Background WavePink WaveYellow Wave

ANGLODENT COMPANY(THE) (00730097)

ANGLODENT COMPANY(THE) (00730097) is a dissolved UK company. incorporated on 18 July 1962. with registered office in Sheffield. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. ANGLODENT COMPANY(THE) has been registered for 63 years. Current directors include WARD, Keith Graham.

Company Number
00730097
Status
dissolved
Type
private-unlimited
Incorporated
18 July 1962
Age
63 years
Address
19 Jessops Riverside, Sheffield, S9 2RX
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
WARD, Keith Graham
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLODENT COMPANY(THE)

ANGLODENT COMPANY(THE) is an dissolved company incorporated on 18 July 1962 with the registered office located in Sheffield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. ANGLODENT COMPANY(THE) was registered 63 years ago.(SIC: 86230)

Status

dissolved

Active since 63 years ago

Company No

00730097

PRIVATE-UNLIMITED Company

Age

63 Years

Incorporated 18 July 1962

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 13 July 2018 (7 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 10 April 2019 (7 years ago)

Next Due

Due by N/A
Contact
Address

19 Jessops Riverside 800 Brightside Lane Sheffield, S9 2RX,

Previous Addresses

Unit 11 Corinium Ind Estate Raans Road Amersham Buckinghamshire HP6 6JL
From: 18 July 1962To: 20 November 2014
Timeline

8 key events • 2012 - 2018

Funding Officers Ownership
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Nov 14
Director Left
Nov 14
Owner Exit
Dec 18
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

WARD, Keith Graham

Active
Windmill Business Village, Sunbury On ThamesTW16 7DY
Born October 1953
Director
Appointed 23 Jul 2012

COCHRANE, Douglas Freer

Resigned
16 Kewferry Drive, NorthwoodHA6 2PA
Secretary
Appointed N/A
Resigned 31 Jan 1995

ROBERTS, Paul David

Resigned
8 The Dell, BuckinghamshireHP10 8ED
Secretary
Appointed 31 Jul 2008
Resigned 31 Jan 2009

SCHMIDT, Roland Karl

Resigned
The Rowans 17 Holliers Close, ThameOX9 2EN
Secretary
Appointed 16 May 2002
Resigned 31 Jul 2008

TRACEY, Sonia Marguerite

Resigned
Kestrel Bank, HuddersfieldHD4 7LD
Secretary
Appointed 31 Jan 2009
Resigned 31 Oct 2010

WHATLEY, Richard Dale

Resigned
Flat 2, LondonW2 6DA
Secretary
Appointed 31 Jan 1995
Resigned 16 May 2002

BATTIG, Hans, Dr

Resigned
Haldenstrasse 26, Uitikon
Born February 1953
Director
Appointed 15 Oct 2004
Resigned 23 Jul 2012

COCHRANE, Douglas Freer

Resigned
16 Kewferry Drive, NorthwoodHA6 2PA
Born August 1932
Director
Appointed N/A
Resigned 31 Jan 1995

HOFFMEISTER, Jurgen Erich

Resigned
Alpenstrasse 26, 88400 Biberach
Born November 1944
Director
Appointed 31 Jan 1995
Resigned 01 Apr 1999

KALTENBACH, Kurt

Resigned
Talfeld Strasse 9, Biberach 9FOREIGN
Born March 1920
Director
Appointed N/A
Resigned 31 Jan 1995

KALTENBACH, Stefan

Resigned
Vorarlberger Str 22/1, Biberach
Born March 1957
Director
Appointed 01 Apr 1998
Resigned 16 May 2002

KNAB, Jurgen Johannes

Resigned
Schutzenstr 29, Niefern-Oschelbronn
Born June 1957
Director
Appointed 01 Jul 1999
Resigned 01 Mar 2001

KNUFERMANN, Eckart Konrad, Doctor

Resigned
Vorarlberger Str 7, 88400 Biberach
Born May 1940
Director
Appointed 31 Jan 1995
Resigned 31 May 1997

MCFADEN, Frank Talbot, Mr.

