Company NameMIDA Dental Plans Limited
Company StatusDissolved
Company Number02687274
CategoryPrivate Limited Company
Incorporation Date13 February 1992(32 years, 1 month ago)
Dissolution Date11 February 1997 (27 years, 1 month ago)

Business Activity

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

Directors

Director NameJohn Brouse
Date of BirthMay 1940 (Born 83 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 1996(4 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (closed 11 February 1997)
RoleChief Operating Officer
Correspondence Address4108 Wimbledon Drive Harrisburg
Pennsylvania Pa 17110
Usa
Foreign
Director NameThomas Dzuryachko
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 1996(4 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (closed 11 February 1997)
RoleChief Operating Officer
Correspondence Address2363 Forest Hills Drive Harrisburg
Pennsylvania Pa 17110
Usa
Foreign
Director NameWalter Froh
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 1996(4 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (closed 11 February 1997)
RoleSenior Vive President
Correspondence Address879 Walnut Street Lemogne
Pennysylvania Pa 17043
Usa
Foreign
Director NameCharles Long
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 1996(4 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (closed 11 February 1997)
RoleChief Financial Officer
Correspondence Address5611 Pinehurst Way Mechanics Burg
Pa 17055 Pennyslvania
Usa
Foreign
Director NameJames Ward
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 1996(4 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (closed 11 February 1997)
RoleC.E.O
Correspondence Address1 Wells Road Malvern
Pennsylvania Pa 19355
Usa
Foreign
Secretary NameRichard Enterline
NationalityAmerican
StatusClosed
Appointed15 July 1996(4 years, 5 months after company formation)
Appointment Duration7 months (closed 11 February 1997)
RoleCompany Director
Correspondence Address4624 Laurel Ridge Drive
Harrisburg Dauphin Pa
Usa
Foreign
Director NameDr Walter Knysz Jr
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 1993(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 1996)
RoleChief Executive Officer And President
Correspondence Address390 Gallogy
Lake Angelus
Michigan 48326
United States
Director NameMr Phillip Obrien
Date of BirthApril 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 1993(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 1996)
RoleAttorney And Accountant
Correspondence Address4040 Harbor Vista
Orchard Lake
Michigan 48033
Director NameJanet Oleszkowicz
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 1993(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 1996)
RoleSenior Vice President
Correspondence Address19720 Scenic Harbour Drive
Northville
Michigan 48167
United States
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed13 February 1993(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 15 July 1996)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered Address21 Holborn Viaduct
London
EC1A 2DY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
22 October 1996First Gazette notice for voluntary strike-off (1 page)
11 September 1996Application for striking-off (1 page)
10 September 1996New secretary appointed (2 pages)
10 September 1996Director resigned (2 pages)
10 September 1996Director resigned (2 pages)
10 September 1996Secretary resigned (2 pages)
10 September 1996New director appointed (1 page)
10 September 1996New director appointed (1 page)
10 September 1996Director resigned (2 pages)
10 September 1996New director appointed (1 page)
10 September 1996New director appointed (1 page)
10 September 1996New director appointed (2 pages)
30 July 1996£ nc 100/1000 19/06/92 (1 page)
30 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 March 1996Return made up to 13/02/96; no change of members (5 pages)
12 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
4 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 March 1995Return made up to 13/02/95; no change of members (10 pages)