Company NameDents Accident Repair Centre Limited
Company StatusDissolved
Company Number04085393
CategoryPrivate Limited Company
Incorporation Date6 October 2000(23 years, 5 months ago)
Dissolution Date1 November 2011 (12 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Anthony Robert Milburn
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2000(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside 18 Church Lane
Middleton St. George
Darlington
County Durham
DL2 1DF
Secretary NameMrs Delia Milburn
NationalityBritish
StatusClosed
Appointed06 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWoodside 18 Church Lane
Middleton St. George
Darlington
County Durham
DL2 1DF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressWoodside 18 Church Lane
Middleton St. George
Darlington
County Durham
DL2 1DF
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishMiddleton St George
WardSadberge & Middleton St George
Built Up AreaMiddleton St George

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
11 July 2011Application to strike the company off the register (3 pages)
11 July 2011Application to strike the company off the register (3 pages)
14 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 November 2010Annual return made up to 6 October 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 100
(4 pages)
5 November 2010Annual return made up to 6 October 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 100
(4 pages)
5 November 2010Register inspection address has been changed from Lower Gosford Street Off Queens Square Middlesbrough Cleveland TS2 1NU United Kingdom (1 page)
5 November 2010Register inspection address has been changed from Lower Gosford Street Off Queens Square Middlesbrough Cleveland TS2 1NU United Kingdom (1 page)
5 November 2010Registered office address changed from Lower Gosford Street Off Queens Square Middlesbrough Cleveland TS2 1NU on 5 November 2010 (1 page)
5 November 2010Registered office address changed from Lower Gosford Street Off Queens Square Middlesbrough Cleveland TS2 1NU on 5 November 2010 (1 page)
5 November 2010Registered office address changed from Lower Gosford Street Off Queens Square Middlesbrough Cleveland TS2 1NU on 5 November 2010 (1 page)
5 November 2010Annual return made up to 6 October 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 100
(4 pages)
16 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
8 October 2009Director's details changed for Mr Anthony Robert Milburn on 1 October 2009 (2 pages)
8 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Mr Anthony Robert Milburn on 1 October 2009 (2 pages)
8 October 2009Register inspection address has been changed (1 page)
8 October 2009Register inspection address has been changed (1 page)
8 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Mr Anthony Robert Milburn on 1 October 2009 (2 pages)
8 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
26 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
8 October 2008Return made up to 06/10/08; full list of members (3 pages)
8 October 2008Return made up to 06/10/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
10 October 2007Return made up to 06/10/07; full list of members (2 pages)
10 October 2007Return made up to 06/10/07; full list of members (2 pages)
20 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
30 October 2006Return made up to 06/10/06; full list of members (2 pages)
30 October 2006Return made up to 06/10/06; full list of members (2 pages)
16 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
16 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 November 2005Return made up to 06/10/05; full list of members (6 pages)
7 November 2005Return made up to 06/10/05; full list of members (6 pages)
4 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
4 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
12 October 2004Return made up to 06/10/04; full list of members (6 pages)
12 October 2004Return made up to 06/10/04; full list of members (6 pages)
22 January 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
22 January 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
20 October 2003Return made up to 06/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 October 2003Return made up to 06/10/03; full list of members (6 pages)
4 March 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
4 March 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
11 October 2002Return made up to 06/10/02; full list of members (6 pages)
11 October 2002Return made up to 06/10/02; full list of members (6 pages)
2 April 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
2 April 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
30 October 2001Return made up to 06/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 October 2001Return made up to 06/10/01; full list of members (6 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
13 December 2000Particulars of mortgage/charge (4 pages)
13 December 2000Particulars of mortgage/charge (4 pages)
13 December 2000Particulars of mortgage/charge (4 pages)
13 December 2000Particulars of mortgage/charge (4 pages)
8 November 2000Secretary resigned (1 page)
8 November 2000Ad 23/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 November 2000Secretary resigned (1 page)
8 November 2000Ad 23/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 October 2000New secretary appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Director resigned (1 page)
24 October 2000Registered office changed on 24/10/00 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
24 October 2000New secretary appointed (2 pages)
24 October 2000Registered office changed on 24/10/00 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
24 October 2000Director resigned (1 page)
6 October 2000Incorporation (12 pages)