Company NameCeramet UK Dental Solutions Ltd
DirectorDarren Shorrocks
Company StatusActive
Company Number00604307
CategoryPrivate Limited Company
Incorporation Date9 May 1958(65 years, 11 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDarren Shorrocks
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2009(51 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressKing Edward House 1 Jordangate
Macclesfield
SK10 1EE
Secretary NameGarnette Dawson
StatusCurrent
Appointed18 August 2020(62 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressKing Edward House 1 Jordangate
Macclesfield
SK10 1EE
Director NameAlfred Zbinden
Date of BirthSeptember 1944 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed18 July 1992(34 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 07 January 2000)
RoleBank Executive
Correspondence AddressBergwisenstr 13
8123 Ebmatingen
Switzerland
Foreign
Director NameCedric Leger
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed18 July 1992(34 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2000)
RoleManager
Correspondence AddressFalaise 32
Neuchatel
Switzerland
Director NameLouis Casas
Date of BirthMarch 1935 (Born 89 years ago)
NationalitySwiss
StatusResigned
Appointed18 July 1992(34 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 1998)
RoleGeneral Manager
Correspondence AddressChair D Ane 12
2072 St Blaisse
Switzerland
Secretary NameMr Neil Richard Stocks
NationalityBritish
StatusResigned
Appointed18 July 1992(34 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Blenkarne Road
Wandsworth Common
London
SW11 6HZ
Director NameOtto Kunkel
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed19 March 1998(39 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1999)
RoleChief Financial Officer
Correspondence AddressChemin Du Chataignier 9
Eschandens
Vaud 1026
Switzerland
Director NameDr Andre Kobelt
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed01 February 1999(40 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2000)
RoleHead Of Dental & Business
Correspondence AddressSchusspromenade 20
Biel
Ch 2502
Director NamePaul Emery
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed07 January 2000(41 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 August 2003)
RoleLawyer
Correspondence AddressAvenue De Montchoisi 31
Lausanne 1006
Switzerland
Director NameUrs Habermacher
Date of BirthDecember 1952 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed07 January 2000(41 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 August 2003)
RoleCfe
Correspondence AddressRausacherweg 15
4148 Pfeffingen Bl
Switzerland
Secretary NamePaul Emery
NationalitySwiss
StatusResigned
Appointed27 November 2000(42 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 August 2003)
RoleLawyer
Correspondence AddressAvenue De Montchoisi 31
Lausanne 1006
Switzerland
Director NameRoland Held
Date of BirthJune 1963 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed20 August 2003(45 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 2006)
RoleHead Of Legal Department
Correspondence AddressAvenue Du Vignoble
Neuchatel
Ch 2009
Switzerland
Director NameDonald William John Gilmour
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(46 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 July 2006)
RoleCompany Director
Correspondence Address17 Old Warwick Road
Olton
Solihull
West Midlands
B92 7JQ
Secretary NameDonald William John Gilmour
NationalityBritish
StatusResigned
Appointed08 June 2004(46 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 July 2006)
RoleCompany Director
Correspondence Address17 Old Warwick Road
Olton
Solihull
West Midlands
B92 7JQ
Director NameMartin Alfred Meakin Bless
Date of BirthFebruary 1954 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed16 June 2004(46 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 July 2006)
RoleCompany Director
Correspondence Address3 Rue Des Beaux Arts
Nuechatel
2000
Switzerland
Director NameRubino Di Girolamo
Date of BirthMarch 1962 (Born 62 years ago)
NationalitySwiss
StatusResigned
Appointed01 May 2006(48 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2009)
RoleCEO
Correspondence AddressHagliweg 5
Oberaegeri
6315
Switzerland
Director NamePius Rogger
