DORIN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DORIN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01962327

Incorporation date

19/11/1985

Size

Full

Contacts

Registered address

Registered address

Benson House, 33 Wellington Street, Leeds LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/1986)
dot icon17/10/2013
Final Gazette dissolved following liquidation
dot icon17/07/2013
Administrator's progress report to 2013-07-15
dot icon17/07/2013
Notice of move from Administration to Dissolution on 2013-07-15
dot icon01/07/2013
Administrator's progress report to 2013-05-30
dot icon27/12/2012
Administrator's progress report to 2012-11-30
dot icon12/09/2012
Termination of appointment of Dorothy Mary Brown as a director on 2012-07-31
dot icon12/09/2012
Termination of appointment of Kenneth Brown as a director on 2012-07-31
dot icon27/06/2012
Notice of extension of period of Administration
dot icon27/06/2012
Administrator's progress report to 2012-05-30
dot icon02/01/2012
Administrator's progress report to 2011-11-30
dot icon02/01/2012
Notice of extension of period of Administration
dot icon07/08/2011
Administrator's progress report to 2011-07-18
dot icon04/05/2011
Statement of affairs with form 2.14B
dot icon04/04/2011
Notice of deemed approval of proposals
dot icon14/03/2011
Statement of administrator's proposal
dot icon27/01/2011
Appointment of an administrator
dot icon27/01/2011
Registered office address changed from Hadrian House Beaminster Way East Airport Industrial Estate Kenton Newcastle upon Tyne Ne3 2 Er on 2011-01-28
dot icon08/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon08/06/2010
Director's details changed for Dorothy Mary Brown on 2010-06-09
dot icon28/04/2010
Full accounts made up to 2009-06-30
dot icon08/06/2009
Return made up to 09/06/09; full list of members
dot icon19/01/2009
Group of companies' accounts made up to 2008-06-30
dot icon20/07/2008
Return made up to 10/06/08; full list of members
dot icon28/04/2008
Group of companies' accounts made up to 2007-06-30
dot icon29/11/2007
Director's particulars changed
dot icon23/08/2007
Return made up to 10/06/07; full list of members
dot icon09/05/2007
Group of companies' accounts made up to 2006-06-30
dot icon10/04/2007
Director resigned
dot icon12/03/2007
Director resigned
dot icon05/03/2007
Declaration of satisfaction of mortgage/charge
dot icon17/09/2006
New director appointed
dot icon03/08/2006
Return made up to 08/06/06; full list of members
dot icon10/07/2006
Nc inc already adjusted 30/06/06
dot icon10/07/2006
Resolutions
dot icon10/07/2006
Resolutions
dot icon10/07/2006
Resolutions
dot icon15/12/2005
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon22/09/2005
Group of companies' accounts made up to 2004-12-31
dot icon01/07/2005
Return made up to 10/06/05; full list of members
dot icon13/09/2004
Group of companies' accounts made up to 2003-12-31
dot icon16/06/2004
Return made up to 10/06/04; full list of members
dot icon16/06/2004
Director's particulars changed
dot icon26/01/2004
Director's particulars changed
dot icon02/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon17/06/2003
Return made up to 11/06/03; full list of members
dot icon17/06/2003
Registered office changed on 18/06/03
dot icon31/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon24/06/2002
Return made up to 15/06/02; full list of members
dot icon24/06/2002
Registered office changed on 25/06/02
dot icon19/02/2002
Director resigned
dot icon19/09/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon16/07/2001
Group of companies' accounts made up to 2000-09-30
dot icon24/06/2001
Return made up to 15/06/01; full list of members
dot icon04/07/2000
Return made up to 15/06/00; full list of members
dot icon04/07/2000
Director's particulars changed
dot icon18/04/2000
Full group accounts made up to 1999-09-30
dot icon20/09/1999
Particulars of mortgage/charge
dot icon19/08/1999
Director's particulars changed
dot icon20/06/1999
Return made up to 15/06/99; no change of members
