About

Registered Number: 06605764
Date of Incorporation: 29/05/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 5 months ago)
Registered Address: Third Floor, 10 South Parade, Leeds, LS1 5QS,

 

Fenner Dental Health Ltd was setup in 2008, it's status at Companies House is "Dissolved". There are 3 directors listed as Fenner, Jacqueline Anne, Fenner, Timothy Reid, York Place Company Nominees Limited for this organisation at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENNER, Timothy Reid 29 May 2008 - 1
YORK PLACE COMPANY NOMINEES LIMITED 29 May 2008 29 May 2008 1
Secretary Name Appointed Resigned Total Appointments
FENNER, Jacqueline Anne 29 May 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 10 November 2015
DS01 - Striking off application by a company 03 November 2015
GAZ1 - First notification of strike-off action in London Gazette 22 September 2015
AD01 - Change of registered office address 08 May 2015
AA - Annual Accounts 20 April 2015
AA01 - Change of accounting reference date 17 January 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 18 June 2012
CH03 - Change of particulars for secretary 18 June 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 15 July 2009
RESOLUTIONS - N/A 19 August 2008
225 - Change of Accounting Reference Date 19 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 August 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
287 - Change in situation or address of Registered Office 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
CERTNM - Change of name certificate 06 June 2008
NEWINC - New incorporation documents 29 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.