This company is commonly known as Best And Scholes Dental Laboratories Limited. The company was founded 23 years ago and was given the registration number 04212771. The firm's registered office is in BOLTON. You can find them at C/o Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | BEST AND SCHOLES DENTAL LABORATORIES LIMITED |
---|---|---|
Company Number | : | 04212771 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 May 2001 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ | Director | 14 November 2019 | Active |
C/O Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ | Director | 14 November 2019 | Active |
C/O Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ | Director | 14 November 2019 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 09 May 2001 | Active |
22 Fairways, Horwich, BL6 5QA | Secretary | 09 May 2001 | Active |
Hazlemere, 70 Chorley New Road, Bolton, England, BL1 4BY | Secretary | 28 February 2005 | Active |
23 Greenstone Avenue, Horwich, Bolton, BL6 5SJ | Director | 09 May 2001 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 09 May 2001 | Active |
Hazlemere, 70 Chorley New Road, Bolton, England, BL1 4BY | Director | 09 May 2001 | Active |
Mr Colin Brookes | ||
Notified on | : | 13 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28 Chorley New Road, Horwich, Bolton, England, BL6 7QJ |
Nature of control | : |
|
Mr Adam Brownlee | ||
Notified on | : | 13 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28 Chorley New Road, Horwich, Bolton, England, BL6 7QJ |
Nature of control | : |
|
Mr Jonathan Locke | ||
Notified on | : | 13 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28 Chorley New Road, Horwich, Bolton, England, BL6 7QJ |
Nature of control | : |
|
Mr David Keith Scholes | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hazlemere, 70 Chorley New Road, Bolton, England, BL1 4BY |
Nature of control | : |
|
Mrs Shirley Scholes | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hazlemere, 70 Chorley New Road, Bolton, England, BL1 4BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-17 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-17 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-02-15 | Insolvency | Liquidation disclaimer notice. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-10-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-09 | Resolution | Resolution. | Download |
2020-10-08 | Address | Change registered office address company with date old address new address. | Download |
2020-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-21 | Officers | Change person director company with change date. | Download |
2019-11-21 | Officers | Change person director company with change date. | Download |
2019-11-21 | Officers | Change person director company with change date. | Download |
2019-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-21 | Address | Change registered office address company with date old address new address. | Download |
2019-11-20 | Officers | Termination secretary company with name termination date. | Download |
2019-11-20 | Officers | Termination director company with name termination date. | Download |
2019-11-20 | Officers | Appoint person director company with name date. | Download |
2019-11-20 | Officers | Appoint person director company with name date. | Download |
2019-11-20 | Officers | Appoint person director company with name date. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.