This company is commonly known as Essence Dental Laboratory Limited. The company was founded 13 years ago and was given the registration number 07421360. The firm's registered office is in HARROGATE. You can find them at 23 North Park Road, , Harrogate, North Yorkshire. This company's SIC code is 86230 - Dental practice activities.
Name | : | ESSENCE DENTAL LABORATORY LIMITED |
---|---|---|
Company Number | : | 07421360 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 2010 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 23 North Park Road, Harrogate, North Yorkshire, HG1 5PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34, Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, TS18 3TX | Director | 27 October 2010 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 27 October 2010 | Active |
Aileen Moore | ||
Notified on | : | 20 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23, North Park Road, Harrogate, United Kingdom, HG1 5PD |
Nature of control | : |
|
Bradley Stuart Moore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Address | : | 34, Falcon Court, Stockton-On-Tees, TS18 3TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-26 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-26 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-12-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-08 | Insolvency | Liquidation disclaimer notice. | Download |
2021-11-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-11-16 | Resolution | Resolution. | Download |
2021-11-11 | Address | Change registered office address company with date old address new address. | Download |
2021-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-22 | Capital | Capital alter shares subdivision. | Download |
2018-04-23 | Capital | Capital allotment shares. | Download |
2018-04-23 | Capital | Capital variation of rights attached to shares. | Download |
2018-04-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-17 | Resolution | Resolution. | Download |
2018-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.