Resigned
Pennsylvania Avenue, Washington20037
Born October 1961
Director
Appointed 23 Jul 2012
Resigned 24 Oct 2014

RICKERT, Martin

Resigned
Dorfstrasse 23, Haidgau88410
Born July 1959
Director
Appointed 01 Mar 2001
Resigned 15 Oct 2004

STONE, Derek Charles

Resigned
Western Road, BracknellRG12 1RF
Born September 1963
Director
Appointed 23 Jul 2012
Resigned 24 Oct 2014

VATTER, Markus

Resigned
Zogenweiler 7214, Horgenzell88263
Born April 1966
Director
Appointed 16 May 2002
Resigned 15 Oct 2004

WEBER, Helmut

Resigned
Biberach Riss, Volmarveg 29FOREIGN
Born April 1925
Director
Appointed N/A
Resigned 31 Jan 1995

WHATLEY, Richard Dale

Resigned
Flat 2, LondonW2 6DA
Born April 1955
Director
Appointed 31 Jan 1995
Resigned 15 Oct 2004

ZINSER, Heinrich Josef Alfons

Resigned
Gartenstrasse 14, 88400 Biberach
Born September 1943
Director
Appointed 31 Jan 1995
Resigned 15 Oct 2004

Persons with significant control

2

1 Active
1 Ceased
Jessops Riverside, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2018
Orange Street, Wilmington De 19801

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2017
Ceased 08 Dec 2018
Fundings
Financials
Latest Activities

Filing History

122

Gazette Dissolved Voluntary
2 July 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
16 April 2019
GAZ1(A)GAZ1(A)
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Dissolution Application Strike Off Company
9 April 2019
DS01DS01
Resolution
28 December 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Termination Secretary Company With Name
10 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 April 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Legacy
12 April 2007
363aAnnual Return
Accounts With Accounts Type Group
3 March 2007
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 March 2005
AAAnnual Accounts
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 March 2004
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2003
AAAnnual Accounts
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2002
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 March 2001
AAAnnual Accounts
Accounts With Accounts Type Full
17 April 2000
AAAnnual Accounts
Legacy
17 April 2000
363sAnnual Return (shuttle)
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
19 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 1999
AAAnnual Accounts
Accounts With Accounts Type Full
14 April 1998
AAAnnual Accounts
Legacy
14 April 1998
363sAnnual Return (shuttle)
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
18 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 1997
AAAnnual Accounts
Legacy
1 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1996
AAAnnual Accounts
Legacy
2 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1995
AAAnnual Accounts
Legacy
23 April 1995
363x363x
Legacy
28 February 1995
288288
Legacy
28 February 1995
288288
Legacy
28 February 1995
288288
Legacy
28 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 April 1994
363x363x
Accounts With Accounts Type Full
20 March 1994
AAAnnual Accounts
Resolution
17 February 1994
RESOLUTIONSResolutions
Resolution
17 February 1994
RESOLUTIONSResolutions
Resolution
16 January 1994
RESOLUTIONSResolutions
Resolution
16 January 1994
RESOLUTIONSResolutions
Legacy
16 January 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
16 July 1993
AAAnnual Accounts
Legacy
12 May 1993
363x363x
Legacy
17 January 1993
287Change of Registered Office
Auditors Resignation Company
21 July 1992
AUDAUD
Accounts With Accounts Type Full Group
18 June 1992
AAAnnual Accounts
Legacy
8 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
22 April 1991
AAAnnual Accounts
Legacy
22 April 1991
363aAnnual Return
Legacy
6 July 1990
363363
Accounts With Accounts Type Full Group
27 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
27 June 1990
AAAnnual Accounts
Legacy
9 February 1990
288288
Accounts With Accounts Type Full Group
19 June 1989
AAAnnual Accounts
Legacy
19 June 1989
363363
Legacy
28 September 1988
287Change of Registered Office
Accounts With Accounts Type Full Group
30 August 1988
AAAnnual Accounts
Legacy
30 August 1988
363363
Auditors Resignation Company
3 August 1988
AUDAUD
Accounts With Accounts Type Medium Group
21 August 1987
AAAnnual Accounts
Legacy
21 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
5 June 1986
AAAnnual Accounts
Legacy
5 June 1986
363363
Legacy
2 May 1986
287Change of Registered Office
Certificate Change Of Name Company
26 March 1970
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 December 1969
CERTNMCertificate of Incorporation on Change of Name