Company NameHardwick Dental Practice Limited
Company StatusDissolved
Company Number07066566
CategoryPrivate Limited Company
Incorporation Date4 November 2009(14 years, 5 months ago)
Dissolution Date8 April 2014 (10 years ago)

Business Activity

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

Directors

Director NameMr Matthew James Newbould
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2009(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address9 Roedean Drive
Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 9HT
Secretary NameMrs Kimberley Jane Newbould
StatusClosed
Appointed04 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address9 Roedean Drive
Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 9HT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.dentalconsultancy.co.uk
Telephone0161 6523304
Telephone regionManchester

Location

Registered Address113 Union Street
Oldham
Lancashire
OL1 1RU
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr M.j. Newbould
50.00%
Ordinary
1 at £1Mrs K.j. Newbould
50.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
8 June 2013Voluntary strike-off action has been suspended (1 page)
8 June 2013Voluntary strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013Application to strike the company off the register (3 pages)
26 February 2013Application to strike the company off the register (3 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 November 2011Annual return made up to 4 November 2011 with a full list of shareholders
Statement of capital on 2011-11-18
  • GBP 2
(4 pages)
18 November 2011Annual return made up to 4 November 2011 with a full list of shareholders
Statement of capital on 2011-11-18
  • GBP 2
(4 pages)
18 November 2011Annual return made up to 4 November 2011 with a full list of shareholders
Statement of capital on 2011-11-18
  • GBP 2
(4 pages)
22 July 2011Director's details changed for Mr Matthew James Newbould on 22 July 2011 (2 pages)
22 July 2011Secretary's details changed for Mrs Kimberley Jane Newbould on 22 July 2011 (2 pages)
22 July 2011Director's details changed for Mr Matthew James Newbould on 22 July 2011 (2 pages)
22 July 2011Secretary's details changed for Mrs Kimberley Jane Newbould on 22 July 2011 (2 pages)
9 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (14 pages)
7 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (14 pages)
7 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (14 pages)
15 July 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
15 July 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
17 May 2010Appointment of Mrs Kimberley Jane Newbould as a secretary (1 page)
17 May 2010Appointment of Mr Matthew James Newbould as a director (2 pages)
17 May 2010Appointment of Mr Matthew James Newbould as a director (2 pages)
17 May 2010Appointment of Mrs Kimberley Jane Newbould as a secretary (1 page)
5 November 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
5 November 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
4 November 2009Incorporation (31 pages)
4 November 2009Incorporation (31 pages)