Date of BirthFebruary 1968 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed01 May 2006(48 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2007)
RoleManagment Executive Vp Implant
Correspondence AddressWeinbergstrasse 16
Zug
6300
Switzerland
Director NameAndreas Schmidt
Date of BirthOctober 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2006(48 years after company formation)
Appointment Duration3 years, 7 months (resigned 22 December 2009)
RoleVp Sales & Marketing
Correspondence AddressFeldstrasse 4
Ch-6330
Cham
Switzerland
Secretary NameAndreas Schmidt
NationalityGerman
StatusResigned
Appointed01 May 2006(48 years after company formation)
Appointment Duration2 years, 3 months (resigned 18 August 2008)
RoleVp Sales & Marketing
Correspondence AddressFeldstrasse 4
Ch-6330
Cham
Switzerland
Director NameCfo Urs Berchtold
Date of BirthFebruary 1968 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed01 January 2008(49 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2009)
RoleAccountant
Correspondence Address49 Wabersackerstrasse
Liebefeld
Bern 3097
Foreign
Secretary NameMiriam Hersche
NationalityBritish
StatusResigned
Appointed18 August 2008(50 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 August 2009)
RoleHead Hr And Cs
Correspondence AddressHauptstrasse 27
4411 Seltisberg
Switzerland
Director NameBeat Conrads
Date of BirthMarch 1967 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed23 November 2009(51 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameThomas Zimmerman
Date of BirthMay 1975 (Born 48 years ago)
NationalitySwiss
StatusResigned
Appointed23 November 2009(51 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSuite 10 The Green Fountain Street
Macclesfield
Cheshire
SK10 1JN
Director NameDoris Goeser
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(51 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSuite 10 The Green Fountain Street
Macclesfield
Cheshire
SK10 1JN
Director NameMr Ralf Matthias Novacek
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed01 October 2016(58 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2018)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressCendres+Metaux Sa Rue De Boujean
Biel/Bienne
Switzerland
Director NameDr Arne-Christian Faisst
Date of BirthMarch 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2016(58 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2019)
RoleCEO
Country of ResidenceSwitzerland
Correspondence AddressCendres+Metaux Sa Rue De Boujean
Biel/Bienne
Switzerland
Director NamePhilipp Reto Von BÃœRen
Date of BirthSeptember 1975 (Born 48 years ago)
NationalitySwiss
StatusResigned
Appointed01 June 2018(60 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2019)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressSuite 10 The Green Fountain Street
Macclesfield
Cheshire
SK10 1JN
Director NameMr Douchet Philippe Yves Robert
Date of BirthNovember 1949 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed01 June 2019(61 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSuite 10 The Green Fountain Street
Cheshine
Macclesfield
SK10 1JN

Location

Registered AddressKing Edward House
1 Jordangate
Macclesfield
SK10 1EE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Cendres & Metaux Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£71,347
Cash£111,877
Current Liabilities£1,281,542

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 July 2023 (8 months, 2 weeks ago)
Next Return Due1 August 2024 (4 months from now)

Filing History

23 December 2020Accounts for a small company made up to 31 December 2019 (7 pages)
18 August 2020Appointment of Garnette Dawson as a secretary on 18 August 2020 (2 pages)
28 July 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 July 2020Solvency Statement dated 08/07/20 (1 page)
28 July 2020Statement of capital on 28 July 2020
  • GBP 100
(3 pages)
28 July 2020Statement by Directors (1 page)
22 July 2020Confirmation statement made on 18 July 2020 with updates (5 pages)
15 January 2020Change of name with request to seek comments from relevant body (2 pages)
15 January 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-07
(2 pages)
10 January 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-07
(1 page)
