DORE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DORE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02448388

Incorporation date

30/11/1989

Size

Dormant

Contacts

Registered address

Registered address

37 St. Margarets Street, Canterbury, Kent CT1 2TUCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1989)
dot icon25/10/2010
Final Gazette dissolved via voluntary strike-off
dot icon12/07/2010
First Gazette notice for voluntary strike-off
dot icon01/07/2010
Application to strike the company off the register
dot icon03/06/2010
Appointment of Edward Winslow Moore as a director
dot icon16/05/2010
Termination of appointment of Paul Tompkins as a director
dot icon07/04/2010
Director's details changed for Paul Kelly Tompkins on 2010-03-29
dot icon31/03/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon28/10/2009
Registered office address changed from 77 Biggin Street Dover Kent CT16 1BB on 2009-10-29
dot icon27/09/2009
Appointment Terminated Director and Secretary stephen knoop
dot icon30/03/2009
Return made up to 30/03/09; full list of members
dot icon30/03/2009
Director and Secretary's Change of Particulars / stephen knoop / 01/04/2008 / Nationality was: american, now: united states; Occupation was: dir of corp dev rpm, now: company director
dot icon17/12/2008
Accounts made up to 2008-05-31
dot icon10/07/2008
Return made up to 30/03/08; full list of members
dot icon17/03/2008
Accounts made up to 2007-05-31
dot icon09/01/2008
Registered office changed on 10/01/08 from: coupland road hindley green wigan WN2 4HT
dot icon02/10/2007
Return made up to 30/03/07; full list of members
dot icon25/09/2007
Accounts made up to 2006-05-31
dot icon21/02/2007
Registered office changed on 22/02/07 from: 393 edinburgh avenue slough berkshire SL1 4UF
dot icon27/11/2006
Director resigned
dot icon08/06/2006
Director resigned
dot icon04/05/2006
Return made up to 30/03/06; full list of members
dot icon04/05/2006
Location of register of members address changed
dot icon27/03/2006
Auditor's resignation
dot icon15/03/2006
Full accounts made up to 2005-05-31
dot icon11/04/2005
Return made up to 30/03/05; full list of members
dot icon10/03/2005
Full accounts made up to 2004-05-31
dot icon12/05/2004
Registered office changed on 13/05/04 from: 77 biggin street dover kent CT16 1BB
dot icon16/04/2004
Return made up to 30/03/04; full list of members
dot icon14/03/2004
Full accounts made up to 2003-05-31
dot icon14/05/2003
Return made up to 12/04/03; full list of members
dot icon10/02/2003
Full accounts made up to 2002-05-31
dot icon28/08/2002
Full accounts made up to 2001-05-31
dot icon13/06/2002
Return made up to 17/05/02; full list of members
dot icon18/03/2002
Delivery ext'd 3 mth 31/05/01
dot icon14/02/2002
New director appointed
dot icon09/09/2001
Director resigned
dot icon22/08/2001
Full accounts made up to 2000-05-31
dot icon28/06/2001
Return made up to 08/07/01; full list of members
dot icon28/06/2001
Registered office changed on 29/06/01
dot icon16/07/2000
Return made up to 08/07/00; full list of members
dot icon16/07/2000
Location of register of members address changed
dot icon26/06/2000
Auditor's resignation
dot icon23/05/2000
Full accounts made up to 1999-05-31
dot icon24/11/1999
Registered office changed on 25/11/99 from: clifton house bunnian place basingstoke hampshire RG21 7JE
dot icon11/07/1999
Return made up to 08/07/99; full list of members
dot icon11/07/1999
Secretary's particulars changed;director's particulars changed
dot icon27/01/1999
New director appointed
dot icon27/01/1999
New director appointed
dot icon27/01/1999
Return made up to 01/12/98; full list of members
dot icon27/01/1999
Location of register of members address changed
dot icon27/01/1999
Location of debenture register address changed
dot icon18/11/1998
Registered office changed on 19/11/98 from: torrington avenue coventry CV4 9TJ
