Company NameDenticare Bioservices Limited
Company StatusDissolved
Company Number06676079
CategoryPrivate Limited Company
Incorporation Date19 August 2008(15 years, 8 months ago)
Dissolution Date31 July 2018 (5 years, 9 months ago)
Previous NameDe Coubrough Nominees Limited

Business Activity

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

Directors

Director NameMrs Emma Elizabeth Buchanan
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2008(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 Foxley Gardens
Purley
Surrey
CR8 2DQ
Director NameMr Alasdair Rutledge Roy Bowman
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2010(1 year, 10 months after company formation)
Appointment Duration8 years, 1 month (closed 31 July 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address290 Maplin Way North
Southend-On-Sea
SS1 3NZ
Director NameMrs Isabel Pauline Bowman
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2010(1 year, 10 months after company formation)
Appointment Duration8 years, 1 month (closed 31 July 2018)
RoleRetired School Teacher
Country of ResidenceEngland
Correspondence Address290 Maplin Way North
Southend-On-Sea
SS1 3NZ

Location

Registered AddressTurnpike House
1210 London Road
Leigh On Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Alasdair Rutledge Roy Bowman
50.00%
Ordinary
50 at £1Isabel Pauline Bowman
50.00%
Ordinary

Financials

Year2014
Net Worth£2,410
Cash£751
Current Liabilities£31,121

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

17 November 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
15 November 2017Current accounting period shortened from 31 August 2018 to 31 January 2018 (1 page)
4 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
2 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
7 June 2016Director's details changed for Mrs. Isabel Pauline Bowman on 24 March 2016 (2 pages)
7 June 2016Director's details changed for Mr Alasdair Rutledge Roy Bowman on 24 March 2016 (2 pages)
16 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
19 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(5 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
5 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
22 September 2010Accounts for a dormant company made up to 31 August 2010 (7 pages)
1 September 2010Appointment of Mrs. Isabel Pauline Bowman as a director (2 pages)
1 September 2010Appointment of Mr Alasdair Rutledge Roy Bowman as a director (2 pages)
1 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
17 August 2010Company name changed de coubrough nominees LIMITED\certificate issued on 17/08/10
  • RES15 ‐ Change company name resolution on 2010-06-30
(2 pages)
17 August 2010Change of name notice (2 pages)
22 October 2009Accounts for a dormant company made up to 31 August 2009 (7 pages)
22 September 2009Return made up to 19/08/09; full list of members (3 pages)
19 August 2008Incorporation (17 pages)