Company NameWirral Dental Laboratory Limited(The)
Company StatusDissolved
Company Number00706148
CategoryPrivate Limited Company
Incorporation Date20 October 1961(62 years, 6 months ago)
Dissolution Date3 August 2021 (2 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr William Robert Cahill
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(29 years, 2 months after company formation)
Appointment Duration30 years, 7 months (closed 03 August 2021)
RoleDental Technician
Country of ResidenceEngland
Correspondence Address68 Argyle Street
Birkenhead
CH41 6AF
Wales
Secretary NameMr William Robert Cahill
NationalityBritish
StatusClosed
Appointed31 December 1990(29 years, 2 months after company formation)
Appointment Duration30 years, 7 months (closed 03 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Argyle Street
Birkenhead
CH41 6AF
Wales
Director NameMrs Jean Ann Law
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(37 years, 2 months after company formation)
Appointment Duration22 years, 7 months (closed 03 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Argyle Street
Birkenhead
CH41 6AF
Wales
Director NameJames Douglas Davies
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 23 June 2000)
RoleCompany Director
Correspondence AddressCae Coch Bach
Llangoed
Beaumaris
Gwynedd
LL58 8SL
Wales
Director NameMargaret Jean Davies
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 2 months after company formation)
Appointment Duration16 years (resigned 11 January 2007)
RoleCompany Director
Correspondence AddressCae Coch Bach
Llangoed
Beaumaris
Gwynedd
LL58 8SL
Wales

Contact

Telephone0151 6388825
Telephone regionLiverpool

Location

Registered Address68 Argyle Street
Birkenhead
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

600 at £1W.r. Cahill
60.00%
Ordinary
400 at £1A.j. Davies
40.00%
Ordinary

Financials

Year2014
Net Worth£94,078
Cash£16
Current Liabilities£49,909

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

31 August 1995Delivered on: 14 September 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 76 birkenhead road wallasey merseyside t/no MS351128 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
9 December 1993Delivered on: 17 December 1993
Satisfied on: 16 December 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 76 birkenhead road wallasey merseyside.
Fully Satisfied
30 March 1976Delivered on: 2 April 1976
Satisfied on: 6 March 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises on the corner of birkenhead road & wheatland lane, seacombe, wallasey. Merseyside.
Fully Satisfied

Filing History

19 February 2021Registered office address changed from 76 Birkenhead Road Seacombe Wallasey CH44 7BY to 68 Argyle Street Birkenhead CH41 6AF on 19 February 2021 (1 page)
4 January 2021Confirmation statement made on 28 December 2020 with updates (5 pages)
14 October 2020Particulars of variation of rights attached to shares (2 pages)
14 October 2020Change of share class name or designation (2 pages)
12 May 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
3 January 2020Confirmation statement made on 28 December 2019 with updates (5 pages)
20 June 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
9 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
16 July 2018Unaudited abridged accounts made up to 31 October 2017 (10 pages)
4 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
26 June 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (7 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (7 pages)
9 January 2017Director's details changed for Ann Jean Davies on 12 September 2016 (2 pages)
9 January 2017Director's details changed for Ann Jean Davies on 12 September 2016 (2 pages)
18 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
18 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
8 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(4 pages)
8 January 2016Secretary's details changed for William Robert Cahill on 28 December 2015 (1 page)
8 January 2016Director's details changed for William Robert Cahill on 28 December 2015 (2 pages)
8 January 2016Director's details changed for William Robert Cahill on 28 December 2015 (2 pages)
8 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(4 pages)
8 January 2016Secretary's details changed for William Robert Cahill on 28 December 2015 (1 page)
11 December 2015Director's details changed for Ann Jean Davies on 28 July 2015 (2 pages)
11 December 2015Director's details changed for Ann Jean Davies on 28 July 2015 (2 pages)
30 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(5 pages)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(5 pages)
8 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
8 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(5 pages)
4 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(5 pages)
16 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
16 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
7 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
7 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
31 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
12 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
12 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
8 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Ann Jean Davies on 28 December 2009 (2 pages)
8 January 2010Director's details changed for William Robert Cahill on 28 December 2009 (2 pages)
8 January 2010Director's details changed for Ann Jean Davies on 28 December 2009 (2 pages)
8 January 2010Director's details changed for William Robert Cahill on 28 December 2009 (2 pages)
9 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
9 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
5 March 2009Return made up to 28/12/08; full list of members (4 pages)
5 March 2009Return made up to 28/12/08; full list of members (4 pages)
14 July 2008Director's change of particulars / ann molyneux / 12/03/2008 (1 page)
14 July 2008Director's change of particulars / ann molyneux / 12/03/2008 (1 page)
24 January 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
24 January 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
18 January 2008Return made up to 28/12/07; full list of members (2 pages)
18 January 2008Return made up to 28/12/07; full list of members (2 pages)
23 February 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
23 February 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
26 January 2007Director resigned (1 page)
26 January 2007Return made up to 28/12/06; full list of members (7 pages)
26 January 2007Return made up to 28/12/06; full list of members (7 pages)
26 January 2007Director resigned (1 page)
13 March 2006Return made up to 28/12/05; full list of members (7 pages)
13 March 2006Return made up to 28/12/05; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
9 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
9 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
28 January 2005Return made up to 28/12/04; full list of members (7 pages)
28 January 2005Return made up to 28/12/04; full list of members (7 pages)
15 March 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
15 March 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
3 February 2004Return made up to 28/12/03; full list of members (8 pages)
3 February 2004Return made up to 28/12/03; full list of members (8 pages)
16 April 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
16 April 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
23 December 2002Return made up to 28/12/02; full list of members (8 pages)
23 December 2002Return made up to 28/12/02; full list of members (8 pages)
26 February 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
26 February 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
19 December 2001Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 2001Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
18 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
23 January 2001Return made up to 28/12/00; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
  • 363(288) ‐ Director resigned
(8 pages)
23 January 2001Return made up to 28/12/00; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
  • 363(288) ‐ Director resigned
(8 pages)
3 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
17 December 1999Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 1999Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
12 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
8 February 1999Return made up to 28/12/98; full list of members (6 pages)
8 February 1999Return made up to 28/12/98; full list of members (6 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
25 February 1998Accounts for a small company made up to 31 October 1997 (6 pages)
25 February 1998Accounts for a small company made up to 31 October 1997 (6 pages)
13 January 1998Return made up to 28/12/97; full list of members (6 pages)
13 January 1998Return made up to 28/12/97; full list of members (6 pages)
3 April 1997Return made up to 28/12/96; full list of members (6 pages)
3 April 1997Return made up to 28/12/96; full list of members (6 pages)
27 February 1997Accounts for a small company made up to 31 October 1996 (6 pages)
27 February 1997Accounts for a small company made up to 31 October 1996 (6 pages)
8 March 1996Accounts for a small company made up to 31 October 1995 (7 pages)
8 March 1996Accounts for a small company made up to 31 October 1995 (7 pages)
6 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 January 1996Return made up to 28/12/95; full list of members (6 pages)
15 January 1996Return made up to 28/12/95; full list of members (6 pages)
16 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
14 March 1983Dir / sec appoint / resign (1 page)
14 March 1983Dir / sec appoint / resign (1 page)
26 January 1963New secretary appointed (2 pages)
26 January 1963New secretary appointed (2 pages)