This company is commonly known as Pds Dental Laboratory Leeds Limited. The company was founded 14 years ago and was given the registration number 07198204. The firm's registered office is in ILFORD. You can find them at Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex. This company's SIC code is 86230 - Dental practice activities.
Name | : | PDS DENTAL LABORATORY LEEDS LIMITED |
---|---|---|
Company Number | : | 07198204 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 March 2010 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU | Secretary | 05 October 2018 | Active |
Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU | Director | 05 October 2018 | Active |
Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU | Director | 05 October 2018 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, England, M26 1GG | Secretary | 31 July 2017 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, England, M26 1GG | Secretary | 18 March 2016 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, England, M26 1GG | Director | 18 March 2016 | Active |
Ramsgill, Off Otley Road, High Eldwick, Bingley, United Kingdom, BD16 3BD | Director | 22 March 2010 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, United Kingdom, M26 1GG | Director | 31 July 2017 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, England, M26 1GG | Director | 18 March 2016 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, England, M26 1GG | Director | 16 October 2017 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, England, M26 1GG | Director | 31 July 2017 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, England, M26 1GG | Director | 18 March 2016 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, United Kingdom, M26 1GG | Director | 31 July 2017 | Active |
Mr Mustafa Tariq Mohammed | ||
Notified on | : | 05 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Address | : | Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU |
Nature of control | : |
|
Hm Logistics Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Europa House, Europa Trading Estate, Stoneclough Road, Manchester, England, M26 1GG |
Nature of control | : |
|
Turnstone Equityco 1 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Europa House, Europa Trading Estate, Stoneclough Road, Manchester, England, M26 1GG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-03 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-01 | Insolvency | Liquidation voluntary deferral of dissolution. | Download |
2022-11-03 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-03-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-09 | Address | Change registered office address company with date old address new address. | Download |
2020-03-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-03-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-06 | Resolution | Resolution. | Download |
2020-03-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-03-03 | Gazette | Gazette notice compulsory. | Download |
2019-03-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-15 | Accounts | Legacy. | Download |
2018-10-15 | Other | Legacy. | Download |
2018-10-15 | Other | Legacy. | Download |
2018-10-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-08 | Address | Change registered office address company with date old address new address. | Download |
2018-10-08 | Officers | Termination director company with name termination date. | Download |
2018-10-08 | Officers | Termination director company with name termination date. | Download |
2018-10-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.