DORMANT CO 864658 LIMITED

Register to unlock more data on OkredoRegister

DORMANT CO 864658 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00864658

Incorporation date

22/11/1965

Size

Total Exemption Small

Contacts

Registered address

Registered address

Mynott House 14 Bowling Green Lane, Clerkenwell, London EC1R 0BDCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1965)
dot icon06/04/2015
Final Gazette dissolved following liquidation
dot icon06/01/2015
Return of final meeting in a members' voluntary winding up
dot icon07/05/2014
Registered office address changed from C/O Ashworths Solicitors the Old Exchange 12 Compton Road London SW19 7QD on 2014-05-07
dot icon24/03/2014
Declaration of solvency
dot icon24/03/2014
Appointment of a voluntary liquidator
dot icon24/03/2014
Resolutions
dot icon12/02/2014
Certificate of change of name
dot icon19/11/2013
Resolutions
dot icon07/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon07/11/2013
Termination of appointment of Ian Michael Colletts as a secretary on 2013-11-05
dot icon07/11/2013
Termination of appointment of Ian Michael Colletts as a director on 2013-11-05
dot icon27/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/11/2011
Termination of appointment of Frederick Glen Walker as a director on 2011-11-08
dot icon14/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon09/11/2010
Secretary's details changed for Mr Ian Michael Colletts on 2010-11-05
dot icon02/07/2010
Director's details changed for William Frederick Bottriell on 2010-07-01
dot icon03/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/12/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon04/12/2009
Register(s) moved to registered inspection location
dot icon04/12/2009
Register inspection address has been changed
dot icon04/12/2009
Director's details changed for Frederick Glen Walker on 2009-11-05
dot icon04/12/2009
Director's details changed for William Frederick Bottriell on 2009-11-05
dot icon04/12/2009
Director's details changed for Mr Ian Michael Colletts on 2009-11-05
dot icon23/09/2009
Registered office changed on 23/09/2009 from c/o ashworths solicitors wimbledon bridge house 1 hartfield road wimbledon SW19 3RU
dot icon21/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/12/2008
Return made up to 05/11/08; full list of members
dot icon04/12/2008
Director's change of particulars / frederick walker / 05/11/2008
dot icon04/12/2008
Registered office changed on 04/12/2008 from ashworths solicitors wimbledon bridge house 1 hartfield road wimbledon london SW19 3RU
dot icon09/10/2008
Return made up to 05/11/07; full list of members; amend
dot icon18/04/2008
Director appointed william frederick bottriell
dot icon18/04/2008
Director and secretary appointed ian michael colletts
dot icon18/04/2008
Director appointed frederick glen walker
dot icon18/04/2008
Appointment terminated secretary jeremy marston
dot icon18/04/2008
Appointment terminated director david spyer
dot icon18/04/2008
Registered office changed on 18/04/2008 from 19 fitzroy square london W1T 6EQ
dot icon04/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/02/2008
Declaration of satisfaction of mortgage/charge
dot icon02/02/2008
Declaration of satisfaction of mortgage/charge
dot icon02/02/2008
Declaration of satisfaction of mortgage/charge
dot icon02/02/2008
Declaration of satisfaction of mortgage/charge
dot icon02/02/2008
Declaration of satisfaction of mortgage/charge
dot icon20/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/11/2007
Return made up to 05/11/07; full list of members
dot icon22/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/11/2006
Return made up to 05/11/06; full list of members
dot icon16/02/2006
Return made up to 05/11/05; full list of members
dot icon16/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/04/2005
Return made up to 05/11/04; full list of members
dot icon28/02/2005
Director resigned
dot icon28/02/2005
Director resigned
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon27/01/2005
Registered office changed on 27/01/05 from: newman peters 178-202 great portland street london W1W 5QD
dot icon24/08/2004
Director's particulars changed
dot icon05/05/2004
Return made up to 05/11/03; full list of members
