Company NameAndrews Dental Management Limited
Company StatusDissolved
Company Number04257816
CategoryPrivate Limited Company
Incorporation Date24 July 2001(22 years, 9 months ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)

Business Activity

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

Directors

Director NameSimon Andrews
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2001(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence AddressThe Former Rectory
1 The Green Wolviston
Stockton
Cleveland
TS22 5LN
Secretary NameDr Susan Andrews
NationalityBritish
StatusClosed
Appointed24 July 2001(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence AddressThe Former Rectory
1 The Green Wolviston
Stockton
Cleveland
TS22 5LN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressKensington House
3 Kensington
Bishop Auckland
County Durham
DL14 6HX
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2007 (16 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
12 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 June 2007Application for striking-off (1 page)
23 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 August 2006Return made up to 24/07/06; full list of members (2 pages)
19 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 August 2005Return made up to 24/07/05; full list of members (6 pages)
6 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
29 July 2004Return made up to 24/07/04; full list of members (6 pages)
16 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
7 August 2003Return made up to 24/07/03; full list of members (6 pages)
9 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
19 September 2001Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page)
8 August 2001Registered office changed on 08/08/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
8 August 2001Secretary resigned (1 page)
8 August 2001New secretary appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001Director resigned (1 page)
3 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 August 2001£ nc 100000/1000000 30/07/01 (1 page)