10 January 2020Change of name notice (2 pages)
6 January 2020Termination of appointment of Douchet Philippe Yves Robert as a director on 31 December 2019 (1 page)
6 January 2020Termination of appointment of Philipp Reto Von Büren as a director on 31 December 2019 (1 page)
3 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-02
(3 pages)
22 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
11 July 2019Change of details for Mr Darren Shorrocks as a person with significant control on 10 July 2019 (2 pages)
11 July 2019Director's details changed for Darren Shorrocks on 10 July 2019 (2 pages)
27 June 2019Appointment of Mr Douchet Philippe Yves Robert as a director on 1 June 2019 (2 pages)
27 June 2019Termination of appointment of Arne-Christian Faisst as a director on 31 May 2019 (1 page)
4 February 2019Accounts for a small company made up to 31 December 2018 (7 pages)
31 July 2018Appointment of Philipp Reto Von Büren as a director on 1 June 2018 (2 pages)
24 July 2018Termination of appointment of Ralf Matthias Novacek as a director on 31 May 2018 (1 page)
18 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
22 May 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
8 November 2017Accounts for a small company made up to 30 September 2017 (8 pages)
8 November 2017Accounts for a small company made up to 30 September 2017 (8 pages)
24 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
24 July 2017Change of details for Mr Darren Shorrocks as a person with significant control on 18 July 2016 (2 pages)
24 July 2017Change of details for Mr Darren Shorrocks as a person with significant control on 18 July 2016 (2 pages)
12 June 2017Director's details changed for Darren Shorrocks on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Darren Shorrocks on 12 June 2017 (2 pages)
12 December 2016Accounts for a small company made up to 30 September 2016 (7 pages)
12 December 2016Accounts for a small company made up to 30 September 2016 (7 pages)
25 October 2016Appointment of Dr. Arne-Christian Faisst as a director on 1 October 2016 (2 pages)
25 October 2016Appointment of Dr. Arne-Christian Faisst as a director on 1 October 2016 (2 pages)
25 October 2016Appointment of Mr Ralf Matthias Novacek as a director on 1 October 2016 (2 pages)
25 October 2016Appointment of Mr Ralf Matthias Novacek as a director on 1 October 2016 (2 pages)
21 October 2016Termination of appointment of Thomas Zimmerman as a director on 1 October 2016 (1 page)
21 October 2016Termination of appointment of Thomas Zimmerman as a director on 1 October 2016 (1 page)
21 October 2016Termination of appointment of Doris Goeser as a director on 1 October 2016 (1 page)
21 October 2016Termination of appointment of Doris Goeser as a director on 1 October 2016 (1 page)
29 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
13 November 2015Accounts for a small company made up to 30 September 2015 (6 pages)
13 November 2015Accounts for a small company made up to 30 September 2015 (6 pages)
19 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100,000
(4 pages)
19 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100,000
(4 pages)
24 November 2014Registered office address changed from 80 Broken Cross Macclesfield Cheshire SK11 8TZ to Suite 10 the Green Fountain Street Macclesfield Cheshire SK10 1JN on 24 November 2014 (2 pages)
24 November 2014Registered office address changed from 80 Broken Cross Macclesfield Cheshire SK11 8TZ to Suite 10 the Green Fountain Street Macclesfield Cheshire SK10 1JN on 24 November 2014 (2 pages)
5 November 2014Accounts for a small company made up to 30 September 2014 (6 pages)
5 November 2014Accounts for a small company made up to 30 September 2014 (6 pages)
30 September 2014Registered office address changed from 80 Broken Cross Macclesfield Cheshire SK11 8TZ to 80 Broken Cross Macclesfield Cheshire SK11 8TZ on 30 September 2014 (2 pages)
30 September 2014Registered office address changed from 80 Broken Cross Macclesfield Cheshire SK11 8TZ to 80 Broken Cross Macclesfield Cheshire SK11 8TZ on 30 September 2014 (2 pages)
21 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100,000
(4 pages)
21 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100,000
(4 pages)
