Company NameTotal Dental Manchester Limited
Company StatusDissolved
Company Number06181940
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years, 1 month ago)
Dissolution Date24 December 2010 (13 years, 4 months ago)
Previous NameFlower Place Limited

Business Activity

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

Directors

Director NameChloe Miranda Booth
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2007(4 days after company formation)
Appointment Duration3 years, 9 months (closed 24 December 2010)
RolePractice Manager
Correspondence AddressBeechwood
Lane Foot Farm, Newton
Carnforth
Lancashire
LA6 2PA
Director NameDr Frank Michael Booth
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2007(4 days after company formation)
Appointment Duration3 years, 9 months (closed 24 December 2010)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore House
New Barns Road
Arnside
Cumbria
LA5 0BD
Director NameDr Thomas Oliver Booth
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2007(4 days after company formation)
Appointment Duration3 years, 9 months (closed 24 December 2010)
RoleDentist
Correspondence AddressSycamore House
New Barns Road
Arnside
Cumbria
LA5 0BD
Director NameHenry Wild
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2007(4 days after company formation)
Appointment Duration3 years, 9 months (closed 24 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrimbles Lane
Cockerham
Lancashire
LA2 0ES
Secretary NameChloe Miranda Booth
NationalityBritish
StatusClosed
Appointed28 March 2007(4 days after company formation)
Appointment Duration3 years, 9 months (closed 24 December 2010)
RolePractice Manager
Correspondence AddressBeechwood
Lane Foot Farm, Newton
Carnforth
Lancashire
LA6 2PA
Director NameMrs Cheryl Judith Booth
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2007(3 weeks, 2 days after company formation)
Appointment Duration3 years, 8 months (closed 24 December 2010)
RoleDental Practice Management
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore House
New Barns Road
Arnside
Cumbria
LA5 0BD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTomlinsons
St Johns Court 72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 December 2010Final Gazette dissolved following liquidation (1 page)
24 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2010Return of final meeting in a creditors' voluntary winding up (2 pages)
24 September 2010Return of final meeting in a creditors' voluntary winding up (2 pages)
7 June 2010Liquidators' statement of receipts and payments to 14 May 2010 (5 pages)
7 June 2010Liquidators statement of receipts and payments to 14 May 2010 (5 pages)
27 May 2009Appointment of a voluntary liquidator (1 page)
27 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-15
(1 page)
27 May 2009Statement of affairs with form 4.19 (9 pages)
27 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 May 2009Appointment of a voluntary liquidator (1 page)
27 May 2009Statement of affairs with form 4.19 (9 pages)
13 May 2009Registered office changed on 13/05/2009 from c/o clb coopers fleet house new road lancaster lancashire LA1 2EZ (1 page)
13 May 2009Registered office changed on 13/05/2009 from c/o clb coopers fleet house new road lancaster lancashire LA1 2EZ (1 page)
25 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 October 2008Return made up to 15/09/08; full list of members (7 pages)
8 October 2008Return made up to 15/09/08; full list of members (7 pages)
23 September 2008Registered office changed on 23/09/2008 from 6 yewbarrow terrace grange over sands cumbria LA11 6ED (1 page)
23 September 2008Registered office changed on 23/09/2008 from 6 yewbarrow terrace grange over sands cumbria LA11 6ED (1 page)
22 August 2007Particulars of mortgage/charge (4 pages)
22 August 2007Particulars of mortgage/charge (4 pages)
30 May 2007Company name changed flower place LIMITED\certificate issued on 30/05/07 (2 pages)
30 May 2007Company name changed flower place LIMITED\certificate issued on 30/05/07 (2 pages)
16 May 2007Ad 02/04/07-02/04/07 £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2007Registered office changed on 16/05/07 from: carlyle house 78 chorley new road bolton lancs BL1 4BY (1 page)
16 May 2007Ad 02/04/07-02/04/07 £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2007Registered office changed on 16/05/07 from: carlyle house 78 chorley new road bolton lancs BL1 4BY (1 page)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
27 April 2007New secretary appointed;new director appointed (2 pages)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
27 April 2007Secretary resigned (1 page)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
27 April 2007New secretary appointed;new director appointed (2 pages)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
27 April 2007Director resigned (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007Director resigned (1 page)
12 April 2007Registered office changed on 12/04/07 from: 788-790 finchley road london NW11 7TJ (1 page)
12 April 2007Registered office changed on 12/04/07 from: 788-790 finchley road london NW11 7TJ (1 page)
23 March 2007Incorporation (16 pages)
23 March 2007Incorporation (16 pages)