Bowden
Cheshire
WA14 2ND
Secretary Name | Mrs Karen George |
---|---|
Status | Current |
Appointed | 16 December 2008(8 years after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Correspondence Address | Albert House 18 Albert Square Bowden Cheshire WA14 2ND |
Director Name | Alan Berry |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Springvale Dalefords Lane Whitegate Cheshire CW8 2BW |
Secretary Name | Thomas Anthony McGrail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Fernlea 10 Regent Close Bramhall Stockport Cheshire SK1 1UN |
Director Name | Mr Ian David Pulley |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ebor Cottage Paddock Lane Kettleshulme High Peak Cheshire SK23 7RD |
Secretary Name | Michael John George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 December 2008) |
Role | Company Director |
Correspondence Address | 3 Erlesdene Bowdon Cheshire WA14 2SL |
Website | www.dentalair.com/ |
---|---|
Telephone | 0800 9757530 |
Telephone region | Freephone |
Registered Address | Enterprise House, 97 Alderley Road Wilmslow Cheshire SK9 1PT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
650 at £1 | Michael John George 65.00% Ordinary |
---|---|
250 at £1 | Alan Berry 25.00% Ordinary |
100 at £1 | Mrs Karen George 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,177 |
Current Liabilities | £103,644 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 22 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 June |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
22 March 2024 | Previous accounting period shortened from 27 June 2023 to 26 June 2023 (1 page) |
---|---|
23 October 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
12 July 2023 | Confirmation statement made on 30 June 2023 with updates (5 pages) |
27 June 2023 | Current accounting period shortened from 28 June 2022 to 27 June 2022 (1 page) |
4 April 2023 | Termination of appointment of Karen George as a secretary on 4 April 2023 (1 page) |
4 April 2023 | Termination of appointment of Michael John George as a director on 5 March 2023 (1 page) |
4 April 2023 | Appointment of Mrs Karen George as a director on 4 April 2023 (2 pages) |
20 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with updates (5 pages) |
25 June 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
12 February 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
26 February 2020 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
5 July 2019 | Accounts for a small company made up to 30 June 2018 (10 pages) |
26 June 2019 | Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page) |
26 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
2 January 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
16 February 2018 | Confirmation statement made on 15 December 2017 with updates (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
25 January 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 February 2016 | Registered office address changed from 310 Wellingborough Road Northampton NN1 4EP to Enterprise House, 97 Alderley Road Wilmslow Cheshire SK9 1PT on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from 310 Wellingborough Road Northampton NN1 4EP to Enterprise House, 97 Alderley Road Wilmslow Cheshire SK9 1PT on 23 February 2016 (1 page) |
21 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
5 December 2014 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
5 December 2014 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 July 2010 | Registered office address changed from 15 Sovereign Enterprise Park King William Street Salford Quay Manchester M50 2UP on 13 July 2010 (2 pages) |
13 July 2010 | Registered office address changed from 15 Sovereign Enterprise Park King William Street Salford Quay Manchester M50 2UP on 13 July 2010 (2 pages) |
16 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Director's details changed for Michael John George on 10 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Michael John George on 10 December 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Mrs Karen George on 10 December 2009 (1 page) |
10 December 2009 | Secretary's details changed for Mrs Karen George on 10 December 2009 (1 page) |
19 May 2009 | Ad 23/04/09\gbp si 898@1=898\gbp ic 102/1000\ (2 pages) |
19 May 2009 | Ad 23/04/09\gbp si 100@1=100\gbp ic 2/102\ (2 pages) |
19 May 2009 | Ad 23/04/09\gbp si 100@1=100\gbp ic 2/102\ (2 pages) |
19 May 2009 | Ad 23/04/09\gbp si 898@1=898\gbp ic 102/1000\ (2 pages) |
8 April 2009 | Secretary appointed mrs karen george (1 page) |
8 April 2009 | Secretary appointed mrs karen george (1 page) |
7 April 2009 | Appointment terminated secretary michael george (1 page) |
7 April 2009 | Appointment terminated secretary michael george (1 page) |
31 March 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
31 March 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
23 March 2009 | Return made up to 15/12/08; full list of members (4 pages) |
23 March 2009 | Return made up to 15/12/08; full list of members (4 pages) |
27 January 2009 | Appointment terminated director ian pulley (1 page) |
27 January 2009 | Appointment terminated director ian pulley (1 page) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 April 2008 | Return made up to 15/12/07; full list of members (7 pages) |
2 April 2008 | Return made up to 15/12/07; full list of members (7 pages) |
12 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
12 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
25 July 2007 | Return made up to 15/12/06; full list of members (7 pages) |
25 July 2007 | Return made up to 15/12/06; full list of members (7 pages) |
3 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
3 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
16 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
16 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
16 December 2004 | Return made up to 15/12/04; full list of members
|
16 December 2004 | Return made up to 15/12/04; full list of members
|
1 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
1 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
9 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
9 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
6 March 2003 | Return made up to 15/12/02; full list of members (7 pages) |
6 March 2003 | Return made up to 15/12/02; full list of members (7 pages) |
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
28 February 2002 | New secretary appointed;new director appointed (2 pages) |
28 February 2002 | Return made up to 15/12/01; full list of members (6 pages) |
28 February 2002 | Return made up to 15/12/01; full list of members (6 pages) |
28 February 2002 | New secretary appointed;new director appointed (2 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | New director appointed (2 pages) |
18 April 2001 | Company name changed dentalair services LIMITED\certificate issued on 18/04/01 (2 pages) |
18 April 2001 | Company name changed dentalair services LIMITED\certificate issued on 18/04/01 (2 pages) |
15 December 2000 | Incorporation (15 pages) |
15 December 2000 | Incorporation (15 pages) |