DENTAFIX (UK) LIMITED

Register to unlock more data on OkredoRegister

DENTAFIX (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03625950

Incorporation date

02/09/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

2nd Floor 33 Blagrave Street, Reading RG1 1PWCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1998)
dot icon14/08/2015
Final Gazette dissolved following liquidation
dot icon14/05/2015
Liquidators' statement of receipts and payments to 2015-03-12
dot icon14/05/2015
Return of final meeting in a creditors' voluntary winding up
dot icon26/03/2014
Statement of affairs with form 2.14B
dot icon12/03/2014
Administrator's progress report to 2014-03-07
dot icon12/03/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon18/02/2014
Registered office address changed from 4 St Giles Court Southampton Street Reading Berkshire RG1 2QL on 2014-02-19
dot icon15/10/2013
Administrator's progress report to 2013-09-10
dot icon05/06/2013
Notice of deemed approval of proposals
dot icon15/05/2013
Statement of administrator's proposal
dot icon06/05/2013
Registered office address changed from Hartford House Hulfords Lane Hartley Wintney Hook Hampshire RG27 8AG on 2013-05-07
dot icon20/03/2013
Registered office address changed from Hartford House Hulfords Lane Hartley Wintney Hook Hampshire RG27 8AG on 2013-03-21
dot icon18/03/2013
Appointment of an administrator
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon21/08/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon20/08/2012
Director's details changed for Mrs Lindsay Caroline Levin on 2011-12-15
dot icon12/01/2012
Termination of appointment of David Stedman as a secretary
dot icon11/12/2011
Director's details changed for Mrs Lindsay Caroline Levin on 2011-12-10
dot icon23/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/11/2011
Particulars of a mortgage or charge / charge no: 6
dot icon30/08/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon26/06/2011
Statement of capital following an allotment of shares on 2011-04-21
dot icon17/04/2011
Appointment of Mark Sanderson as a director
dot icon16/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon08/09/2010
Director's details changed for Mr John Harvey Penniceard on 2010-08-20
dot icon18/01/2010
Termination of appointment of Richard Carlin as a director
dot icon04/01/2010
Director's details changed for Lindsay Caroline Levin on 2009-12-17
dot icon23/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/10/2009
Director's details changed for Karen Sandra Turner on 2009-10-14
dot icon29/10/2009
Director's details changed for Richard Anthony Carlin on 2009-10-14
dot icon18/10/2009
Director's details changed for Sean Francis Gavin on 2009-10-14
dot icon10/09/2009
Return made up to 20/08/09; full list of members
dot icon01/05/2009
Particulars of a mortgage or charge / charge no: 5
dot icon20/04/2009
Auditor's resignation
dot icon01/11/2008
Accounts for a small company made up to 2008-03-31
dot icon02/09/2008
Return made up to 20/08/08; full list of members
dot icon21/01/2008
Accounts for a small company made up to 2007-03-31
dot icon04/09/2007
Return made up to 20/08/07; change of members
dot icon02/01/2007
Accounts for a small company made up to 2006-03-31
dot icon20/12/2006
New director appointed
dot icon09/12/2006
Director resigned
dot icon08/11/2006
Director resigned
dot icon31/08/2006
Return made up to 20/08/06; full list of members
dot icon16/05/2006
New director appointed
dot icon11/04/2006
Auditor's resignation
dot icon13/12/2005
Full accounts made up to 2005-03-31
dot icon11/12/2005
Director's particulars changed
dot icon13/11/2005
Director's particulars changed
dot icon06/10/2005
Return made up to 20/08/05; full list of members
dot icon31/08/2005
Ad 31/10/03--------- £ si 3@1
dot icon14/08/2005
New director appointed
dot icon11/11/2004
Particulars of mortgage/charge
dot icon28/10/2004
Director's particulars changed
dot icon18/10/2004
Full accounts made up to 2004-03-31
dot icon29/09/2004
Director's particulars changed
dot icon28/09/2004
Director resigned
dot icon30/08/2004
Return made up to 20/08/04; full list of members
dot icon24/08/2004
Director resigned
dot icon08/12/2003
Full accounts made up to 2003-03-31
dot icon03/11/2003
Secretary's particulars changed
dot icon02/09/2003
Return made up to 20/08/03; full list of members
dot icon11/11/2002
Ad 22/08/02--------- £ si 15@1=15 £ ic 100/115
dot icon19/09/2002
Full accounts made up to 2002-03-31
dot icon08/09/2002
Return made up to 20/08/02; full list of members
dot icon25/02/2002
New director appointed
dot icon04/12/2001
Director's particulars changed
dot icon04/12/2001
New secretary appointed
dot icon04/12/2001
Secretary resigned
dot icon21/11/2001
Accounts for a small company made up to 2001-03-31
dot icon16/09/2001
Return made up to 20/08/01; full list of members
dot icon07/08/2001
New director appointed
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon29/11/2000
Secretary resigned;director resigned
dot icon20/11/2000
Declaration of satisfaction of mortgage/charge
dot icon07/11/2000
New secretary appointed;new director appointed
dot icon14/08/2000
Return made up to 20/08/00; full list of members
dot icon14/07/2000
Particulars of mortgage/charge
dot icon29/05/2000
Registered office changed on 30/05/00 from: hartford H0USE hulfords lane hartley wintney hook hampshire RG27 8AG
dot icon20/10/1999
Declaration of satisfaction of mortgage/charge
dot icon08/10/1999
Particulars of mortgage/charge
dot icon19/09/1999
Return made up to 20/08/99; full list of members
dot icon06/09/1999
New secretary appointed
dot icon10/08/1999
Full accounts made up to 1999-03-31
dot icon30/03/1999
Particulars of mortgage/charge
dot icon22/02/1999
New director appointed
dot icon22/02/1999
Ad 28/10/98--------- £ si 99@1=99 £ ic 1/100
dot icon22/02/1999
Accounting reference date shortened from 30/09/99 to 31/03/99
dot icon22/02/1999
New director appointed
dot icon22/02/1999
New director appointed
dot icon22/02/1999
Director resigned
dot icon22/02/1999
Registered office changed on 23/02/99 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE
dot icon11/01/1999
Certificate of change of name
dot icon02/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodcock, Gary John
Director
27/10/1998 - 27/09/2000
12
PENNSEC LIMITED
Nominee Secretary
02/09/1998 - 08/02/1999
170
PENNINGTONS DIRECTORS (NO 1) LIMITED
Nominee Director
02/09/1998 - 27/10/1998
196
Bond, Peter Alan
Director
30/06/2005 - 30/10/2006
5
Levin, Lindsay Caroline
Director
27/10/1998 - Present
34

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DENTAFIX (UK) LIMITED

DENTAFIX (UK) LIMITED is an(a) Dissolved company incorporated on 02/09/1998 with the registered office located at 2nd Floor 33 Blagrave Street, Reading RG1 1PW. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DENTAFIX (UK) LIMITED?

toggle

DENTAFIX (UK) LIMITED is currently Dissolved. It was registered on 02/09/1998 and dissolved on 14/08/2015.

Where is DENTAFIX (UK) LIMITED located?

toggle

DENTAFIX (UK) LIMITED is registered at 2nd Floor 33 Blagrave Street, Reading RG1 1PW.

What does DENTAFIX (UK) LIMITED do?

toggle

DENTAFIX (UK) LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for DENTAFIX (UK) LIMITED?

toggle

The latest filing was on 14/08/2015: Final Gazette dissolved following liquidation.