Company NameDentco Ltd
Company StatusDissolved
Company Number02314981
CategoryPrivate Limited Company
Incorporation Date9 November 1988(35 years, 4 months ago)
Dissolution Date30 June 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Arran Bangham
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2008(19 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameMr Arran Bangham
NationalityBritish
StatusClosed
Appointed04 April 2008(19 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Shigeru Sato
Date of BirthJune 1961 (Born 62 years ago)
NationalityJapanese
StatusClosed
Appointed01 April 2013(24 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 30 June 2015)
RoleChairman
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameDavid Grainger
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(3 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 09 April 2009)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressMeadow View
Loves Lane, Ashwell
Baldock
Hertfordshire
SG7 5HZ
Director NameMr Michael Woodley
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(3 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address31 Bishops Road
Tewin
Welwyn
Hertfordshire
AL6 0NP
Secretary NameMr Michael Woodley
NationalityBritish
StatusResigned
Appointed31 August 1992(3 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address31 Bishops Road
Tewin
Welwyn
Hertfordshire
AL6 0NP
Secretary NameMichele Negus
NationalityBritish
StatusResigned
Appointed01 January 2004(15 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Miles Drive
Clifton
Shefford
Bedfordshire
SG17 5HS
Director NameTakashi Kiso
Date of BirthAugust 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed04 April 2008(19 years, 5 months after company formation)
Appointment Duration1 year (resigned 09 April 2009)
RoleCompany Director
Correspondence Address6 Sandhurst Drive
Wilmslow
Cheshire
SK9 2GP
Director NameMichele Negus
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(19 years, 5 months after company formation)
Appointment Duration1 year (resigned 09 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Miles Drive
Clifton
Shefford
Bedfordshire
SG17 5HS
Director NameMr Richard Siney
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(19 years, 5 months after company formation)
Appointment Duration1 year (resigned 09 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cockhall Close
Litlington
Royston
Hertfordshire
SG8 0RB
Director NameMr Osamu Ito
Date of BirthMarch 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed09 April 2009(20 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Cross Lane
Salford
M5 4AP

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

60.6k at £0.01Marubeni Auto Investment (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 June 2015Final Gazette dissolved following liquidation (1 page)
30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015Liquidators statement of receipts and payments to 18 December 2014 (6 pages)
21 April 2015Liquidators' statement of receipts and payments to 18 December 2014 (6 pages)
31 March 2015Return of final meeting in a members' voluntary winding up (9 pages)
7 January 2014Registered office address changed from 173 Cross Lane Salford M5 4AP United Kingdom on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from 173 Cross Lane Salford M5 4AP United Kingdom on 7 January 2014 (2 pages)
6 January 2014Declaration of solvency (3 pages)
6 January 2014Appointment of a voluntary liquidator (1 page)
6 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
12 December 2013Satisfaction of charge 1 in full (3 pages)
6 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 605.58
(4 pages)
1 May 2013Termination of appointment of Osamu Ito as a director (1 page)
1 May 2013Appointment of Mr Shigeru Sato as a director (2 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
6 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
19 September 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
23 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
16 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
30 June 2010Full accounts made up to 31 December 2009 (12 pages)
4 March 2010Secretary's details changed for Mr Arran J Bangham on 1 January 2010 (1 page)
4 March 2010Director's details changed for Mr Arran Bangham on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Mr Arran Bangham on 1 January 2010 (2 pages)
4 March 2010Secretary's details changed for Mr Arran J Bangham on 1 January 2010 (1 page)
7 December 2009Director's details changed for Mr Osamu Ito on 1 December 2009 (2 pages)
7 December 2009Director's details changed for Mr Osamu Ito on 1 December 2009 (2 pages)
13 August 2009Return made up to 15/07/09; full list of members (3 pages)
21 May 2009Appointment terminated director michele negus (1 page)
21 May 2009Appointment terminated director david grainger (1 page)
21 May 2009Appointment terminated director takashi kiso (1 page)
21 May 2009Director appointed mr osamu ito (2 pages)
21 May 2009Appointment terminated director richard siney (1 page)
9 April 2009Full accounts made up to 31 December 2008 (16 pages)
14 October 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
5 September 2008Location of register of members (1 page)
5 September 2008Location of debenture register (1 page)
5 September 2008Return made up to 31/08/08; full list of members (6 pages)
5 September 2008Registered office changed on 05/09/2008 from norton way north letchworth hertfordshire SG6 1BL (1 page)
20 May 2008Director and secretary appointed arran j bangham (2 pages)
2 May 2008Director appointed richard siney (2 pages)
2 May 2008Appointment terminated secretary michele negus (1 page)
2 May 2008Director appointed michele negus (2 pages)
23 April 2008Director appointed takashi kiso (2 pages)
11 September 2007Return made up to 31/08/07; full list of members (3 pages)
5 September 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
20 August 2007£ ic 633/606 27/07/07 £ sr [email protected]=27 (2 pages)
6 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 October 2006Return made up to 31/08/06; full list of members (3 pages)
18 September 2006Group of companies' accounts made up to 31 December 2005 (48 pages)
26 January 2006£ ic 667/634 21/12/05 £ sr [email protected]=33 (1 page)
10 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 November 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
22 September 2005Return made up to 31/08/05; full list of members (5 pages)
22 August 2005Location of register of members (1 page)
13 October 2004Return made up to 31/08/04; full list of members (6 pages)
30 September 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
2 March 2004£ ic 1000/667 31/12/03 £ sr [email protected]=333 (1 page)
29 January 2004New secretary appointed (2 pages)
29 January 2004Secretary resigned (1 page)
29 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
17 September 2003Return made up to 31/08/03; full list of members (7 pages)
23 July 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
27 August 2002Return made up to 31/08/02; full list of members (7 pages)
18 July 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
11 September 2001Return made up to 31/08/01; full list of members (6 pages)
25 June 2001Full group accounts made up to 31 December 2000 (19 pages)
31 May 2001Particulars of contract relating to shares (4 pages)
31 May 2001Ad 09/05/01--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
31 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2001Nc inc already adjusted 09/05/01 (2 pages)
23 May 2001S-div 09/05/01 (2 pages)
30 August 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2000Full group accounts made up to 31 December 1999 (17 pages)
7 October 1999Full group accounts made up to 31 December 1998 (17 pages)
2 September 1999Return made up to 31/08/99; no change of members (4 pages)
1 October 1998Full group accounts made up to 31 December 1997 (18 pages)
26 August 1998Return made up to 31/08/98; no change of members (4 pages)
14 August 1998Auditor's resignation (1 page)
29 August 1997Full group accounts made up to 31 December 1996 (35 pages)
29 August 1997Return made up to 31/08/97; full list of members (6 pages)
6 September 1996Full group accounts made up to 31 December 1995 (19 pages)
6 September 1996Return made up to 31/08/96; no change of members (4 pages)
3 June 1996Full accounts made up to 31 December 1995 (19 pages)
27 September 1995Full accounts made up to 31 December 1994 (19 pages)
27 September 1995Full group accounts made up to 31 December 1994 (23 pages)
17 August 1995Return made up to 31/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 September 1991Return made up to 31/08/91; full list of members (7 pages)
12 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 September 1989Particulars of mortgage/charge (3 pages)
16 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
9 November 1988Incorporation (14 pages)