Company NameDentbeater Limited
Company StatusDissolved
Company Number05736661
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years ago)
Dissolution Date16 October 2012 (11 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameHenry Marco Cooper
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2006(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressBourne House
Uvedale Road
Oxted
Surrey
RH8 0EW
Secretary NameAmanda Cooper
NationalityBritish
StatusClosed
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBourne House
Uvedale Road
Oxted
Surrey
RH8 0EW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Harestone Valley Road
Caterham
Surrey
CR3 6HB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,803
Current Liabilities£19,796

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
20 June 2012Application to strike the company off the register (3 pages)
20 June 2012Application to strike the company off the register (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 May 2011Annual return made up to 9 March 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 2
(4 pages)
24 May 2011Annual return made up to 9 March 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 2
(4 pages)
24 May 2011Annual return made up to 9 March 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 2
(4 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
1 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Henry Marco Cooper on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Henry Marco Cooper on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Henry Marco Cooper on 1 October 2009 (2 pages)
6 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
6 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
31 March 2009Return made up to 09/03/09; full list of members (3 pages)
31 March 2009Return made up to 09/03/09; full list of members (3 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
1 May 2008Return made up to 09/03/08; no change of members (6 pages)
1 May 2008Return made up to 09/03/08; no change of members (6 pages)
3 April 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 April 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
12 June 2007Return made up to 09/03/07; full list of members (6 pages)
12 June 2007Return made up to 09/03/07; full list of members (6 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006New secretary appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New secretary appointed (2 pages)
10 April 2006New director appointed (2 pages)
9 March 2006Incorporation (16 pages)
9 March 2006Incorporation (16 pages)