20 June 2014Accounts for a small company made up to 30 September 2013 (7 pages)
20 June 2014Accounts for a small company made up to 30 September 2013 (7 pages)
29 July 2013Termination of appointment of Beat Conrads as a director (1 page)
29 July 2013Termination of appointment of Beat Conrads as a director (1 page)
29 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100,000
(4 pages)
29 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100,000
(4 pages)
15 January 2013Accounts for a small company made up to 30 September 2012 (7 pages)
15 January 2013Accounts for a small company made up to 30 September 2012 (7 pages)
16 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
15 August 2012Director's details changed for Darren Shorrocks on 1 July 2012 (2 pages)
15 August 2012Director's details changed for Doris Goeser on 1 July 2012 (2 pages)
15 August 2012Director's details changed for Beat Conrads on 1 July 2012 (2 pages)
15 August 2012Director's details changed for Darren Shorrocks on 1 July 2012 (2 pages)
15 August 2012Director's details changed for Thomas Zimmerman on 1 July 2012 (2 pages)
15 August 2012Director's details changed for Beat Conrads on 1 July 2012 (2 pages)
15 August 2012Director's details changed for Thomas Zimmerman on 1 July 2012 (2 pages)
15 August 2012Director's details changed for Doris Goeser on 1 July 2012 (2 pages)
15 August 2012Director's details changed for Doris Goeser on 1 July 2012 (2 pages)
15 August 2012Director's details changed for Thomas Zimmerman on 1 July 2012 (2 pages)
15 August 2012Director's details changed for Beat Conrads on 1 July 2012 (2 pages)
15 August 2012Director's details changed for Darren Shorrocks on 1 July 2012 (2 pages)
17 January 2012Accounts for a small company made up to 30 September 2011 (8 pages)
17 January 2012Accounts for a small company made up to 30 September 2011 (8 pages)
7 October 2011Section 519 section 521 (1 page)
7 October 2011Section 519 section 521 (1 page)
8 August 2011Registered office address changed from Russel Bedford House City Forum 250 City Road London EC1V 2QQ on 8 August 2011 (2 pages)
8 August 2011Registered office address changed from Russel Bedford House City Forum 250 City Road London EC1V 2QQ on 8 August 2011 (2 pages)
8 August 2011Registered office address changed from Russel Bedford House City Forum 250 City Road London EC1V 2QQ on 8 August 2011 (2 pages)
3 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
25 November 2010Accounts for a small company made up to 30 September 2010 (7 pages)
25 November 2010Accounts for a small company made up to 30 September 2010 (7 pages)
21 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
8 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
8 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
19 January 2010Appointment of Doris Goeser as a director (3 pages)
19 January 2010Appointment of Doris Goeser as a director (3 pages)
8 January 2010Termination of appointment of Andreas Schmidt as a director (2 pages)
8 January 2010Termination of appointment of Andreas Schmidt as a director (2 pages)
1 December 2009Appointment of Thomas Zimmerman as a director (3 pages)
1 December 2009Appointment of Thomas Zimmerman as a director (3 pages)
1 December 2009Appointment of Beat Conrads as a director (3 pages)
1 December 2009Appointment of Beat Conrads as a director (3 pages)
1 December 2009Appointment of Darren Shorrocks as a director (3 pages)
1 December 2009Appointment of Darren Shorrocks as a director (3 pages)
26 October 2009Termination of appointment of Urs Berchtold as a director (1 page)
26 October 2009Termination of appointment of Rubino Di Girolamo as a director (1 page)
26 October 2009Termination of appointment of Miriam Hersche as a secretary (1 page)
26 October 2009Termination of appointment of Miriam Hersche as a secretary (1 page)
26 October 2009Termination of appointment of Urs Berchtold as a director (1 page)
26 October 2009Termination of appointment of Rubino Di Girolamo as a director (1 page)
18 September 2009Return made up to 18/07/09; full list of members (4 pages)
18 September 2009Return made up to 18/07/09; full list of members (4 pages)
17 September 2009Memorandum and Articles of Association (14 pages)
17 September 2009Memorandum and Articles of Association (14 pages)
