Company NameGS Dentistry Limited
Company StatusDissolved
Company Number07289711
CategoryPrivate Limited Company
Incorporation Date21 June 2010(13 years, 10 months ago)
Dissolution Date14 March 2016 (8 years, 1 month ago)
Previous NameG. Sharples Limited

Business Activity

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

Director

Director NameGeoffrey Sharples
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(same day as company formation)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address16 Cecil Street
Lytham
Lancashire
FY8 5NN

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£107,770
Cash£50,199
Current Liabilities£163,892

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

14 March 2016Final Gazette dissolved following liquidation (1 page)
14 March 2016Final Gazette dissolved following liquidation (1 page)
14 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2015Return of final meeting in a members' voluntary winding up (10 pages)
14 December 2015Return of final meeting in a members' voluntary winding up (10 pages)
1 July 2015Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 1 July 2015 (2 pages)
1 July 2015Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 1 July 2015 (2 pages)
1 July 2015Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 1 July 2015 (2 pages)
6 March 2015Registered office address changed from 46 Poulton Street Kirkham Preston Lancashire PR4 2AH to Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 6 March 2015 (2 pages)
6 March 2015Appointment of a voluntary liquidator (1 page)
6 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-20
(1 page)
6 March 2015Registered office address changed from 46 Poulton Street Kirkham Preston Lancashire PR4 2AH to Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 6 March 2015 (2 pages)
6 March 2015Registered office address changed from 46 Poulton Street Kirkham Preston Lancashire PR4 2AH to Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 6 March 2015 (2 pages)
6 March 2015Appointment of a voluntary liquidator (1 page)
6 March 2015Declaration of solvency (3 pages)
6 March 2015Declaration of solvency (3 pages)
17 December 2014Total exemption small company accounts made up to 30 November 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 30 November 2014 (7 pages)
30 October 2014Amended total exemption small company accounts made up to 30 November 2013 (6 pages)
30 October 2014Amended total exemption small company accounts made up to 30 November 2013 (6 pages)
25 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
25 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
17 July 2013Amended accounts made up to 30 November 2012 (6 pages)
17 July 2013Amended accounts made up to 30 November 2012 (6 pages)
2 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
21 January 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
21 January 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
4 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
13 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
13 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
27 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
10 December 2010Current accounting period extended from 30 June 2011 to 30 November 2011 (2 pages)
10 December 2010Current accounting period extended from 30 June 2011 to 30 November 2011 (2 pages)
11 August 2010Company name changed G. sharples LIMITED\certificate issued on 11/08/10
  • NM06 ‐
(3 pages)
11 August 2010Company name changed G. sharples LIMITED\certificate issued on 11/08/10
  • NM06 ‐
(3 pages)
28 July 2010Change of name notice (2 pages)
28 July 2010Change of name notice (2 pages)
28 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-19
(1 page)
28 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-19
(1 page)
21 June 2010Incorporation (34 pages)
21 June 2010Incorporation (34 pages)