DOLE (U.K.) LIMITED

Register to unlock more data on OkredoRegister

DOLE (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01454033

Incorporation date

15/10/1979

Size

Full

Contacts

Registered address

Registered address

78 York Street, London W1H 1DPCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1979)
dot icon13/01/2015
Final Gazette dissolved via voluntary strike-off
dot icon30/09/2014
First Gazette notice for voluntary strike-off
dot icon22/09/2014
Application to strike the company off the register
dot icon15/04/2014
Previous accounting period extended from 2013-07-31 to 2013-12-31
dot icon27/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon27/11/2013
Director's details changed for Juan Carlos Rojas Zeledon on 2013-05-01
dot icon27/11/2013
Secretary's details changed for Mr David Sesin Alonso on 2013-05-01
dot icon03/05/2013
Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS on 2013-05-03
dot icon14/02/2013
Full accounts made up to 2012-07-31
dot icon17/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon12/07/2012
Full accounts made up to 2011-07-31
dot icon09/07/2012
Director's details changed for Mr David Sesin on 2012-05-08
dot icon09/07/2012
Secretary's details changed for Mr David Sesin on 2012-05-08
dot icon06/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon06/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon06/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon25/05/2012
Memorandum and Articles of Association
dot icon25/05/2012
Resolutions
dot icon08/05/2012
Appointment of Mr David Sesin as a director on 2012-05-08
dot icon08/05/2012
Appointment of Mr David Sesin as a secretary on 2012-05-08
dot icon30/04/2012
Termination of appointment of Robert Michael Mant as a director on 2012-03-30
dot icon30/04/2012
Termination of appointment of Robert Michael Mant as a secretary on 2012-03-30
dot icon05/03/2012
Termination of appointment of Christopher Lawrence White as a director on 2012-02-29
dot icon06/02/2012
Termination of appointment of Graham Maurice Pepper as a director on 2012-02-03
dot icon02/02/2012
Appointment of Mr Robert Michael Mant as a secretary on 2012-02-02
dot icon02/02/2012
Termination of appointment of Vivek Chander Bhasin as a director on 2012-02-02
dot icon02/02/2012
Termination of appointment of Vivek Chander Bhasin as a secretary on 2012-02-02
dot icon12/12/2011
Appointment of Juan Carlos Rojas Zeledon as a director on 2011-11-23
dot icon24/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon23/11/2011
Appointment of Christopher Lawrence White as a director
dot icon23/11/2011
Appointment of Christopher Lawrence White as a director on 2011-11-04
dot icon11/07/2011
Full accounts made up to 2010-07-31
dot icon24/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon30/04/2010
Full accounts made up to 2009-07-31
dot icon25/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon25/11/2009
Director's details changed for Robert Michael Mant on 2009-10-30
dot icon25/11/2009
Director's details changed for Captain Graham Maurice Pepper on 2009-10-30
dot icon25/11/2009
Director's details changed for Captain Vivek Chander Bhasin on 2009-10-30
dot icon02/07/2009
Full accounts made up to 2008-07-31
dot icon02/01/2009
Accounting reference date shortened from 31/12/2008 to 31/07/2008
dot icon14/11/2008
Return made up to 30/10/08; full list of members
dot icon23/10/2008
Director appointed captain graham maurice pepper
dot icon15/07/2008
Full accounts made up to 2007-12-31
dot icon24/04/2008
Appointment terminated director ole diesen
dot icon25/01/2008
Director resigned
dot icon25/01/2008
New director appointed
dot icon18/01/2008
Director resigned
dot icon18/01/2008
New director appointed
dot icon23/11/2007
Return made up to 30/10/07; full list of members
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon24/11/2006
Return made up to 30/10/06; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon06/02/2006
Secretary's particulars changed;director's particulars changed
dot icon29/11/2005
Return made up to 30/10/05; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon13/12/2004
Full accounts made up to 2003-12-31
dot icon18/11/2004
Return made up to 30/10/04; full list of members
dot icon20/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon30/07/2004
Director resigned
dot icon30/07/2004
New director appointed
dot icon08/01/2004
Auditor's resignation
dot icon07/11/2003
Return made up to 30/10/03; full list of members
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon06/05/2003
New secretary appointed
dot icon10/04/2003
New director appointed
dot icon10/04/2003
Secretary resigned;director resigned
dot icon16/01/2003
Director resigned
dot icon16/01/2003
New director appointed
dot icon19/11/2002
Director's particulars changed
dot icon19/11/2002
Return made up to 30/10/02; full list of members
dot icon23/08/2002
Full accounts made up to 2001-12-31
dot icon07/11/2001
Return made up to 30/10/01; full list of members
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon18/04/2001
Director resigned
dot icon26/01/2001
New director appointed
dot icon12/12/2000
Return made up to 30/10/00; full list of members
dot icon06/11/2000
Full accounts made up to 1999-12-31
dot icon31/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon16/04/2000
