Company NamePro-Dent Technicians Limited
Company StatusDissolved
Company Number04399617
CategoryPrivate Limited Company
Incorporation Date20 March 2002(22 years, 1 month ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDeborah Lloyd
NationalityBritish
StatusClosed
Appointed20 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 St Lukes Road
Pallion
Sunderland
Tyne & Wear
SR4 6QU
Director NameRaymond Cox
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2003(1 year after company formation)
Appointment Duration6 years, 1 month (closed 12 May 2009)
RoleCar Repairer
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenhow Close
Sunderland
Tyne & Wear
SR2 0LF
Director NameMr Paul Carter
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2004(1 year, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Portree Square
Plains Farm
Sunderland
Tyne & Wear
SR3 1QU
Director NameKatharina Schober
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAustrian
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address22 Thornhill Gardens
Sunderland
SR2 7LE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address2b North Sands Business Centre
Sunderland
SR6 0QA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Peter's
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,918
Cash£4,022
Current Liabilities£32,720

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
14 January 2009Application for striking-off (1 page)
12 June 2008Director's change of particulars / paul carter / 31/03/2008 (2 pages)
12 June 2008Appointment terminated director katharina schober (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 April 2007Registered office changed on 02/04/07 from: 48 west sunniside sunderland tyne & wear SR1 1BA (1 page)
27 March 2006Return made up to 20/03/06; full list of members (3 pages)
13 March 2006Director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 July 2005Return made up to 20/03/05; full list of members (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 July 2004Return made up to 20/03/04; full list of members (6 pages)
18 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 May 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2003Director's particulars changed (1 page)
10 June 2002Secretary's particulars changed (1 page)
12 April 2002Secretary resigned (1 page)
12 April 2002Registered office changed on 12/04/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
12 April 2002Director resigned (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002New secretary appointed (2 pages)