16 September 2009Accounting reference date shortened from 31/12/2009 to 30/09/2009 (1 page)
16 September 2009Accounting reference date shortened from 31/12/2009 to 30/09/2009 (1 page)
14 September 2009Company name changed metalor dental products LIMITED\certificate issued on 16/09/09 (2 pages)
14 September 2009Company name changed metalor dental products LIMITED\certificate issued on 16/09/09 (2 pages)
5 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
18 December 2008Secretary's change of particulars / miriam hersche / 08/12/2008 (1 page)
18 December 2008Secretary's change of particulars / miriam hersche / 08/12/2008 (1 page)
25 September 2008Appointment terminated secretary andreas schmidt (1 page)
25 September 2008Appointment terminated secretary andreas schmidt (1 page)
25 September 2008Secretary appointed miriam hersche (2 pages)
25 September 2008Secretary appointed miriam hersche (2 pages)
26 August 2008Director's change of particulars / rubino di girolamo / 15/07/2008 (1 page)
26 August 2008Director's change of particulars / urs berchtold / 15/07/2008 (2 pages)
26 August 2008Return made up to 18/07/08; full list of members (4 pages)
26 August 2008Director's change of particulars / rubino di girolamo / 15/07/2008 (1 page)
26 August 2008Director and secretary's change of particulars / andreas schmidt / 15/07/2008 (1 page)
26 August 2008Return made up to 18/07/08; full list of members (4 pages)
26 August 2008Director's change of particulars / urs berchtold / 15/07/2008 (2 pages)
26 August 2008Director and secretary's change of particulars / andreas schmidt / 15/07/2008 (1 page)
18 February 2008New director appointed (2 pages)
18 February 2008Director resigned (1 page)
18 February 2008New director appointed (2 pages)
18 February 2008Director resigned (1 page)
8 February 2008Accounts for a small company made up to 31 December 2007 (6 pages)
8 February 2008Accounts for a small company made up to 31 December 2007 (6 pages)
20 August 2007Location of register of members (1 page)
20 August 2007Location of register of members (1 page)
20 August 2007Return made up to 18/07/07; full list of members (3 pages)
20 August 2007Return made up to 18/07/07; full list of members (3 pages)
2 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
23 February 2007Registered office changed on 23/02/07 from: 74 warstone lane birmingham west midlands B18 6NG (1 page)
23 February 2007Registered office changed on 23/02/07 from: 74 warstone lane birmingham west midlands B18 6NG (1 page)
23 January 2007Accounts for a small company made up to 31 December 2005 (7 pages)
23 January 2007Accounts for a small company made up to 31 December 2005 (7 pages)
23 August 2006Return made up to 18/07/06; full list of members (7 pages)
23 August 2006Return made up to 18/07/06; full list of members (7 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
31 July 2006New secretary appointed;new director appointed (2 pages)
31 July 2006New secretary appointed;new director appointed (2 pages)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Secretary resigned;director resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Secretary resigned;director resigned (1 page)
21 July 2006Director resigned (1 page)
1 December 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
1 December 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
22 August 2005Return made up to 18/07/05; full list of members (7 pages)
22 August 2005Return made up to 18/07/05; full list of members (7 pages)
19 May 2005Director's particulars changed (1 page)
19 May 2005Return made up to 18/07/02; full list of members (5 pages)
19 May 2005Director's particulars changed (1 page)
19 May 2005Accounts for a dormant company made up to 31 December 2002 (6 pages)
19 May 2005Return made up to 18/07/03; full list of members (5 pages)
19 May 2005Return made up to 18/07/03; full list of members (5 pages)
19 May 2005Return made up to 18/07/04; full list of members (7 pages)
19 May 2005Director's particulars changed (1 page)
19 May 2005Return made up to 18/07/02; full list of members (5 pages)
19 May 2005Location of register of members (1 page)
19 May 2005Accounts for a dormant company made up to 31 December 2003 (6 pages)