dot icon18/11/1998
Accounting reference date extended from 30/11/98 to 31/05/99
dot icon21/09/1998
Full group accounts made up to 1997-11-30
dot icon30/07/1998
New director appointed
dot icon30/07/1998
Secretary resigned;director resigned
dot icon30/07/1998
New secretary appointed;new director appointed
dot icon15/01/1998
Return made up to 01/12/97; no change of members
dot icon01/10/1997
Full accounts made up to 1996-11-30
dot icon27/01/1997
Return made up to 01/12/96; full list of members
dot icon27/01/1997
Director's particulars changed
dot icon31/03/1996
Full accounts made up to 1994-11-30
dot icon31/03/1996
Full accounts made up to 1995-11-30
dot icon13/02/1996
Return made up to 01/12/95; no change of members
dot icon13/02/1996
Secretary's particulars changed;director's particulars changed
dot icon13/02/1996
Location of register of members address changed
dot icon13/02/1996
Location of debenture register address changed
dot icon01/10/1995
Delivery ext'd 3 mth 30/11/95
dot icon23/02/1995
Return made up to 01/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Secretary resigned;new secretary appointed;director resigned
dot icon08/12/1994
New director appointed
dot icon03/10/1994
Full accounts made up to 1993-11-30
dot icon01/06/1994
Return made up to 01/12/93; full list of members
dot icon30/03/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/10/1993
Full accounts made up to 1992-11-30
dot icon16/02/1993
Return made up to 01/12/92; full list of members
dot icon09/02/1993
Auditor's resignation
dot icon04/01/1993
Full accounts made up to 1991-11-30
dot icon14/10/1992
Secretary resigned;new secretary appointed
dot icon14/09/1992
New director appointed
dot icon11/05/1992
Secretary resigned;new secretary appointed
dot icon26/01/1992
Return made up to 01/12/91; full list of members
dot icon14/11/1991
Full accounts made up to 1990-11-30
dot icon14/11/1991
Accounting reference date shortened from 31/03 to 30/11
dot icon09/09/1991
Certificate of change of name
dot icon19/05/1991
Director resigned;new director appointed
dot icon19/05/1991
Secretary resigned;new secretary appointed;director resigned
dot icon19/05/1991
Registered office changed on 20/05/91 from: st. Philips house st. Philips place birmingham B3 2PP
dot icon14/04/1991
Ad 12/03/91--------- £ si 198@1=198 £ ic 2/200
dot icon28/02/1990
New director appointed
dot icon28/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/02/1990
Registered office changed on 01/03/90 from: 61 fairview avenue wigmore gillingham kent ME8 oqp
dot icon30/11/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2008
dot iconLast change occurred
30/05/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/05/2008
dot iconNext account date
30/05/2009
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maris, Nigel Christopher
Director
06/05/1994 - 30/06/2001
42
Moore, Edward Winslow
Director
01/05/2010 - Present
59
Rice, Ronald Albert
Director
10/12/1998 - Present
58
Tompkins, Paul Kelly
Director
10/12/1998 - 30/04/2010
34
Carey, Jonathan Michael
Director
01/11/1993 - 06/05/1994
1

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 DORE HOLDINGS LIMITED

DORE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 30/11/1989 with the registered office located at 37 St. Margarets Street, Canterbury, Kent CT1 2TU. There are currently 2 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 DORE HOLDINGS LIMITED?

toggle

DORE HOLDINGS LIMITED is currently Dissolved. It was registered on 30/11/1989 and dissolved on 25/10/2010.

Where is DORE HOLDINGS LIMITED located?

toggle

DORE HOLDINGS LIMITED is registered at 37 St. Margarets Street, Canterbury, Kent CT1 2TU.

What does DORE HOLDINGS LIMITED do?

toggle

DORE HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for DORE HOLDINGS LIMITED?

toggle

The latest filing was on 25/10/2010: Final Gazette dissolved via voluntary strike-off.