Company NameA.L. Davidson & Associates
Company StatusDissolved
Company Number05964813
CategoryPrivate Unlimited Company
Incorporation Date12 October 2006(17 years, 5 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Business Activity

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

Directors

Director NameAnne Louise Ainsworth
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2007(7 months, 1 week after company formation)
Appointment Duration10 years, 5 months (closed 31 October 2017)
RoleDentist
Country of ResidenceEngland
Correspondence Address15 Ness Court
Blaydon Burn
Newcastle On Tyne
NE21 4HL
Secretary NameLisa Anne Boyes
NationalityBritish
StatusClosed
Appointed18 May 2007(7 months, 1 week after company formation)
Appointment Duration10 years, 5 months (closed 31 October 2017)
RoleCompany Director
Correspondence Address15 Ness Court
Blaydon Burn
Newcastle On Tyne
NE21 4HL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressMilburn House
Hexham Business Park Burn Lane
Hexham
Northumberland
NE46 3RU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Miss Lisa Anne Boyes
50.00%
Ordinary B
100 at £1Mrs Anne Louise Ainsworth
50.00%
Ordinary A

Financials

Year2014
Net Worth£111,004
Current Liabilities£34,001

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
2 August 2017Application to strike the company off the register (3 pages)
2 August 2017Application to strike the company off the register (3 pages)
22 November 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
10 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 200
(5 pages)
10 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 200
(5 pages)
1 December 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 200
(5 pages)
1 December 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 200
(5 pages)
24 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 200
(5 pages)
24 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 200
(5 pages)
25 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Anne Louise Ainsworth on 12 October 2009 (2 pages)
20 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Anne Louise Ainsworth on 12 October 2009 (2 pages)
20 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
25 November 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
25 November 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
19 November 2008Return made up to 12/10/08; full list of members (3 pages)
19 November 2008Return made up to 12/10/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
8 April 2008Accounting reference date shortened from 31/10/2007 to 31/07/2007 (1 page)
8 April 2008Accounting reference date shortened from 31/10/2007 to 31/07/2007 (1 page)
5 December 2007Registered office changed on 05/12/07 from: 15 ness court blaydon burn newcastle on tyne NE21 4HL (1 page)
5 December 2007Registered office changed on 05/12/07 from: 15 ness court blaydon burn newcastle on tyne NE21 4HL (1 page)
6 November 2007Return made up to 12/10/07; full list of members (6 pages)
6 November 2007Return made up to 12/10/07; full list of members (6 pages)
1 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 May 2007Registered office changed on 24/05/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 May 2007New secretary appointed (1 page)
24 May 2007Secretary resigned (1 page)
24 May 2007New director appointed (1 page)
24 May 2007Registered office changed on 24/05/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 May 2007New secretary appointed (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Secretary resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007New director appointed (1 page)
12 October 2006Incorporation (16 pages)
12 October 2006Incorporation (16 pages)