Company NameBurgess Dental Management Limited
Company StatusDissolved
Company Number03719158
CategoryPrivate Limited Company
Incorporation Date24 February 1999(25 years, 2 months ago)
Dissolution Date30 November 2010 (13 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameJennifer Burgess
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1999(same day as company formation)
RoleSchool Teacher
Correspondence Address12 The Grange
Newton Aycliffe
County Durham
DL5 4SZ
Director NameMr Martin Alan Burgess
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1999(same day as company formation)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address12 The Grange
Newton Aycliffe
County Durham
DL5 4SZ
Secretary NameJennifer Burgess
NationalityBritish
StatusClosed
Appointed24 February 1999(same day as company formation)
RoleSchool Teacher
Correspondence Address12 The Grange
Newton Aycliffe
County Durham
DL5 4SZ
Director NameDavid Burgess
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2000(1 year, 6 months after company formation)
Appointment Duration10 years, 2 months (closed 30 November 2010)
RoleCompany Director
Correspondence Address12 The Grange
Newton Aycliffe
County Durham
DL5 4SZ
Director NameAndrea Diana Burgess
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(2 years, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 30 November 2010)
RoleCompany Director
Correspondence Address12 The Grange
Newton Aycliffe
County Durham
DL5 4SZ
Director NameAdam Burgess
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(5 years after company formation)
Appointment Duration6 years, 9 months (closed 30 November 2010)
RoleCompany Director
Correspondence Address1 The Green
Wolviston
Cleveland
TS22 5LN
Director NameFormation Nominees Ltd (Corporation)
StatusResigned
Appointed24 February 1999(same day as company formation)
Correspondence Address4 Twyford Business Park
Station Road Twyford
Reading
RG10 9TU
Secretary NameFormation Secretaries Ltd (Corporation)
StatusResigned
Appointed24 February 1999(same day as company formation)
Correspondence Address4 Twyford Business Park
Station Road Twyford
Reading
RG10 9TU

Location

Registered Address12 The Grange
Newton Aycliffe
County Durham
DL5 4SZ
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe North and Middridge
Built Up AreaNewton Aycliffe

Financials

Year2014
Net Worth-£69,694
Cash£6,775
Current Liabilities£57,453

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
4 August 2010Application to strike the company off the register (3 pages)
4 August 2010Application to strike the company off the register (3 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 March 2010Annual return made up to 24 February 2010 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 100
(14 pages)
2 March 2010Annual return made up to 24 February 2010 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 100
(14 pages)
7 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
7 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
11 March 2009Return made up to 24/02/09; full list of members (7 pages)
11 March 2009Return made up to 24/02/09; full list of members (7 pages)
16 April 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
16 April 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
5 April 2008Return made up to 24/02/08; full list of members (8 pages)
5 April 2008Return made up to 24/02/08; full list of members (8 pages)
4 April 2007Return made up to 24/02/07; full list of members (8 pages)
4 April 2007Return made up to 24/02/07; full list of members (8 pages)
3 April 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
3 April 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
11 July 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
11 July 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
9 March 2006Return made up to 24/02/06; full list of members (8 pages)
9 March 2006Return made up to 24/02/06; full list of members (8 pages)
25 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 March 2005Return made up to 24/02/05; full list of members (8 pages)
9 March 2005Return made up to 24/02/05; full list of members (8 pages)
14 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
14 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
9 March 2004Return made up to 24/02/04; full list of members (8 pages)
9 March 2004Return made up to 24/02/04; full list of members (8 pages)
22 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
22 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
18 July 2003Ad 01/07/03--------- £ si 96@1=96 £ ic 4/100 (2 pages)
18 July 2003Ad 01/07/03--------- £ si 96@1=96 £ ic 4/100 (2 pages)
21 March 2003Return made up to 24/02/03; full list of members (8 pages)
21 March 2003Return made up to 24/02/03; full list of members (8 pages)
12 March 2003Ad 26/02/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 March 2003Ad 26/02/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 October 2002Memorandum and Articles of Association (7 pages)
17 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 October 2002Memorandum and Articles of Association (7 pages)
17 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 March 2002Return made up to 24/02/02; full list of members (7 pages)
11 March 2002Return made up to 24/02/02; full list of members (7 pages)
3 August 2001Particulars of mortgage/charge (5 pages)
3 August 2001Particulars of mortgage/charge (5 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
28 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 March 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2001Return made up to 24/02/01; full list of members (7 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
31 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 March 2000Return made up to 24/02/00; full list of members (6 pages)
14 March 2000Return made up to 24/02/00; full list of members (6 pages)
14 December 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
14 December 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
5 March 1999New director appointed (2 pages)
5 March 1999Registered office changed on 05/03/99 from: 2 cathedral road cardiff CF1 9RZ (1 page)
5 March 1999New secretary appointed;new director appointed (2 pages)
5 March 1999Director resigned (1 page)
5 March 1999New director appointed (2 pages)
5 March 1999Secretary resigned (1 page)
5 March 1999New secretary appointed;new director appointed (2 pages)
5 March 1999Director resigned (1 page)
5 March 1999Secretary resigned (1 page)
5 March 1999Registered office changed on 05/03/99 from: 2 cathedral road cardiff CF1 9RZ (1 page)
24 February 1999Incorporation (15 pages)
24 February 1999Incorporation (15 pages)