8 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2020First Gazette notice for voluntary strike-off (1 page)
10 September 2020Application to strike the company off the register (1 page)
27 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 July 2019 (5 pages)
11 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 July 2018 (4 pages)
1 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 July 2017 (5 pages)
10 October 2017Total exemption full accounts made up to 31 July 2017 (5 pages)
27 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
25 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
21 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
21 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
8 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(3 pages)
8 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(3 pages)
13 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
13 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
3 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(3 pages)
3 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(3 pages)
2 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
2 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
3 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(3 pages)
3 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(3 pages)
23 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
6 December 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
6 December 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
31 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
16 January 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
16 January 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
1 August 2011Appointment of Glyn Elfred Jones as a secretary (3 pages)
1 August 2011Appointment of Glyn Elfred Jones as a secretary (3 pages)
19 July 2011Termination of appointment of Paul Feldman as a secretary (2 pages)
19 July 2011Termination of appointment of Paul Feldman as a director (2 pages)
19 July 2011Termination of appointment of Paul Feldman as a director (2 pages)
19 July 2011Termination of appointment of Paul Feldman as a secretary (2 pages)
21 February 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
21 February 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
2 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
14 October 2009Accounts for a dormant company made up to 31 July 2009 (1 page)
14 October 2009Accounts for a dormant company made up to 31 July 2009 (1 page)
16 June 2009Compulsory strike-off action has been discontinued (1 page)
16 June 2009Compulsory strike-off action has been discontinued (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
14 June 2009Return made up to 19/01/09; full list of members (4 pages)
14 June 2009Return made up to 19/01/09; full list of members (4 pages)
7 May 2009Accounting reference date extended from 31/01/2009 to 31/07/2009 (1 page)
7 May 2009Memorandum and Articles of Association (1 page)
7 May 2009Memorandum and Articles of Association (1 page)
7 May 2009Registered office changed on 07/05/2009 from alex house 260/8 chapel street salford lancashire M3 5JZ (1 page)
7 May 2009Accounting reference date extended from 31/01/2009 to 31/07/2009 (1 page)
7 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 May 2009Registered office changed on 07/05/2009 from alex house 260/8 chapel street salford lancashire M3 5JZ (1 page)
7 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 April 2009Registered office changed on 20/04/2009 from 7 st petersgate stockport cheshire SK1 1EB (1 page)
20 April 2009Registered office changed on 20/04/2009 from 7 st petersgate stockport cheshire SK1 1EB (1 page)
29 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
29 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
15 May 2008Return made up to 19/01/08; full list of members (7 pages)
15 May 2008Return made up to 19/01/08; full list of members (7 pages)
16 April 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
16 April 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
21 March 2007Return made up to 19/01/07; full list of members (7 pages)
21 March 2007Return made up to 19/01/07; full list of members (7 pages)
11 November 2006Registered office changed on 11/11/06 from: sentinel house, sentinel square brent street london NW4 2EP (1 page)
11 November 2006Registered office changed on 11/11/06 from: sentinel house, sentinel square brent street london NW4 2EP (1 page)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
19 January 2006Incorporation (8 pages)
19 January 2006Incorporation (8 pages)