Company NameDenplan Bournemouth Limited
Company StatusDissolved
Company Number02774394
CategoryPrivate Limited Company
Incorporation Date17 December 1992(31 years, 4 months ago)
Dissolution Date10 August 2004 (19 years, 8 months ago)
Previous NameBUPA Dentalcover Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher John Horlick
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2001(8 years after company formation)
Appointment Duration3 years, 7 months (closed 10 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLady Oak House
Lady Oak Lane, Flimwell
Wadhurst
East Sussex
TN5 7QJ
Secretary NameIan David Lea Richardson
NationalityBritish
StatusClosed
Appointed08 January 2001(8 years after company formation)
Appointment Duration3 years, 7 months (closed 10 August 2004)
RoleCompany Director
Correspondence Address57 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameMr Keith George Gibbs
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(9 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 10 August 2004)
RoleCeo Axa Ppp Healthcare
Country of ResidenceEngland
Correspondence AddressSharlands
Blackboys
Uckfield
East Sussex
TN22 5HN
Director NameDean Allan Holden
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(3 weeks, 5 days after company formation)
Appointment Duration11 months, 1 week (resigned 17 December 1993)
RoleFinance Director - International
Correspondence Address25 Ely Gardens
Tonbridge
Kent
TN10 4NZ
Director NameCharles Waudby
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(3 weeks, 5 days after company formation)
Appointment Duration7 months, 1 week (resigned 23 August 1993)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address11 Todd Close
Holmer Green
High Wycombe
Buckinghamshire
HP15 6HX
Director NameEdward William Lea
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(3 weeks, 5 days after company formation)
Appointment Duration7 months, 1 week (resigned 23 August 1993)
RoleGroup Finance Director
Correspondence AddressThe Spinney
Rose Lane
Wheathampstead
Hertfordshire
AL4 8RD
Secretary NameJulian Philip Sanders
NationalityBritish
StatusResigned
Appointed12 January 1993(3 weeks, 5 days after company formation)
Appointment Duration7 months, 1 week (resigned 23 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Darrick Wood Road
Orpington
Kent
BR6 8AW
Director NameMr Julian Peter Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(8 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 08 January 2001)
RoleDirector Corporate Finance
Country of ResidenceUnited Kingdom
Correspondence AddressTimberlea, Warminster Road
South Newton
Salisbury
Wiltshire
SP2 0QW
Director NameMr Fergus Alexander Kee
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed23 August 1993(8 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 23 September 1994)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage
Howe Green
Hertford
SG13 8LH
Secretary NameMr Arthur David Walford
NationalityBritish
StatusResigned
Appointed23 August 1993(8 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 08 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 London Road
Stanmore
Middlesex
HA7 4NS
Director NameEdward William Lea
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(1 year after company formation)
Appointment Duration7 years (resigned 08 January 2001)
RoleGroup Finance Director
Correspondence AddressThe Spinney
Rose Lane
Wheathampstead
Hertfordshire
AL4 8RD
Director NameMark Ellerby
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(1 year, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 March 1998)
RoleGroup Financial Controller
Correspondence Address82 Nelson Road
London
N8 9RT
Director NameRobert Alec Wright
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 1997)
RoleManaging Director Bupa Dental
Correspondence AddressWyndbrook Cottage High Street
Tarrant Monkton
Blandford Forum
Dorset
DT11 8RY
Director NameJonathan A'Court Peregrine Walsh
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1996)
RoleDirectro New Businesses
Correspondence AddressBroadmayne House
Broadmayne
Dorchester
Dorset
DT2 8EP
Director NameMr Arthur David Walford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(2 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 January 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address94 London Road
Stanmore
Middlesex
HA7 4NS
Director NameShaun Kingsley Astley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(2 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 July 1996)
RoleOperations Manager Bupa
Correspondence AddressCaptians Widford Road Hadham Cross
Much Hadham
Hertfordshire
SG10 6AP
Director NameAlan Charles Donald
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(5 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 January 2001)
RoleGroup Financial Controller
Correspondence Address13 Craven Gardens
