SHIRE COURT DENTISTRY LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF15 9SS

Company number 06309822
Status Liquidation
Incorporation Date 11 July 2007
Company Type Private Limited Company
Address DOYLE DAVIES, 6 YNYS BRIDGE COURT, GWAELOD-Y-GARTH, CARDIFF, WALES, CF15 9SS
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Registered office address changed from Shire Court Richmond Road Towcester NN12 6EX to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 30 November 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of SHIRE COURT DENTISTRY LIMITED are www.shirecourtdentistry.co.uk, and www.shire-court-dentistry.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The distance to to Cardiff Queen Street Rail Station is 5.3 miles; to Cardiff Central Rail Station is 5.4 miles; to Barry Docks Rail Station is 9.1 miles; to Barry Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shire Court Dentistry Limited is a Private Limited Company. The company registration number is 06309822. Shire Court Dentistry Limited has been working since 11 July 2007. The present status of the company is Liquidation. The registered address of Shire Court Dentistry Limited is Doyle Davies 6 Ynys Bridge Court Gwaelod Y Garth Cardiff Wales Cf15 9ss. . LANGDON-JONES, Mark is a Director of the company. Secretary JONES, Muriel has been resigned. Secretary LANGDON-JONES, Frances Ann has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Dental practice activities".


Current Directors

Director
LANGDON-JONES, Mark
Appointed Date: 11 July 2007
66 years old

Resigned Directors

Secretary
JONES, Muriel
Resigned: 28 February 2009
Appointed Date: 11 July 2007

Secretary
LANGDON-JONES, Frances Ann
Resigned: 30 November 2014
Appointed Date: 01 March 2009

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 11 July 2007
Appointed Date: 11 July 2007

Director
7SIDE NOMINEES LIMITED
Resigned: 11 July 2007
Appointed Date: 11 July 2007

Persons With Significant Control

Mr Mark Langdon-Jones
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

SHIRE COURT DENTISTRY LIMITED Events

30 Nov 2016
Registered office address changed from Shire Court Richmond Road Towcester NN12 6EX to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 30 November 2016
15 Nov 2016
Declaration of solvency
15 Nov 2016
Appointment of a voluntary liquidator
15 Nov 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-27

22 Aug 2016
Confirmation statement made on 11 July 2016 with updates
...
... and 25 more events
03 Sep 2007
Director resigned
29 Aug 2007
New secretary appointed
29 Aug 2007
New director appointed
29 Aug 2007
Registered office changed on 29/08/07 from: 14/18 city road cardiff CF24 3DL
11 Jul 2007
Incorporation