A-Z DENTAL (SUBSIDIARY NUMBER 2) LIMITED

  • Company statusdissolved
  • Company No01783300
  • Age41 years 6 months Incorporated 16 January 1984
  • Officers0

Address

Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

A-Z DENTAL (SUBSIDIARY NUMBER 2) LIMITED is an dissolved company incorporated on 16 January 1984 and based in 1 Oxford Street, Manchester. The company was registered 41 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    74990 Non-trading company

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

11 Months Ago on 04 Aug 2024

Liquidation Voluntary Members Return Of Final Meeting

1 Year Ago on 04 May 2024

Liquidation Voluntary Appointment Of Liquidator

1 Year Ago on 24 Jan 2024

Resolution

1 Year Ago on 24 Jan 2024

Liquidation Voluntary Declaration Of Solvency

1 Year Ago on 24 Jan 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 24 Jan 2024

Confirmation Statement With No Updates

2 Years Ago on 11 Jul 2023

Accounts With Accounts Type Dormant

2 Years Ago on 10 Jan 2023

Confirmation Statement With No Updates

3 Years Ago on 11 Jul 2022

Accounts With Accounts Type Dormant

3 Years Ago on 05 Jan 2022

Accounts With Accounts Type Dormant

3 Years Ago on 08 Sep 2021

Confirmation Statement With No Updates

4 Years Ago on 12 Jul 2021

Confirmation Statement With No Updates

5 Years Ago on 13 Jul 2020

Termination Secretary Company With Name Termination Date

5 Years Ago on 12 Mar 2020

Appoint Person Secretary Company With Name Date

5 Years Ago on 12 Mar 2020

Accounts With Accounts Type Dormant

5 Years Ago on 31 Dec 2019

Confirmation Statement With No Updates

6 Years Ago on 11 Jul 2019

Termination Director Company With Name Termination Date

6 Years Ago on 10 Apr 2019

Appoint Person Director Company With Name Date

6 Years Ago on 09 Apr 2019

Accounts With Accounts Type Dormant

6 Years Ago on 07 Jan 2019

Confirmation Statement With No Updates

7 Years Ago on 17 Jul 2018

Accounts With Accounts Type Dormant

7 Years Ago on 18 Dec 2017

Appoint Person Director Company With Name Date

7 Years Ago on 27 Oct 2017

Termination Director Company With Name Termination Date

7 Years Ago on 25 Oct 2017

Termination Director Company With Name Termination Date

7 Years Ago on 10 Aug 2017

People

Officers0

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
ROSEBY, Stephensecretary 31 Jan 2020
STORAH, Richarddirector Jun 197705 Apr 2019
WHITLEY, Krista Nyreedirector Dec 197031 Jul 2017

PSC (Persons with Significant control)

NameDate of BirthAppointed
Speed 8599 Limited 06 Apr 2016
Turnstone Equityco 1 Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.