UKBizDB.co.uk

THE NORTHERN DENTAL CENTRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Northern Dental Centre Limited. The company was founded 13 years ago and was given the registration number 07610878. The firm's registered office is in HALIFAX. You can find them at Dlp House 46, Prescott Street, Halifax, West Yorkshire. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:THE NORTHERN DENTAL CENTRE LIMITED
Company Number:07610878
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 April 2011
End of financial year:30 April 2012
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Dlp House 46, Prescott Street, Halifax, West Yorkshire, HX1 2QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
531, Denby Dale Road West, Calder Grove, Wakefield, United Kingdom, WF4 3ND

Director20 April 2011Active
531, Denby Dale Road West, Calder Grove, Wakefield, United Kingdom, WF4 3ND

Director20 April 2011Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-06-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-06-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-06-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-05-19Insolvency

Liquidation in administration progress report with brought down date.

Download
2015-05-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-04-07Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2014-11-26Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2014-11-05Insolvency

Liquidation in administration progress report with brought down date.

Download
2014-06-26Insolvency

Liquidation in administration result creditors meeting.

Download
2014-06-19Address

Change registered office address company with date old address.

Download
2014-06-06Insolvency

Liquidation in administration proposals.

Download
2014-04-24Address

Change registered office address company with date old address.

Download
2014-04-23Insolvency

Liquidation in administration appointment of administrator.

Download
2013-10-22Dissolution

Dissolved compulsory strike off suspended.

Download
2013-08-20Gazette

Gazette notice compulsary.

Download
2013-05-01Accounts

Accounts with accounts type total exemption small.

Download
2012-07-16Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-16Address

Move registers to sail company.

Download
2012-07-16Address

Change sail address company.

Download
2011-05-25Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.