Cheadle
SK8 7EP
Secretary Name | Glyn Elfred Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2011(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (closed 08 December 2020) |
Role | Company Director |
Correspondence Address | Alex House 260-268 Chapel Street Salford Manchester Lancashire M3 5JZ |
Secretary Name | Mr Paul Feldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Trees,Cavendish Road Salford M7 4NQ |
Director Name | Mr Paul Feldman |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Trees,Cavendish Road Salford M7 4NQ |
Website | nhsdentalplan.co.uk |
---|---|
Telephone | 0800 2945889 |
Telephone region | Freephone |
Registered Address | Alex House 260-268 Chapel Street Salford Manchester Lancashire M3 5JZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Protego Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
8 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2020 | Application to strike the company off the register (1 page) |
27 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
11 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 31 July 2018 (4 pages) |
1 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
10 October 2017 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
25 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
21 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
21 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
8 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
13 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
13 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
3 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
2 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
2 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
3 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
23 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
31 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
16 January 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
1 August 2011 | Appointment of Glyn Elfred Jones as a secretary (3 pages) |
1 August 2011 | Appointment of Glyn Elfred Jones as a secretary (3 pages) |
19 July 2011 | Termination of appointment of Paul Feldman as a secretary (2 pages) |
19 July 2011 | Termination of appointment of Paul Feldman as a director (2 pages) |
19 July 2011 | Termination of appointment of Paul Feldman as a director (2 pages) |
19 July 2011 | Termination of appointment of Paul Feldman as a secretary (2 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
2 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
14 October 2009 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
16 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2009 | Return made up to 19/01/09; full list of members (4 pages) |
14 June 2009 | Return made up to 19/01/09; full list of members (4 pages) |
7 May 2009 | Accounting reference date extended from 31/01/2009 to 31/07/2009 (1 page) |
7 May 2009 | Memorandum and Articles of Association (1 page) |
7 May 2009 | Memorandum and Articles of Association (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from alex house 260/8 chapel street salford lancashire M3 5JZ (1 page) |
7 May 2009 | Accounting reference date extended from 31/01/2009 to 31/07/2009 (1 page) |
7 May 2009 | Resolutions
|
7 May 2009 | Registered office changed on 07/05/2009 from alex house 260/8 chapel street salford lancashire M3 5JZ (1 page) |
7 May 2009 | Resolutions
|
20 April 2009 | Registered office changed on 20/04/2009 from 7 st petersgate stockport cheshire SK1 1EB (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 7 st petersgate stockport cheshire SK1 1EB (1 page) |
29 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
29 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
15 May 2008 | Return made up to 19/01/08; full list of members (7 pages) |
15 May 2008 | Return made up to 19/01/08; full list of members (7 pages) |
16 April 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
16 April 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
21 March 2007 | Return made up to 19/01/07; full list of members (7 pages) |
21 March 2007 | Return made up to 19/01/07; full list of members (7 pages) |
11 November 2006 | Registered office changed on 11/11/06 from: sentinel house, sentinel square brent street london NW4 2EP (1 page) |
11 November 2006 | Registered office changed on 11/11/06 from: sentinel house, sentinel square brent street london NW4 2EP (1 page) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
19 January 2006 | Incorporation (8 pages) |
19 January 2006 | Incorporation (8 pages) |