Company NameDental Ergonomics (Sales) Limited
Company StatusDissolved
Company Number00911884
CategoryPrivate Limited Company
Incorporation Date28 July 1967(56 years, 9 months ago)
Dissolution Date2 April 2013 (11 years ago)
Previous NameDental Personnel Limited

Business Activity

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

Directors

Director NameMr Peter Robert Bailey
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(24 years, 6 months after company formation)
Appointment Duration21 years, 2 months (closed 02 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Frithwood Avenue
Northwood
Middlesex
HA6 3LX
Secretary NameMrs Farida Bailey
NationalityBritish
StatusClosed
Appointed30 March 2001(33 years, 8 months after company formation)
Appointment Duration12 years (closed 02 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Frithwood Avenue
Northwood
Middlesex
HA6 3LX
Director NameMrs Farida Bailey
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2001(33 years, 11 months after company formation)
Appointment Duration11 years, 9 months (closed 02 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Frithwood Avenue
Northwood
Middlesex
HA6 3LX
Director NameMr Anthony Joseph Elcock
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(24 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address101 Eastwood Boulevard
Westcliff On Sea
Essex
SS0 0BY
Director NameValerie Ann Elcock
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(24 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address101 Eastwood Boulevard
Westcliff On Sea
Essex
SS0 0BY
Secretary NameValerie Ann Elcock
NationalityBritish
StatusResigned
Appointed31 January 1992(24 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address101 Eastwood Boulevard
Westcliff On Sea
Essex
SS0 0BY

Location

Registered Address14 Frithwood Avenue
Northwood
Middlesex
HA6 3LX
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

30 at £1Mr Peter Robert Bailey
60.00%
Ordinary
20 at £1Mrs Farida Bailey
40.00%
Ordinary

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012Voluntary strike-off action has been suspended (1 page)
4 December 2012Voluntary strike-off action has been suspended (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
4 October 2012Application to strike the company off the register (3 pages)
4 October 2012Application to strike the company off the register (3 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 50
(5 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 50
(5 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
2 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Farida Bailey on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Peter Robert Bailey on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Farida Bailey on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Peter Robert Bailey on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Peter Robert Bailey on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Farida Bailey on 1 October 2009 (2 pages)
13 May 2009Registered office changed on 13/05/2009 from alton house 66-68 high street northwood middlesex HA6 1BL (2 pages)
13 May 2009Registered office changed on 13/05/2009 from alton house 66-68 high street northwood middlesex HA6 1BL (2 pages)
21 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 February 2009Return made up to 31/01/09; full list of members (4 pages)
16 February 2009Return made up to 31/01/09; full list of members (4 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 February 2008Return made up to 31/01/08; full list of members (3 pages)
12 February 2008Return made up to 31/01/08; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
11 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
19 March 2007Director's particulars changed (1 page)
19 March 2007Secretary's particulars changed;director's particulars changed (1 page)
19 March 2007Director's particulars changed (1 page)
19 March 2007Secretary's particulars changed;director's particulars changed (1 page)
5 March 2007Return made up to 31/01/07; full list of members (3 pages)
5 March 2007Return made up to 31/01/07; full list of members (3 pages)
13 November 2006Total exemption full accounts made up to 31 August 2006 (13 pages)
13 November 2006Total exemption full accounts made up to 31 August 2006 (13 pages)
7 April 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
7 April 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
23 February 2006Return made up to 31/01/06; full list of members (5 pages)
23 February 2006Return made up to 31/01/06; full list of members (5 pages)
4 March 2005Return made up to 31/01/05; full list of members (5 pages)
4 March 2005Return made up to 31/01/05; full list of members (5 pages)
23 February 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
23 February 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
8 March 2004Return made up to 31/01/04; full list of members (5 pages)
8 March 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
8 March 2004Return made up to 31/01/04; full list of members (5 pages)
8 March 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
1 May 2003Full accounts made up to 31 August 2002 (13 pages)
1 May 2003Full accounts made up to 31 August 2002 (13 pages)
10 March 2003Return made up to 31/01/03; full list of members (5 pages)
10 March 2003Return made up to 31/01/03; full list of members (5 pages)
7 June 2002Full accounts made up to 31 August 2001 (14 pages)
7 June 2002Full accounts made up to 31 August 2001 (14 pages)
28 February 2002Return made up to 31/01/02; full list of members (5 pages)
28 February 2002Return made up to 31/01/02; full list of members (5 pages)
20 February 2002Declaration of satisfaction of mortgage/charge (1 page)
20 February 2002Declaration of satisfaction of mortgage/charge (1 page)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
4 July 2001Full accounts made up to 31 August 2000 (12 pages)
4 July 2001Full accounts made up to 31 August 2000 (12 pages)
2 May 2001Registered office changed on 02/05/01 from: fitzgerald house willowcourt avenue kenton harrow middlesex HA3 8ES (1 page)
2 May 2001Registered office changed on 02/05/01 from: fitzgerald house willowcourt avenue kenton harrow middlesex HA3 8ES (1 page)
24 April 2001£ ic 200/50 30/03/01 £ sr 150@1=150 (1 page)
24 April 2001£ ic 200/50 30/03/01 £ sr 150@1=150 (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 April 2001Director resigned (1 page)
12 April 2001Resolutions
  • RES13 ‐ Terms of draft 30/03/01
(1 page)
12 April 2001Resolutions
  • RES13 ‐ Terms of draft 30/03/01
(1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001Secretary resigned;director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Secretary resigned;director resigned (1 page)
12 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 January 2001Return made up to 31/01/01; full list of members (7 pages)
30 January 2001Return made up to 31/01/01; full list of members (7 pages)
1 August 2000Particulars of mortgage/charge (3 pages)
1 August 2000Particulars of mortgage/charge (3 pages)
23 February 2000Return made up to 31/01/00; full list of members (7 pages)
23 February 2000Return made up to 31/01/00; full list of members (7 pages)
18 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
18 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
8 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
8 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
11 March 1999Return made up to 31/01/99; full list of members (6 pages)
11 March 1999Return made up to 31/01/99; full list of members (6 pages)
23 March 1998Accounts for a small company made up to 31 August 1997 (6 pages)
23 March 1998Accounts for a small company made up to 31 August 1997 (6 pages)
9 February 1998Return made up to 31/01/98; full list of members (6 pages)
9 February 1998Return made up to 31/01/98; full list of members (6 pages)
5 February 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1997Return made up to 31/01/97; full list of members (6 pages)
17 February 1996Return made up to 31/01/96; no change of members (4 pages)
17 February 1996Return made up to 31/01/96; no change of members (4 pages)
15 February 1996Accounts for a small company made up to 31 August 1995 (10 pages)
15 February 1996Accounts for a small company made up to 31 August 1995 (10 pages)
4 April 1995Accounts for a small company made up to 31 August 1994 (12 pages)
4 April 1995Accounts for a small company made up to 31 August 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)