This company is commonly known as Dent & Partners Limited. The company was founded 67 years ago and was given the registration number 00571101. The firm's registered office is in BIRMINGHAM. You can find them at C/o Mazars Llp, 45 Church Street, Birmingham, . This company's SIC code is 43330 - Floor and wall covering.
Name | : | DENT & PARTNERS LIMITED |
---|---|---|
Company Number | : | 00571101 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 September 1956 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Mazars Llp, 45 Church Street, Birmingham, B3 2RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Two Chamberlain Square, Birmingham, B3 3AX | Secretary | 26 September 2018 | Active |
1st Floor, Two Chamberlain Square, Birmingham, B3 3AX | Director | 10 August 2007 | Active |
3, Buttermere Grove, Willenhall, England, WV12 5FQ | Director | 10 August 2007 | Active |
41 Norbroom Drive, Newport, TF10 7TE | Secretary | - | Active |
84 The Hayes, Willenhall, Wolverhampton, WV12 4RU | Secretary | 19 February 2002 | Active |
The Old Malthouse, 47 Broadway, Shifnal, TF11 8BB | Director | 17 April 1992 | Active |
Little Green, Feishall Road, Trysull, Wolverhampton, WV5 7HN | Director | - | Active |
47 Broadway, Shifnal, TF11 8BB | Director | - | Active |
84 The Hayes, Willenhall, Wolverhampton, WV12 4RU | Director | - | Active |
79 Linden Lea, Compton, Wolverhampton, WV3 8BQ | Director | - | Active |
Mr Ian Rhodes | ||
Notified on | : | 15 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Buttermere Grove, Willenhall, England, WV12 5FQ |
Nature of control | : |
|
Mr David Colin Rhodes | ||
Notified on | : | 06 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 84, The Hayes, Willenhall, England, WV12 4RU |
Nature of control | : |
|
Mr Jason Mark Mackin | ||
Notified on | : | 06 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Granville House, 2 Tettenhall Road, Wolverhampton, England, WV1 4SB |
Nature of control | : |
|
Mr Ian Rhodes | ||
Notified on | : | 06 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Buttermere Grove, Willenhall, England, WV12 5FQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-14 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-14 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-04-22 | Address | Change registered office address company with date old address new address. | Download |
2020-09-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-09-02 | Address | Change registered office address company with date old address new address. | Download |
2019-08-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-08-31 | Resolution | Resolution. | Download |
2019-05-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-13 | Officers | Change person director company with change date. | Download |
2018-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-26 | Officers | Appoint person secretary company with name date. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-25 | Capital | Capital return purchase own shares. | Download |
2018-04-03 | Officers | Termination director company with name termination date. | Download |
2018-04-03 | Officers | Termination secretary company with name termination date. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-11 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.