Cheadle
SK8 7EP
Secretary Name | Glyn Elfre Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2011(4 years, 11 months 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 M3 5JZ |
Director Name | Mr Paul Feldman |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Trees,Cavendish Road Salford M7 4NQ |
Secretary Name | Mr Paul Feldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
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 M3 5JZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Protego Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£200,910 |
Current Liabilities | £1,565 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
12 June 2006 | Delivered on: 16 June 2006 Satisfied on: 12 June 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
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) |
23 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
27 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
28 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
10 October 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
23 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
6 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
21 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
1 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
28 April 2014 | Total exemption small company accounts made up to 24 July 2013 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 24 July 2013 (3 pages) |
28 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
20 June 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
5 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 July 2011 | Appointment of Glyn Elfre Jones as a secretary (3 pages) |
20 July 2011 | Appointment of Glyn Elfre 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 secretary (2 pages) |
19 July 2011 | Termination of appointment of Paul Feldman as a director (2 pages) |
22 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
6 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
12 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 May 2009 | Memorandum and Articles of Association (1 page) |
7 May 2009 | Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page) |
7 May 2009 | Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page) |
7 May 2009 | Resolutions
|
7 May 2009 | Memorandum and Articles of Association (1 page) |
7 May 2009 | Resolutions
|
1 May 2009 | Return made up to 16/03/09; full list of members (4 pages) |
1 May 2009 | Return made up to 16/03/09; full list of members (4 pages) |
9 March 2009 | Return made up to 16/03/08; full list of members (4 pages) |
9 March 2009 | Return made up to 16/03/08; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from 7 st petersgate stockport cheshire SK1 1EB (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 7 st petersgate stockport cheshire SK1 1EB (1 page) |
4 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 May 2007 | Return made up to 16/03/07; full list of members (7 pages) |
15 May 2007 | Return made up to 16/03/07; full list of members (7 pages) |
11 November 2006 | Registered office changed on 11/11/06 from: sentinel house, sentinel square london NW4 2EP (1 page) |
11 November 2006 | Registered office changed on 11/11/06 from: sentinel house, sentinel square london NW4 2EP (1 page) |
29 September 2006 | Ad 20/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 September 2006 | Ad 20/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 July 2006 | Resolutions
|
24 July 2006 | Resolutions
|
16 June 2006 | Particulars of mortgage/charge (3 pages) |
16 June 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Incorporation (8 pages) |
16 March 2006 | Incorporation (8 pages) |