Company NameOne D Spv 3 Limited
Company StatusDissolved
Company Number07379177
CategoryPrivate Limited Company
Incorporation Date16 September 2010(13 years, 7 months ago)
Dissolution Date16 September 2015 (8 years, 7 months ago)

Business Activity

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

Directors

Director NameMiss Felicity Louise Stewart
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2013(2 years, 11 months after company formation)
Appointment Duration2 years (closed 16 September 2015)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollins Mount Hollins Lane
Bury
BL9 8DG
Director NameMr Richard Ian Hughes
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ralli Courts West Riverside
Manchester
M3 5FT
Director NameMr Jonathan Charles Laurence Foxcroft
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(2 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 16 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLester House 21 Broad Street
Bury
Lancashire
BL9 0DA
Director NameMr Nigel Spring
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(2 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLester House 21 Broad Street
Bury
Lancashire
BL9 0DA
Director NameMr Steven Wise
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 21 May 2014)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressHollins Mount Hollins Lane
Bury
BL9 8DG
Director NameMr Stefan Wladyslaw Roguszka
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(2 years, 11 months after company formation)
Appointment Duration5 months (resigned 31 January 2014)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressLester House 21 Broad Street
Bury
Lancashire
BL9 0DA

Contact

Websitewww.1stdental.co.uk

Location

Registered AddressLeonard Curtis
Hollins Mount Hollins Lane
Bury
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

1 at £1Optimum Dental Laboratories Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£67,558
Current Liabilities£67,558

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

16 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2015Final Gazette dissolved following liquidation (1 page)
16 September 2015Final Gazette dissolved following liquidation (1 page)
16 June 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
16 June 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
21 May 2014Termination of appointment of Steven Wise as a director (1 page)
21 May 2014Termination of appointment of Steven Wise as a director (1 page)
6 May 2014Registered office address changed from 3 Ralli Courts New Bailey Street Salford M3 5FT England on 6 May 2014 (2 pages)
6 May 2014Registered office address changed from 3 Ralli Courts New Bailey Street Salford M3 5FT England on 6 May 2014 (2 pages)
6 May 2014Registered office address changed from 3 Ralli Courts New Bailey Street Salford M3 5FT England on 6 May 2014 (2 pages)
25 April 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 April 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 April 2014Statement of affairs with form 4.19 (7 pages)
16 April 2014Appointment of a voluntary liquidator (1 page)
16 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 2014Appointment of a voluntary liquidator (1 page)
16 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 2014Statement of affairs with form 4.19 (7 pages)
9 April 2014Registered office address changed from Lester House 21 Broad Street Bury Lancashire BL9 0DA on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Lester House 21 Broad Street Bury Lancashire BL9 0DA on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Lester House 21 Broad Street Bury Lancashire BL9 0DA on 9 April 2014 (1 page)
19 March 2014Termination of appointment of Stefan Roguszka as a director (1 page)
19 March 2014Termination of appointment of Stefan Roguszka as a director (1 page)
16 December 2013Accounts for a small company made up to 28 February 2013 (6 pages)
16 December 2013Accounts for a small company made up to 28 February 2013 (6 pages)
2 December 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(4 pages)
2 December 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(4 pages)
2 October 2013Appointment of Mr Stefan Wladyslaw Roguszka as a director (2 pages)
2 October 2013Appointment of Mr Stefan Wladyslaw Roguszka as a director (2 pages)
1 October 2013Termination of appointment of Nigel Spring as a director (1 page)
1 October 2013Appointment of Miss Felicity Louise Stewart as a director (2 pages)
1 October 2013Termination of appointment of Nigel Spring as a director (1 page)
1 October 2013Appointment of Miss Felicity Louise Stewart as a director (2 pages)
11 September 2013Previous accounting period shortened from 30 November 2013 to 28 February 2013 (1 page)
11 September 2013Previous accounting period shortened from 30 November 2013 to 28 February 2013 (1 page)
3 September 2013Accounts for a small company made up to 30 November 2012 (6 pages)
3 September 2013Accounts for a small company made up to 30 November 2012 (6 pages)
2 September 2013Auditor's resignation (1 page)
2 September 2013Auditor's resignation (1 page)
24 July 2013Appointment of Mr Steven Wise as a director (2 pages)
24 July 2013Appointment of Mr Steven Wise as a director (2 pages)
5 July 2013Termination of appointment of Jonathan Foxcroft as a director (1 page)
5 July 2013Termination of appointment of Jonathan Foxcroft as a director (1 page)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
28 September 2012Director's details changed for Mr Jonathan Charles Laurence Foxcroft on 28 September 2012 (2 pages)
28 September 2012Director's details changed for Mr Nigel Spring on 28 September 2012 (2 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
28 September 2012Director's details changed for Mr Jonathan Charles Laurence Foxcroft on 28 September 2012 (2 pages)
28 September 2012Director's details changed for Mr Nigel Spring on 28 September 2012 (2 pages)
7 March 2012Accounts for a small company made up to 30 November 2011 (6 pages)
7 March 2012Accounts for a small company made up to 30 November 2011 (6 pages)
28 February 2012Registered office address changed from 112 Wetherby Road Harrogate North Yorkshire HG2 7AB United Kingdom on 28 February 2012 (1 page)
28 February 2012Registered office address changed from 112 Wetherby Road Harrogate North Yorkshire HG2 7AB United Kingdom on 28 February 2012 (1 page)
22 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
5 May 2011Current accounting period extended from 30 September 2011 to 30 November 2011 (3 pages)
5 May 2011Current accounting period extended from 30 September 2011 to 30 November 2011 (3 pages)
11 November 2010Registered office address changed from 123 Deansgate Manchester M3 2BU United Kingdom on 11 November 2010 (1 page)
11 November 2010Registered office address changed from 123 Deansgate Manchester M3 2BU United Kingdom on 11 November 2010 (1 page)
8 October 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
5 October 2010Termination of appointment of Richard Ian Hughes as a director (1 page)
5 October 2010Termination of appointment of Richard Ian Hughes as a director (1 page)
1 October 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 October 2010Appointment of Mr Jonathan Charles Laurence Foxcroft as a director (2 pages)
1 October 2010Appointment of Mr Nigel Spring as a director (2 pages)
1 October 2010Appointment of Mr Jonathan Charles Laurence Foxcroft as a director (2 pages)
1 October 2010Appointment of Mr Nigel Spring as a director (2 pages)
16 September 2010Incorporation (33 pages)
16 September 2010Incorporation (33 pages)