Company NameThe Gorton Dental Practice Limited
Company StatusDissolved
Company Number08254153
CategoryPrivate Limited Company
Incorporation Date16 October 2012(11 years, 6 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameDr Stephen John Emmett
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2012(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address39 Brownsville Road
Stockport
Cheshire
SK4 4PF
Director NameMrs Diane Emmett
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2013(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 17 February 2015)
RoleCo Director
Country of ResidenceEngland
Correspondence Address39 Brownsville Road
Stockport
Cheshire
SK4 4PF
Director NameGraham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address89 Chorley Road
Swinton
Manchester
M27 4AA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Stephen John Emmett
75.00%
Ordinary
25 at £1Diane Emmett
25.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014Application to strike the company off the register (3 pages)
28 October 2014Application to strike the company off the register (3 pages)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
8 January 2014Appointment of Diane Emmett as a director on 23 December 2013 (2 pages)
8 January 2014Current accounting period extended from 31 October 2013 to 31 March 2014 (2 pages)
8 January 2014Current accounting period extended from 31 October 2013 to 31 March 2014 (2 pages)
8 January 2014Appointment of Diane Emmett as a director on 23 December 2013 (2 pages)
23 December 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
23 December 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
20 November 2012Appointment of Dr Stephen John Emmett as a director on 16 October 2012 (3 pages)
20 November 2012Appointment of Dr Stephen John Emmett as a director on 16 October 2012 (3 pages)
17 October 2012Termination of appointment of Graham Michael Cowan as a director on 16 October 2012 (1 page)
17 October 2012Termination of appointment of Graham Michael Cowan as a director on 16 October 2012 (1 page)
16 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
16 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
16 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)