Q DENTAL SURGERIES LIMITED
Overview
| Company Name | Q DENTAL SURGERIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07052288 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of Q DENTAL SURGERIES LIMITED?
- Dental practice activities (86230) / Human health and social work activities
Where is Q DENTAL SURGERIES LIMITED located?
| Registered Office Address | Landmark St Peters Square 1 Oxford Street M1 4PB Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of Q DENTAL SURGERIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| Q DENTAL CARE LIMITED | Oct 21, 2009 | Oct 21, 2009 |
What are the latest accounts for Q DENTAL SURGERIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What is the status of the latest confirmation statement for Q DENTAL SURGERIES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Oct 21, 2023 |
What are the latest filings for Q DENTAL SURGERIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Director's details changed for Miss Krista Nyree Whitley on Oct 01, 2021 | 2 pages | CH01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Register inspection address has been changed from Europa House Europa Trading Estate, Stoneclough Road Kearsley Manchester M26 1GG England to Europa House Europa Trading Estate Stoneclough Road Manchester M26 1GG | 2 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location Europa House Europa Trading Estate, Stoneclough Road Kearsley Manchester M26 1GG | 2 pages | AD03 | ||||||||||
Registered office address changed from Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG to Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on May 20, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Oct 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Leo Damian Carroll as a secretary on Jan 31, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Mr Stephen Roseby as a secretary on Jan 31, 2020 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mohammed Omar Shafi Khan as a director on Apr 05, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Storah as a director on Apr 05, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of Q DENTAL SURGERIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROSEBY, Stephen | Secretary | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | 268081980001 | |||||||
| STORAH, Richard | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | England | British | 257331590001 | |||||
| WHITLEY, Krista Nyree | Director | Europa Trading Estate Stoneclough Road, Kearsley M26 1GG Manchester Europa House United Kingdom | United Kingdom | British | 314569080001 | |||||
| CARROLL, Leo Damian | Secretary | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester | 236745950001 | |||||||
| MAKHECHA, Mukeshkumar Gokaldas | Secretary | Ivy Bank Prestbury GL52 5LW Cheltenham 5 Gloucestershire United Kingdom | 146360070001 | |||||||
| MCDONALD, Elizabeth | Secretary | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester | British | 177686600001 | ||||||
| ROBSON, William Henry Mark | Secretary | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester | 192588700001 | |||||||
| BEDFORD, Jason Malcolm | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester | United Kingdom | British | 183905540001 | |||||
| HILLS, Darren John | Director | The Promenade Clifton BS8 3NG Bristol Trafalgar House United Kingdom | England | British | 141575980001 | |||||
| LAMBERT, Lynne | Director | The Promenade Clifton BS8 3NG Bristol Trafalgar House United Kingdom | England | British | 138669010001 | |||||
| ROBSON, William Henry Mark | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester | England | British | 57803420002 | |||||
| SHAFI KHAN, Mohammed Omar | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester | United Kingdom | British | 239506860001 | |||||
| SMITH, Richard Charles | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester | England | British | 162888930014 | |||||
| SPINDLER, Annette Monique Lara | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester | England | British | 236434000001 | |||||
| VLIETSTRA, John Richard | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester | England | British | 152451360001 | |||||
| WILLIAMS, Stephen Robert | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester | England | British | 152452100001 |
Who are the persons with significant control of Q DENTAL SURGERIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dh Dental Holdings Limited | Apr 06, 2016 | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Europa House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Turnstone Equityco 1 Limited | Apr 06, 2016 | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Europa House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does Q DENTAL SURGERIES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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