About

Registered Number: 06147569
Date of Incorporation: 08/03/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 8 months ago)
Registered Address: Capital House 272 Manchester Road, Droylsden, Manchester, M43 6PW,

 

Founded in 2007, Elmwood Dental Surgery Ltd has its registered office in Manchester, it's status at Companies House is "Dissolved". There are 2 directors listed as Scott, Rosemary Ella, Hearsum, Maree Catherine, Dr for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEARSUM, Maree Catherine, Dr 08 March 2007 31 October 2012 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Rosemary Ella 08 March 2007 01 November 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 27 May 2014
DS01 - Striking off application by a company 14 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 20 February 2013
AP01 - Appointment of director 05 December 2012
AD01 - Change of registered office address 05 December 2012
TM01 - Termination of appointment of director 04 December 2012
AP01 - Appointment of director 04 December 2012
TM02 - Termination of appointment of secretary 04 December 2012
MG01 - Particulars of a mortgage or charge 14 November 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 26 March 2012
TM01 - Termination of appointment of director 13 December 2011
AD01 - Change of registered office address 13 December 2011
TM01 - Termination of appointment of director 11 November 2011
TM01 - Termination of appointment of director 11 November 2011
TM01 - Termination of appointment of director 10 November 2011
AP01 - Appointment of director 21 June 2011
AP01 - Appointment of director 21 June 2011
AP01 - Appointment of director 21 June 2011
AP01 - Appointment of director 21 June 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 07 December 2010
AD01 - Change of registered office address 28 October 2010
CH01 - Change of particulars for director 08 July 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH03 - Change of particulars for secretary 23 March 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 27 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2007
287 - Change in situation or address of Registered Office 25 March 2007
288b - Notice of resignation of directors or secretaries 25 March 2007
288b - Notice of resignation of directors or secretaries 25 March 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
NEWINC - New incorporation documents 08 March 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 07 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.