Company NameCondor Dental Products Limited
Company StatusDissolved
Company Number03433674
CategoryPrivate Limited Company
Incorporation Date15 September 1997(26 years, 8 months ago)
Dissolution Date10 October 2000 (23 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMrs Jayne Louise Beal
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1997(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Forge Fields
Wheelock
Sandbach
Cheshire
CW11 3RN
Secretary NameJohn Axon
NationalityBritish
StatusClosed
Appointed21 November 1997(2 months, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 10 October 2000)
RoleCompany Director
Correspondence Address42 Ernocroft Road
Marple Bridge
Stockport
Cheshire
SK6 5DY
Secretary NameMohammed Saheel Latif
NationalityBritish
StatusResigned
Appointed15 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Shoreditch Close
Stockport
Cheshire
SK4 4RW
Secretary NameMr Richard William Beal
NationalityBritish
StatusResigned
Appointed01 October 1997(2 weeks, 2 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Forge Fields
Wheelock
Sandbach
Cheshire
CW11 3RN
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed15 September 1997(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressElectra House,Electra Way
Crewe Business Park
Crew
Cheshire
CW1 6GL
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

10 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2000First Gazette notice for voluntary strike-off (1 page)
7 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
5 May 2000Application for striking-off (1 page)
8 September 1999Return made up to 31/08/99; no change of members (4 pages)
2 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
5 October 1998Return made up to 15/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1998Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page)
7 August 1998Registered office changed on 07/08/98 from: lea house middlewich road sandbach cheshire CW11 1DH (1 page)
1 December 1997New secretary appointed (2 pages)
1 December 1997Secretary resigned (1 page)
21 October 1997Particulars of mortgage/charge (3 pages)
17 October 1997Secretary resigned (1 page)
17 October 1997New secretary appointed (2 pages)
19 September 1997Secretary resigned (1 page)
15 September 1997Incorporation (12 pages)