About

Registered Number: 06370212
Date of Incorporation: 13/09/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 22/06/2018 (5 years and 11 months ago)
Registered Address: Staverton Court, Staverton, Cheltenham, GL51 0UX

 

Prestbury Dental Centre Ltd was registered on 13 September 2007 and has its registered office in Cheltenham, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this company. Prestbury Dental Centre Ltd has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CRICHARD, Jane Margaret 08 July 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 June 2018
LIQ14 - N/A 22 March 2018
4.68 - Liquidator's statement of receipts and payments 03 June 2017
F10.2 - N/A 08 June 2016
AD01 - Change of registered office address 11 April 2016
RESOLUTIONS - N/A 08 April 2016
4.20 - N/A 08 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 08 April 2016
AR01 - Annual Return 07 October 2015
AAMD - Amended Accounts 16 March 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 10 October 2012
CH01 - Change of particulars for director 10 October 2012
CH03 - Change of particulars for secretary 10 October 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 10 February 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 20 April 2009
225 - Change of Accounting Reference Date 13 April 2009
395 - Particulars of a mortgage or charge 03 February 2009
363a - Annual Return 25 September 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
MEM/ARTS - N/A 02 June 2008
CERTNM - Change of name certificate 21 May 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
287 - Change in situation or address of Registered Office 04 April 2008
NEWINC - New incorporation documents 13 September 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 26 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.