19 May 2005Accounts for a dormant company made up to 31 December 2003 (6 pages)
19 May 2005Director's particulars changed (1 page)
19 May 2005Location of register of members (1 page)
19 May 2005Return made up to 18/07/04; full list of members (7 pages)
19 May 2005Accounts for a dormant company made up to 31 December 2002 (6 pages)
17 May 2005Restoration by order of the court (1 page)
17 May 2005Restoration by order of the court (1 page)
21 April 2005Bona Vacantia disclaimer (1 page)
21 April 2005Bona Vacantia disclaimer (1 page)
28 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2004Registered office changed on 09/07/04 from: 124-130 seymour place london W1H 6BG (1 page)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New secretary appointed;new director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004Secretary resigned;director resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004Secretary resigned;director resigned (1 page)
9 July 2004Registered office changed on 09/07/04 from: 124-130 seymour place london W1H 6BG (1 page)
9 July 2004New secretary appointed;new director appointed (2 pages)
9 July 2004Director resigned (1 page)
9 July 2004New director appointed (2 pages)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
27 July 2002Full accounts made up to 31 December 2001 (15 pages)
27 July 2002Full accounts made up to 31 December 2001 (15 pages)
15 October 2001Return made up to 18/07/01; full list of members (6 pages)
15 October 2001Return made up to 18/07/01; full list of members (6 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001Director resigned (1 page)
31 May 2001Secretary resigned (1 page)
31 May 2001Director resigned (1 page)
31 May 2001Secretary resigned (1 page)
31 May 2001New secretary appointed (2 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
23 May 2001Full accounts made up to 31 December 2000 (15 pages)
23 May 2001Full accounts made up to 31 December 2000 (15 pages)
28 July 2000Return made up to 18/07/00; full list of members
  • 363(287) ‐ Registered office changed on 28/07/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 July 2000Return made up to 18/07/00; full list of members
  • 363(287) ‐ Registered office changed on 28/07/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 May 2000Full accounts made up to 31 December 1999 (15 pages)
10 May 2000Full accounts made up to 31 December 1999 (15 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999Return made up to 18/07/99; full list of members (7 pages)
20 August 1999Return made up to 18/07/99; full list of members (7 pages)
21 April 1999Full accounts made up to 31 December 1998 (15 pages)
21 April 1999Full accounts made up to 31 December 1998 (15 pages)
9 February 1999New director appointed (2 pages)
9 February 1999Return made up to 18/07/98; full list of members; amend (7 pages)
9 February 1999Return made up to 18/07/98; full list of members; amend (7 pages)
9 February 1999New director appointed (2 pages)
17 September 1998Return made up to 18/07/98; full list of members (6 pages)
17 September 1998Return made up to 18/07/98; full list of members (6 pages)
17 September 1998Director resigned (1 page)
17 September 1998Director resigned (1 page)
8 April 1998Full accounts made up to 31 December 1997 (15 pages)
8 April 1998Full accounts made up to 31 December 1997 (15 pages)
19 August 1997Return made up to 18/07/97; full list of members (7 pages)
19 August 1997Return made up to 18/07/97; full list of members (7 pages)
23 April 1997Full accounts made up to 31 December 1996 (12 pages)
23 April 1997Company name changed scientific metal company LIMITED (the)\certificate issued on 24/04/97 (2 pages)
23 April 1997Company name changed scientific metal company LIMITED (the)\certificate issued on 24/04/97 (2 pages)
23 April 1997Full accounts made up to 31 December 1996 (12 pages)
2 September 1996Return made up to 18/07/96; full list of members (6 pages)
2 September 1996Return made up to 18/07/96; full list of members (6 pages)
27 March 1996Full accounts made up to 31 December 1995 (12 pages)
27 March 1996Full accounts made up to 31 December 1995 (12 pages)
28 April 1995Full accounts made up to 31 December 1994 (12 pages)
28 April 1995Full accounts made up to 31 December 1994 (12 pages)