Company NameDentist Direct Limited
Company StatusDissolved
Company Number08959682
CategoryPrivate Limited Company
Incorporation Date26 March 2014(10 years ago)
Dissolution Date28 February 2019 (5 years, 1 month ago)
Previous NameIMMC Limited

Business Activity

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

Directors

Director NameMr Craig Huntingdon
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressThe Axis Building Maingate
Team Valley
Gateshead
NE11 0NQ
Director NameMr Kenneth Joseph Harris
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2014(2 months after company formation)
Appointment Duration4 years, 9 months (closed 28 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Axis Building Maingate
Team Valley
Gateshead
NE11 0NQ
Director NameMr Barrie Stuart Hensby
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(2 months after company formation)
Appointment Duration10 months (resigned 26 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Waterloo Square
City Quadrant
Newcastle Upon Tyne
NE1 4DP
Director NameMr Nigel Armstrong
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(2 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 December 2016)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressAbbey Leigh 41 Abbey Road
Darlington
County Durham
DL3 8LR

Contact

Websitedentist-direct.co.uk

Location

Registered AddressKre (North East) Ltd
The Axis Building Maingate
Team Valley
Gateshead
NE11 0NQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

450 at £1Craig Huntingdon
45.00%
Ordinary
250 at £1Kenneth Joseph Harris
25.00%
Ordinary
150 at £1Barrie Hensby
15.00%
Ordinary
150 at £1Sarah Purvis
15.00%
Ordinary A

Financials

Year2014
Net Worth£27,836
Cash£265,069
Current Liabilities£127,600

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

24 December 2015Delivered on: 7 January 2016
Persons entitled:
Timothy Thackrah
Gary Fletcher

Classification: A registered charge
Outstanding
10 February 2015Delivered on: 19 February 2015
Persons entitled: Clydesdale Bank PLC (Trading as Clydesdale and Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

28 February 2019Final Gazette dissolved following liquidation (1 page)
28 November 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
2 June 2018Liquidators' statement of receipts and payments to 18 January 2018 (14 pages)
14 February 2017Registered office address changed from Evolve Business Centre Cygnet Way Rainton Bridge Houghton Le Spring Tyne and Wear DH4 5QY to The Axis Building Maingate Team Valley Gateshead NE11 0NQ on 14 February 2017 (2 pages)
14 February 2017Registered office address changed from Evolve Business Centre Cygnet Way Rainton Bridge Houghton Le Spring Tyne and Wear DH4 5QY to The Axis Building Maingate Team Valley Gateshead NE11 0NQ on 14 February 2017 (2 pages)
31 January 2017Statement of affairs with form 4.19 (6 pages)
31 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-19
(1 page)
31 January 2017Appointment of a voluntary liquidator (1 page)
31 January 2017Appointment of a voluntary liquidator (1 page)
31 January 2017Statement of affairs with form 4.19 (6 pages)
31 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-19
(1 page)
19 December 2016Termination of appointment of Nigel Armstrong as a director on 19 December 2016 (1 page)
19 December 2016Termination of appointment of Nigel Armstrong as a director on 19 December 2016 (1 page)
9 September 2016Termination of appointment of Barrie Stuart Hensby as a director on 27 August 2016 (1 page)
9 September 2016Termination of appointment of Barrie Stuart Hensby as a director on 27 August 2016 (1 page)
3 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(6 pages)
3 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(6 pages)
20 April 2016Appointment of Mr Nigel Armstrong as a director on 1 April 2016 (2 pages)
20 April 2016Appointment of Mr Nigel Armstrong as a director on 1 April 2016 (2 pages)
7 January 2016Registration of charge 089596820002, created on 24 December 2015 (41 pages)
7 January 2016Registration of charge 089596820002, created on 24 December 2015 (41 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 July 2015All of the property or undertaking has been released and no longer forms part of charge 089596820001 (1 page)
30 July 2015All of the property or undertaking has been released and no longer forms part of charge 089596820001 (1 page)
8 July 2015Appointment of Mr Barrie Stuart Hensby as a director on 26 March 2015 (2 pages)
8 July 2015Appointment of Mr Barrie Stuart Hensby as a director on 26 March 2015 (2 pages)
7 May 2015Termination of appointment of Barrie Stuart Hensby as a director on 26 March 2015 (1 page)
7 May 2015Termination of appointment of Barrie Stuart Hensby as a director on 26 March 2015 (1 page)
13 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(6 pages)
13 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(6 pages)
19 February 2015Registration of charge 089596820001, created on 10 February 2015 (25 pages)
19 February 2015Registration of charge 089596820001, created on 10 February 2015 (25 pages)
29 September 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 1,000
(4 pages)
29 September 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 1,000
(4 pages)
29 August 2014Change of constitution by enactment (2 pages)
29 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
29 August 2014Change of constitution by enactment (2 pages)
29 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
23 July 2014Company name changed immc LIMITED\certificate issued on 23/07/14
  • NM06 ‐
(3 pages)
23 July 2014Company name changed immc LIMITED\certificate issued on 23/07/14
  • NM06 ‐
(3 pages)
20 June 2014Change of constitution by enactment (2 pages)
20 June 2014Change of constitution by enactment (2 pages)
18 June 2014Appointment of Kenneth Joseph Harris as a director on 30 May 2014 (3 pages)
18 June 2014Appointment of Mr Barrie Stuart Hensby as a director on 30 May 2014 (4 pages)
18 June 2014Appointment of Mr Barrie Stuart Hensby as a director on 30 May 2014 (4 pages)
18 June 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 1,000
(4 pages)
18 June 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 1,000
(4 pages)
18 June 2014Appointment of Kenneth Joseph Harris as a director on 30 May 2014 (3 pages)
11 June 2014Change of name notice (2 pages)
11 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-29
(4 pages)
11 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-29
(4 pages)
11 June 2014Change of name notice (2 pages)
26 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)