Location of register of members
dot icon16/04/2000
Registered office changed on 16/04/00 from: 'the elms' 3 newbold road rugby CV21 2NU
dot icon10/04/2000
Director's particulars changed
dot icon13/01/2000
Particulars of mortgage/charge
dot icon11/01/2000
Particulars of mortgage/charge
dot icon07/01/2000
Particulars of mortgage/charge
dot icon07/01/2000
Particulars of mortgage/charge
dot icon24/12/1999
Particulars of mortgage/charge
dot icon21/12/1999
New director appointed
dot icon10/12/1999
New director appointed
dot icon09/12/1999
Particulars of mortgage/charge
dot icon06/12/1999
Particulars of mortgage/charge
dot icon06/12/1999
Return made up to 30/10/99; no change of members
dot icon05/12/1999
Resolutions
dot icon05/12/1999
Director resigned
dot icon05/12/1999
Secretary resigned
dot icon05/12/1999
Director resigned
dot icon05/12/1999
New secretary appointed;new director appointed
dot icon30/11/1999
Particulars of mortgage/charge
dot icon29/11/1999
Particulars of mortgage/charge
dot icon17/06/1999
-
dot icon21/12/1998
Secretary resigned;director resigned
dot icon17/12/1998
New secretary appointed
dot icon17/12/1998
New director appointed
dot icon06/11/1998
Return made up to 30/10/98; full list of members
dot icon02/11/1998
-
dot icon04/02/1998
New secretary appointed
dot icon04/02/1998
Secretary resigned
dot icon12/01/1998
Secretary's particulars changed
dot icon06/01/1998
Return made up to 30/10/97; no change of members
dot icon29/10/1997
-
dot icon12/11/1996
Return made up to 30/10/96; no change of members
dot icon01/11/1996
-
dot icon19/01/1996
Return made up to 30/10/95; full list of members
dot icon16/10/1995
£ ic 1844575/18446 25/05/95 £ sr 1826129@1=1826129
dot icon25/07/1995
New director appointed
dot icon27/04/1995
Resolutions
dot icon27/04/1995
Resolutions
dot icon27/04/1995
Declaration of shares redemption:auditor's report
dot icon27/04/1995
-
dot icon16/01/1995
Director's particulars changed
dot icon12/01/1995
Return made up to 30/10/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
-
dot icon21/12/1993
Return made up to 30/10/93; full list of members
dot icon21/10/1993
Secretary resigned;new secretary appointed
dot icon19/07/1993
Full accounts made up to 1992-12-31
dot icon23/12/1992
Return made up to 30/10/92; no change of members
dot icon09/06/1992
Registered office changed on 09/06/92 from: holly tree close rotten row hambleden,henley-on-thames, oxon.RG9 6NB
dot icon13/03/1992
Full accounts made up to 1991-12-31
dot icon05/11/1991
Full accounts made up to 1990-12-31
dot icon05/11/1991
Return made up to 30/10/91; no change of members
dot icon09/09/1991
Director resigned
dot icon22/02/1991
Return made up to 17/01/91; full list of members
dot icon22/02/1991
Registered office changed on 22/02/91 from: 48 bell street henley-on-thames RG9 2BG
dot icon20/02/1991
Memorandum and Articles of Association
dot icon25/01/1991
Full accounts made up to 1989-12-31
dot icon12/12/1990
Resolutions
dot icon12/12/1990
Resolutions
dot icon12/11/1990
Ad 29/12/89--------- £ si 1843575@1=1843575 £ ic 1000/1844575
dot icon15/03/1990
Director resigned
dot icon19/01/1990
Nc inc already adjusted 28/12/89
dot icon19/01/1990
Resolutions
dot icon22/11/1989
New director appointed
dot icon03/11/1989
Return made up to 30/10/89; full list of members
dot icon16/08/1989
Full accounts made up to 1988-12-31
dot icon31/03/1989
Return made up to 27/10/88; full list of members
dot icon14/03/1989
Return made up to 27/10/87; full list of members
dot icon08/03/1989
Full accounts made up to 1987-12-31
dot icon21/12/1988
Director resigned
dot icon19/12/1988
New director appointed
dot icon11/10/1988
Certificate of change of name
dot icon25/01/1988
Full accounts made up to 1986-12-31
dot icon02/11/1987
Annual account delivery extended by 14 weeks
dot icon05/12/1986
Full accounts made up to 1985-12-31
dot icon27/11/1986
Return made up to 27/10/86; full list of members
dot icon15/10/1979
Miscellaneous
dot icon15/10/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2012
dot iconLast change occurred
31/07/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2012
dot iconNext account date
31/07/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Diesen, Ole Jacob
Director
08/11/1999 - 31/03/2008
3
Hoare, John Martin De Cardonnel
Director
19/12/2007 - 19/12/2007
3
Hoare, John Martin De Cardonnel
Director
12/07/2004 - 12/07/2004
3
White, Christopher Lawrence
Director
04/11/2011 - 29/02/2012
-
Bhasin, Vivek Chander, Captain
Director
08/11/1999 - 02/02/2012
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOLE (U.K.) LIMITED

DOLE (U.K.) LIMITED is an(a) Dissolved company incorporated on 15/10/1979 with the registered office located at 78 York Street, London W1H 1DP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOLE (U.K.) LIMITED?

toggle

DOLE (U.K.) LIMITED is currently Dissolved. It was registered on 15/10/1979 and dissolved on 13/01/2015.

Where is DOLE (U.K.) LIMITED located?

toggle

DOLE (U.K.) LIMITED is registered at 78 York Street, London W1H 1DP.

What does DOLE (U.K.) LIMITED do?

toggle

DOLE (U.K.) LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for DOLE (U.K.) LIMITED?

toggle

The latest filing was on 13/01/2015: Final Gazette dissolved via voluntary strike-off.