Company NameOne D Spv 5 Limited
Company StatusDissolved
Company Number07379187
CategoryPrivate Limited Company
Incorporation Date16 September 2010(13 years, 7 months ago)
Dissolution Date12 December 2014 (9 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Nigel Spring
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(2 weeks, 1 day after company formation)
Appointment Duration4 years, 2 months (closed 12 December 2014)
RoleCompany Director
Country of ResidenceEngland
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

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 £11st Dental Products LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,702
Current Liabilities£3,758

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2014Final Gazette dissolved following liquidation (1 page)
12 December 2014Final Gazette dissolved following liquidation (1 page)
12 September 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
12 September 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
9 September 2013Registered office address changed from Lester House 21 Broad Street Bury Lancashire BL9 0DA England on 9 September 2013 (2 pages)
9 September 2013Registered office address changed from Lester House 21 Broad Street Bury Lancashire BL9 0DA England on 9 September 2013 (2 pages)
9 September 2013Registered office address changed from Lester House 21 Broad Street Bury Lancashire BL9 0DA England on 9 September 2013 (2 pages)
25 July 2013Statement of affairs with form 4.19 (7 pages)
25 July 2013Appointment of a voluntary liquidator (1 page)
25 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 July 2013Statement of affairs with form 4.19 (7 pages)
25 July 2013Appointment of a voluntary liquidator (1 page)
25 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 July 2013Termination of appointment of Jonathan Charles Laurence Foxcroft as a director on 16 May 2013 (1 page)
5 July 2013Termination of appointment of Jonathan Charles Laurence Foxcroft as a director on 16 May 2013 (1 page)
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
Statement of capital on 2012-09-28
  • GBP 1
(3 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders
Statement of capital on 2012-09-28
  • GBP 1
(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 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 2012 (6 pages)
7 March 2012 (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)
20 May 2011Current accounting period extended from 30 September 2011 to 30 November 2011 (3 pages)
20 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 2010Appointment of Mr Jonathan Charles Laurence Foxcroft as a director (2 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 Nigel Spring as a director (2 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 September 2010Incorporation (33 pages)
16 September 2010Incorporation (33 pages)