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 |
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 | 1st Dental Products LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,702 |
Current Liabilities | £3,758 |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
12 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2014 | Final Gazette dissolved following liquidation (1 page) |
12 December 2014 | Final Gazette dissolved following liquidation (1 page) |
12 September 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
12 September 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
9 September 2013 | Registered office address changed from Lester House 21 Broad Street Bury Lancashire BL9 0DA England on 9 September 2013 (2 pages) |
9 September 2013 | Registered office address changed from Lester House 21 Broad Street Bury Lancashire BL9 0DA England on 9 September 2013 (2 pages) |
9 September 2013 | Registered office address changed from Lester House 21 Broad Street Bury Lancashire BL9 0DA England on 9 September 2013 (2 pages) |
25 July 2013 | Statement of affairs with form 4.19 (7 pages) |
25 July 2013 | Appointment of a voluntary liquidator (1 page) |
25 July 2013 | Resolutions
|
25 July 2013 | Statement of affairs with form 4.19 (7 pages) |
25 July 2013 | Appointment of a voluntary liquidator (1 page) |
25 July 2013 | Resolutions
|
5 July 2013 | Termination of appointment of Jonathan Charles Laurence Foxcroft as a director on 16 May 2013 (1 page) |
5 July 2013 | Termination of appointment of Jonathan Charles Laurence Foxcroft as a director on 16 May 2013 (1 page) |
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 Statement of capital on 2012-09-28
|
28 September 2012 | Annual return made up to 28 September 2012 with a full list of shareholders Statement of capital on 2012-09-28
|
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 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 | (6 pages) |
7 March 2012 | (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) |
20 May 2011 | Current accounting period extended from 30 September 2011 to 30 November 2011 (3 pages) |
20 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 | Appointment of Mr Jonathan Charles Laurence Foxcroft as a director (2 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 Nigel Spring as a director (2 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 September 2010 | Incorporation (33 pages) |
16 September 2010 | Incorporation (33 pages) |