DENTECH 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDENTECH 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02765692
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DENTECH 2 LIMITED?

    • (3310) /
    • (8513) /

    Where is DENTECH 2 LIMITED located?

    Registered Office Address
    44 Broadfield Business Centre
    Broadfield Road
    S8 0XJ Sheffield.
    Undeliverable Registered Office AddressNo

    What were the previous names of DENTECH 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    DENTECH DEVELOPMENTS LIMITEDNov 18, 1992Nov 18, 1992

    What are the latest accounts for DENTECH 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2010

    What are the latest filings for DENTECH 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 15, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2010

    Statement of capital on Dec 01, 2010

    • Capital: GBP 100
    SH01

    Director's details changed for Antony Desmond Priest on Nov 15, 2010

    2 pagesCH01

    Director's details changed for Patricia White on Nov 15, 2010

    2 pagesCH01

    Secretary's details changed for Patricia White on Nov 15, 2010

    1 pagesCH03

    Total exemption small company accounts made up to Apr 30, 2010

    7 pagesAA

    Total exemption small company accounts made up to Apr 30, 2009

    7 pagesAA

    Annual return made up to Nov 15, 2009 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Antony Desmond Priest on Oct 01, 2009

    2 pagesCH01

    Memorandum and Articles of Association

    8 pagesMA

    Certificate of change of name

    Company name changed dentech developments LIMITED\certificate issued on 07/05/09
    2 pagesCERTNM

    legacy

    3 pages363a

    Total exemption small company accounts made up to Apr 30, 2008

    7 pagesAA

    legacy

    7 pages363s

    Total exemption small company accounts made up to Apr 30, 2007

    7 pagesAA

    legacy

    7 pages363s

    Total exemption small company accounts made up to Apr 30, 2006

    7 pagesAA

    Total exemption small company accounts made up to Apr 30, 2005

    7 pagesAA

    legacy

    7 pages363s

    Total exemption small company accounts made up to Apr 30, 2004

    7 pagesAA

    legacy

    7 pages363s

    Who are the officers of DENTECH 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITE, Patricia
    44 Broadfield Business Centre
    Broadfield Road
    S8 0XJ Sheffield.
    Secretary
    44 Broadfield Business Centre
    Broadfield Road
    S8 0XJ Sheffield.
    British98532210001
    PRIEST, Antony Desmond
    44 Broadfield Business Centre
    Broadfield Road
    S8 0XJ Sheffield.
    Director
    44 Broadfield Business Centre
    Broadfield Road
    S8 0XJ Sheffield.
    United KingdomBritish98532250002
    WHITE, Patricia
    44 Broadfield Business Centre
    Broadfield Road
    S8 0XJ Sheffield.
    Director
    44 Broadfield Business Centre
    Broadfield Road
    S8 0XJ Sheffield.
    EnglandBritish98532210001
    MCLEAN, Hilary
    1a Cunliffe Street
    Coal Aston
    S18 3AF Dronfield
    Derbyshire
    Secretary
    1a Cunliffe Street
    Coal Aston
    S18 3AF Dronfield
    Derbyshire
    British45368800002
    WATKINS, Peter
    12 Titchfield Street
    S80 4RN Whitwell
    Secretary
    12 Titchfield Street
    S80 4RN Whitwell
    British86517090001
    WHITE, Patricia
    396 Gleadless Road
    S2 3AJ Sheffield
    South Yorkshire
    Secretary
    396 Gleadless Road
    S2 3AJ Sheffield
    South Yorkshire
    British35321000001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    MCLEAN, Alexander
    1a Cunliffe Street
    Coal Aston
    S18 3AF Dronfield
    Derbyshire
    Director
    1a Cunliffe Street
    Coal Aston
    S18 3AF Dronfield
    Derbyshire
    United KingdomBritish161275620001
    WATKINS, Peter
    12 Titchfield Street
    S80 4RN Whitwell
    Director
    12 Titchfield Street
    S80 4RN Whitwell
    United KingdomBritish86517090001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does DENTECH 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Apr 08, 1998
    Delivered On Apr 25, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    8 abbey lane sheffield t/no.SYK259016.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Apr 25, 1998Registration of a charge (395)
    • Aug 04, 2004Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0