Company NameP Garvey Unlimited
Company StatusDissolved
Company Number07157041
CategoryPrivate Unlimited Company
Incorporation Date15 February 2010(14 years, 2 months ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

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

Directors

Director NamePaul James Garvey
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2010(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address10 Baronswood
Gosforth
Newcastle Upon Tyne
NE3 3UB
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Paul James Garvey
51.00%
Ordinary
49 at £1Deborah Jane Garvey
49.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
17 December 2014Application to strike the company off the register (3 pages)
17 December 2014Application to strike the company off the register (3 pages)
26 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
26 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
27 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
21 February 2011Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1TJ on 21 February 2011 (1 page)
21 February 2011Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1TJ on 21 February 2011 (1 page)
7 April 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
7 April 2010Appointment of Paul James Garvey as a director (2 pages)
7 April 2010Appointment of Paul James Garvey as a director (2 pages)
7 April 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
4 March 2010Termination of appointment of Graham Stephens as a director (2 pages)
4 March 2010Termination of appointment of Graham Stephens as a director (2 pages)
15 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
15 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
15 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)