Company NameDentking (North) Ltd
Company StatusDissolved
Company Number06847769
CategoryPrivate Limited Company
Incorporation Date16 March 2009(15 years, 1 month ago)
Dissolution Date14 March 2017 (7 years, 1 month 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 NameJulie Laidler
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2009(same day as company formation)
RoleProposed Director
Correspondence Address12 Newton On The Moor
Morpeth
Northumberland
NE65 9JY
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed16 March 2009(same day as company formation)
Correspondence Address1 Saville Chambers North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2012
Net Worth£30,700
Cash£4,090
Current Liabilities£21,851

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 March 2017Final Gazette dissolved following liquidation (1 page)
14 December 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
6 July 2016Liquidators' statement of receipts and payments to 10 June 2016 (16 pages)
21 January 2016Court order insolvency:c/o replacement of liquidator (17 pages)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2016Appointment of a voluntary liquidator (1 page)
1 July 2015Liquidators' statement of receipts and payments to 10 June 2015 (20 pages)
1 July 2015Liquidators statement of receipts and payments to 10 June 2015 (20 pages)
18 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 18 February 2015 (2 pages)
18 July 2014Liquidators statement of receipts and payments to 10 June 2014 (12 pages)
18 July 2014Liquidators' statement of receipts and payments to 10 June 2014 (12 pages)
1 July 2013Registered office address changed from 32 Ropery Court Stonewell Alnwick Northumberland NE66 1JE England on 1 July 2013 (2 pages)
1 July 2013Registered office address changed from 32 Ropery Court Stonewell Alnwick Northumberland NE66 1JE England on 1 July 2013 (2 pages)
25 June 2013Appointment of a voluntary liquidator (1 page)
25 June 2013Statement of affairs with form 4.19 (5 pages)
28 November 2012Registered office address changed from Ashlea Newton on the Moor Morpeth Northumberland NE65 9JY England on 28 November 2012 (1 page)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 May 2012Director's details changed for Julie Laidler on 28 May 2012 (2 pages)
2 May 2012Director's details changed for Julie Laidler on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Julie Laidler on 2 May 2012 (2 pages)
30 March 2012Annual return made up to 16 March 2012 with a full list of shareholders
Statement of capital on 2012-03-30
  • GBP 1
(4 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 June 2011Registered office address changed from 12 Newton on the Moor Morpeth Northumberland NE65 9JY on 3 June 2011 (1 page)
3 June 2011Registered office address changed from 12 Newton on the Moor Morpeth Northumberland NE65 9JY on 3 June 2011 (1 page)
13 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Register inspection address has been changed (1 page)
29 April 2009Registered office changed on 29/04/2009 from 82 tyelaw meadow shilbottle alnwick northumberland NE66 2JJ (1 page)
29 April 2009Director's change of particulars / julie laidler / 22/04/2009 (1 page)
20 March 2009Appointment terminated secretary jl nominees two LIMITED (1 page)
20 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
17 March 2009Secretary appointed jl nominees two LIMITED (1 page)
16 March 2009Incorporation (12 pages)