dot icon24/04/1999
Full group accounts made up to 1998-09-30
dot icon20/07/1998
Return made up to 22/06/98; full list of members
dot icon13/01/1998
Full group accounts made up to 1997-09-30
dot icon07/07/1997
Return made up to 22/06/97; no change of members
dot icon18/01/1997
Full group accounts made up to 1996-09-30
dot icon17/07/1996
Full group accounts made up to 1995-10-06
dot icon06/07/1996
Return made up to 22/06/96; no change of members
dot icon27/06/1995
Return made up to 22/06/95; full list of members
dot icon14/06/1995
New director appointed
dot icon23/05/1995
New director appointed
dot icon03/05/1995
Full group accounts made up to 1994-09-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Director's particulars changed
dot icon29/06/1994
Return made up to 27/06/94; no change of members
dot icon12/03/1994
Full group accounts made up to 1993-09-30
dot icon05/07/1993
Return made up to 02/07/93; no change of members
dot icon04/03/1993
Full group accounts made up to 1992-09-30
dot icon23/08/1992
Return made up to 21/07/92; full list of members
dot icon23/08/1992
Secretary's particulars changed;director's particulars changed
dot icon09/08/1992
Declaration of satisfaction of mortgage/charge
dot icon09/08/1992
Declaration of satisfaction of mortgage/charge
dot icon28/01/1992
Full group accounts made up to 1991-09-30
dot icon29/07/1991
Return made up to 23/07/91; no change of members
dot icon21/07/1991
Full group accounts made up to 1990-09-30
dot icon03/02/1991
Return made up to 13/11/90; no change of members
dot icon21/08/1990
Full group accounts made up to 1989-09-30
dot icon19/01/1990
Secretary resigned;new secretary appointed
dot icon16/08/1989
Full accounts made up to 1988-09-30
dot icon01/08/1989
Return made up to 26/07/89; full list of members
dot icon13/12/1988
Full group accounts made up to 1987-09-30
dot icon13/12/1988
Return made up to 15/07/88; full list of members
dot icon24/11/1988
Registered office changed on 25/11/88 from: derwenthaugh road, blaydon, tyne & wear. Ne 215
dot icon18/05/1988
Certificate of change of name
dot icon18/05/1988
New director appointed
dot icon18/05/1988
Certificate of change of name
dot icon21/03/1988
Memorandum and Articles of Association
dot icon21/03/1988
Resolutions
dot icon21/03/1988
Registered office changed on 22/03/88 from: derwenthaugh road, blaydon, tyne & wear. NE21 5LF
dot icon15/03/1988
Particulars of mortgage/charge
dot icon24/11/1987
Accounts made up to 1986-09-30
dot icon24/11/1987
Resolutions
dot icon24/11/1987
Accounting reference date shortened from 31/03 to 30/09
dot icon10/08/1987
Return made up to 16/07/87; full list of members
dot icon10/08/1987
Registered office changed on 11/08/87 from: 47 brunswick place london N1 6EE
dot icon29/12/1986
Particulars of mortgage/charge
dot icon29/12/1986
Particulars of mortgage/charge
dot icon29/12/1986
Particulars of mortgage/charge
dot icon28/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/12/1986
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Richard Norman Mills
Director
09/06/2006 - Present
22
Brown, Dorothy Mary
Director
06/04/1995 - 31/07/2012
-
Kennerley, Mary
Director
06/04/1995 - 19/02/2007
-

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 DORIN HOLDINGS LIMITED

DORIN HOLDINGS LIMITED is an(a) Dissolved company incorporated on 19/11/1985 with the registered office located at Benson House, 33 Wellington Street, Leeds LS1 4JP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DORIN HOLDINGS LIMITED?

toggle

DORIN HOLDINGS LIMITED is currently Dissolved. It was registered on 19/11/1985 and dissolved on 17/10/2013.

Where is DORIN HOLDINGS LIMITED located?

toggle

DORIN HOLDINGS LIMITED is registered at Benson House, 33 Wellington Street, Leeds LS1 4JP.

What does DORIN HOLDINGS LIMITED do?

toggle

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

What is the latest filing for DORIN HOLDINGS LIMITED?

toggle

The latest filing was on 17/10/2013: Final Gazette dissolved following liquidation.