Bury
BL9 8DG
Director Name | Mr Richard Ian Hughes |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Ralli Courts West Riverside Manchester M3 5FT |
Director Name | Mr Jonathan Charles Laurence Foxcroft |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lester House 21 Broad Street Bury Lancashire BL9 0DA |
Director Name | Mr Nigel Spring |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lester House 21 Broad Street Bury Lancashire BL9 0DA |
Director Name | Mr Steven Wise |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2013(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 21 May 2014) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Hollins Mount Hollins Lane Bury BL9 8DG |
Director Name | Mr Stefan Wladyslaw Roguszka |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(2 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 31 January 2014) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Lester House 21 Broad Street Bury Lancashire BL9 0DA |
Website | www.1stdental.co.uk |
---|
Registered Address | Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
1 at £1 | Optimum Dental Laboratories Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£67,558 |
Current Liabilities | £67,558 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
16 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 2015 | Final Gazette dissolved following liquidation (1 page) |
16 September 2015 | Final Gazette dissolved following liquidation (1 page) |
16 June 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
16 June 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
21 May 2014 | Termination of appointment of Steven Wise as a director (1 page) |
21 May 2014 | Termination of appointment of Steven Wise as a director (1 page) |
6 May 2014 | Registered office address changed from 3 Ralli Courts New Bailey Street Salford M3 5FT England on 6 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from 3 Ralli Courts New Bailey Street Salford M3 5FT England on 6 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from 3 Ralli Courts New Bailey Street Salford M3 5FT England on 6 May 2014 (2 pages) |
25 April 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 April 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 April 2014 | Statement of affairs with form 4.19 (7 pages) |
16 April 2014 | Appointment of a voluntary liquidator (1 page) |
16 April 2014 | Resolutions
|
16 April 2014 | Appointment of a voluntary liquidator (1 page) |
16 April 2014 | Resolutions
|
16 April 2014 | Statement of affairs with form 4.19 (7 pages) |
9 April 2014 | Registered office address changed from Lester House 21 Broad Street Bury Lancashire BL9 0DA on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from Lester House 21 Broad Street Bury Lancashire BL9 0DA on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from Lester House 21 Broad Street Bury Lancashire BL9 0DA on 9 April 2014 (1 page) |
19 March 2014 | Termination of appointment of Stefan Roguszka as a director (1 page) |
19 March 2014 | Termination of appointment of Stefan Roguszka as a director (1 page) |
16 December 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
16 December 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
2 December 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 October 2013 | Appointment of Mr Stefan Wladyslaw Roguszka as a director (2 pages) |
2 October 2013 | Appointment of Mr Stefan Wladyslaw Roguszka as a director (2 pages) |
1 October 2013 | Termination of appointment of Nigel Spring as a director (1 page) |
1 October 2013 | Appointment of Miss Felicity Louise Stewart as a director (2 pages) |
1 October 2013 | Termination of appointment of Nigel Spring as a director (1 page) |
1 October 2013 | Appointment of Miss Felicity Louise Stewart as a director (2 pages) |
11 September 2013 | Previous accounting period shortened from 30 November 2013 to 28 February 2013 (1 page) |
11 September 2013 | Previous accounting period shortened from 30 November 2013 to 28 February 2013 (1 page) |
3 September 2013 | Accounts for a small company made up to 30 November 2012 (6 pages) |
3 September 2013 | Accounts for a small company made up to 30 November 2012 (6 pages) |
2 September 2013 | Auditor's resignation (1 page) |
2 September 2013 | Auditor's resignation (1 page) |
24 July 2013 | Appointment of Mr Steven Wise as a director (2 pages) |
24 July 2013 | Appointment of Mr Steven Wise as a director (2 pages) |
5 July 2013 | Termination of appointment of Jonathan Foxcroft as a director (1 page) |
5 July 2013 | Termination of appointment of Jonathan Foxcroft as a director (1 page) |
28 September 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Director's details changed for Mr Jonathan Charles Laurence Foxcroft on 28 September 2012 (2 pages) |
28 September 2012 | Director's details changed for Mr Nigel Spring on 28 September 2012 (2 pages) |
28 September 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Director's details changed for Mr Jonathan Charles Laurence Foxcroft on 28 September 2012 (2 pages) |
28 September 2012 | Director's details changed for Mr Nigel Spring on 28 September 2012 (2 pages) |
7 March 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
7 March 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
28 February 2012 | Registered office address changed from 112 Wetherby Road Harrogate North Yorkshire HG2 7AB United Kingdom on 28 February 2012 (1 page) |
28 February 2012 | Registered office address changed from 112 Wetherby Road Harrogate North Yorkshire HG2 7AB United Kingdom on 28 February 2012 (1 page) |
22 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Current accounting period extended from 30 September 2011 to 30 November 2011 (3 pages) |
5 May 2011 | Current accounting period extended from 30 September 2011 to 30 November 2011 (3 pages) |
11 November 2010 | Registered office address changed from 123 Deansgate Manchester M3 2BU United Kingdom on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from 123 Deansgate Manchester M3 2BU United Kingdom on 11 November 2010 (1 page) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
5 October 2010 | Termination of appointment of Richard Ian Hughes as a director (1 page) |
5 October 2010 | Termination of appointment of Richard Ian Hughes as a director (1 page) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 October 2010 | Appointment of Mr Jonathan Charles Laurence Foxcroft as a director (2 pages) |
1 October 2010 | Appointment of Mr Nigel Spring as a director (2 pages) |
1 October 2010 | Appointment of Mr Jonathan Charles Laurence Foxcroft as a director (2 pages) |
1 October 2010 | Appointment of Mr Nigel Spring as a director (2 pages) |
16 September 2010 | Incorporation (33 pages) |
16 September 2010 | Incorporation (33 pages) |