About

Registered Number: 03280378
Date of Incorporation: 19/11/1996 (27 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (6 years and 9 months ago)
Registered Address: C/O Alexander Bursk Ltd Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW,

 

Global Dental Engineering Ltd was founded on 19 November 1996 and are based in Manchester, it has a status of "Dissolved". There are 3 directors listed as Kennedy, Joseph, Young, John, Young, Linda Julie for the business in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNEDY, Joseph 19 November 1996 - 1
YOUNG, John 19 November 1996 - 1
YOUNG, Linda Julie 23 February 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 09 May 2017
DS01 - Striking off application by a company 02 May 2017
AA - Annual Accounts 20 February 2017
CS01 - N/A 29 December 2016
AA01 - Change of accounting reference date 13 October 2016
AA - Annual Accounts 06 October 2016
AD01 - Change of registered office address 06 April 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 30 July 2015
AP01 - Appointment of director 02 March 2015
AA01 - Change of accounting reference date 20 January 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 30 August 2013
RESOLUTIONS - N/A 14 August 2013
SH08 - Notice of name or other designation of class of shares 06 August 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 21 December 2011
CH01 - Change of particulars for director 21 December 2011
CH03 - Change of particulars for secretary 21 December 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 26 October 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 09 September 2008
287 - Change in situation or address of Registered Office 05 August 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 04 October 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 06 October 2006
363a - Annual Return 05 January 2006
287 - Change in situation or address of Registered Office 05 January 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 13 September 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 01 October 2003
363s - Annual Return 12 December 2002
AA - Annual Accounts 18 June 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 17 September 2001
MEM/ARTS - N/A 22 January 2001
CERTNM - Change of name certificate 19 January 2001
AA - Annual Accounts 27 December 2000
363s - Annual Return 13 December 2000
AA - Annual Accounts 16 March 2000
363s - Annual Return 23 November 1999
363s - Annual Return 22 April 1999
AA - Annual Accounts 21 September 1998
363b - Annual Return 19 February 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1998
288b - Notice of resignation of directors or secretaries 22 December 1996
288b - Notice of resignation of directors or secretaries 22 December 1996
NEWINC - New incorporation documents 19 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.