Wimbledon
London
SW19 8LU
Director NameMr Hugh Francis Risebrow
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(6 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 08 January 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Cottage
Blissford
Fordingbridge
Hampshire
SP6 2JQ
Director NameDean Allan Holden
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(6 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 08 January 2001)
RoleGroup Financial Controller
Correspondence AddressSpring House
Spring Hill Fordcombe
Tunbridge Wells
Kent
TN3 0SE
Director NameKatharine Sarah McIntyre
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(8 years after company formation)
Appointment Duration3 years (resigned 31 January 2004)
RoleFinance Director
Correspondence AddressTulgey Wood
Glenmore Park
Tunbridge Wells
Kent
TN2 5NZ
Director NameGregory Mark Wood
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(8 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 February 2001)
RoleChartered Accountant
Correspondence Address21 Sprimont Place
London
SW3 3HT
Director NameMark Ian Adams
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(8 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressThe Warwick
9 Birling Park Avenue
Tunbridge Wells
Kent
TN2 5LQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 December 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 December 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address107 Cheapside
London
EC2V 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
16 February 2004Director resigned (1 page)
10 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
7 May 2003Return made up to 23/04/03; full list of members (6 pages)
26 July 2002Full accounts made up to 31 December 2001 (18 pages)
14 June 2002Auditor's resignation (1 page)
22 May 2002Return made up to 23/04/02; full list of members (5 pages)
14 May 2002New director appointed (3 pages)
5 December 2001Director resigned (1 page)
18 July 2001Full accounts made up to 31 December 2000 (17 pages)
3 July 2001Return made up to 05/07/01; full list of members (6 pages)
3 July 2001Location of register of members (1 page)
12 March 2001Director resigned (1 page)
8 February 2001Secretary resigned;director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (3 pages)
8 February 2001Registered office changed on 08/02/01 from: bupa house 15-19 bloomsbury way london WC1A 2BA (1 page)
8 February 2001New director appointed (3 pages)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (3 pages)
8 February 2001Director resigned (1 page)
8 February 2001New secretary appointed (2 pages)
8 February 2001New director appointed (4 pages)
24 January 2001Company name changed bupa dentalcover LIMITED\certificate issued on 24/01/01 (2 pages)
9 January 2001Memorandum and Articles of Association (11 pages)
9 January 2001Ad 21/12/00--------- £ si 3600000@1=3600000 £ ic 8000100/11600100 (2 pages)
9 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
9 January 2001£ nc 8500000/12000000 21/12/00 (2 pages)
3 August 2000Return made up to 05/07/00; full list of members (11 pages)
24 July 2000Full accounts made up to 31 December 1999 (15 pages)
21 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
21 July 2000Ad 18/07/00--------- £ si 8000000@1=8000000 £ ic 100/8000100 (2 pages)
21 July 2000Nc inc already adjusted 18/07/00 (1 page)
24 September 1999Director's particulars changed (1 page)
4 August 1999Return made up to 05/07/99; full list of members (13 pages)
9 May 1999Full accounts made up to 31 December 1998 (15 pages)
13 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
20 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 1998Return made up to 05/07/98; full list of members (12 pages)
9 June 1998Director resigned (1 page)
9 June 1998New director appointed (2 pages)
2 April 1998Full accounts made up to 31 December 1997 (13 pages)
25 November 1997Director resigned (1 page)
10 October 1997Full accounts made up to 31 December 1996 (14 pages)
27 July 1997Return made up to 05/07/97; full list of members (9 pages)
27 July 1997Director resigned (1 page)
27 July 1997Location of register of members (1 page)
16 September 1996Registered office changed on 16/09/96 from: provident house 24-27 essex street london WC2R 3AX (1 page)
7 August 1996Return made up to 05/07/96; full list of members (10 pages)
29 July 1996Director resigned (1 page)
25 June 1996Full accounts made up to 31 December 1995 (14 pages)
20 November 1995New director appointed (4 pages)
20 November 1995New director appointed (2 pages)
20 November 1995New director appointed (4 pages)
20 November 1995New director appointed (2 pages)
2 August 1995Return made up to 05/07/95; full list of members (16 pages)
28 June 1995Full accounts made up to 31 December 1994 (12 pages)
12 September 1994Full accounts made up to 31 December 1993 (12 pages)