dot icon27/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon05/12/2003
Director resigned
dot icon22/04/2003
Return made up to 05/11/02; full list of members
dot icon21/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon11/03/2002
Total exemption small company accounts made up to 2001-03-31
dot icon19/12/2001
Return made up to 05/11/01; full list of members
dot icon18/12/2001
£ ic 4470/4120 23/06/01 £ sr 35@10=350
dot icon16/08/2001
Registered office changed on 16/08/01 from: 46-47 chancery lane london WC1A 1BA
dot icon14/03/2001
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon27/02/2001
-
dot icon14/11/2000
Return made up to 05/11/00; full list of members
dot icon08/02/2000
-
dot icon15/11/1999
Return made up to 05/11/99; full list of members
dot icon27/08/1999
Secretary resigned
dot icon27/08/1999
New secretary appointed
dot icon26/02/1999
-
dot icon02/12/1998
Return made up to 05/11/98; full list of members
dot icon27/11/1997
-
dot icon12/11/1997
Return made up to 05/11/97; full list of members
dot icon21/01/1997
-
dot icon08/11/1996
Return made up to 05/11/96; full list of members
dot icon23/08/1996
Declaration of satisfaction of mortgage/charge
dot icon15/07/1996
Particulars of mortgage/charge
dot icon22/05/1996
Secretary resigned
dot icon22/05/1996
New secretary appointed
dot icon23/11/1995
Return made up to 05/11/95; full list of members
dot icon13/11/1995
-
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Return made up to 05/11/94; full list of members
dot icon31/10/1994
-
dot icon19/01/1994
Full group accounts made up to 1993-04-30
dot icon28/11/1993
Return made up to 05/11/93; full list of members
dot icon26/01/1993
Group accounts for a small company made up to 1992-04-30
dot icon08/01/1993
Return made up to 05/11/92; full list of members
dot icon05/10/1992
Particulars of mortgage/charge
dot icon04/01/1992
Return made up to 05/11/91; full list of members
dot icon05/12/1991
-
dot icon19/12/1990
-
dot icon07/12/1990
Return made up to 05/11/90; full list of members
dot icon12/02/1990
Return made up to 14/12/89; full list of members
dot icon20/12/1989
-
dot icon23/02/1989
Return made up to 31/12/88; full list of members
dot icon13/02/1989
-
dot icon12/10/1988
Particulars of mortgage/charge
dot icon17/12/1987
Return made up to 30/11/87; full list of members
dot icon11/12/1987
-
dot icon09/11/1987
Registered office changed on 09/11/87 from: 31-33 high holborn london WC1
dot icon12/03/1987
Full accounts made up to 1986-04-30
dot icon13/10/1986
Particulars of mortgage/charge
dot icon13/10/1986
Particulars of mortgage/charge
dot icon12/02/1986
Accounts made up to 1985-04-30
dot icon21/09/1984
Accounts made up to 1984-04-30
dot icon24/08/1983
Accounts made up to 1983-04-30
dot icon14/10/1982
Accounts made up to 1982-04-30
dot icon01/12/1981
Accounts made up to 1981-04-30
dot icon25/11/1980
Accounts made up to 1980-04-30
dot icon20/12/1979
Accounts made up to 1979-04-30
dot icon02/10/1979
Accounts made up to 1978-04-30
dot icon06/03/1978
Accounts made up to 1977-04-30
dot icon22/11/1965
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2013
dot iconLast change occurred
31/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, John David Glover
Secretary
01/01/1996 - 30/06/1999
1
Marston, Jeremy
Secretary
05/07/1999 - 19/03/2008
1
Colletts, Ian Michael
Secretary
19/03/2008 - 05/11/2013
14
Walker, Frederick Glen
Director
19/03/2008 - 08/11/2011
2
Colletts, Ian Michael
Director
19/03/2008 - 05/11/2013
76

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 DORMANT CO 864658 LIMITED

DORMANT CO 864658 LIMITED is an(a) Dissolved company incorporated on 22/11/1965 with the registered office located at Mynott House 14 Bowling Green Lane, Clerkenwell, London EC1R 0BD. 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 DORMANT CO 864658 LIMITED?

toggle

DORMANT CO 864658 LIMITED is currently Dissolved. It was registered on 22/11/1965 and dissolved on 06/04/2015.

Where is DORMANT CO 864658 LIMITED located?

toggle

DORMANT CO 864658 LIMITED is registered at Mynott House 14 Bowling Green Lane, Clerkenwell, London EC1R 0BD.

What does DORMANT CO 864658 LIMITED do?

toggle

DORMANT CO 864658 LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for DORMANT CO 864658 LIMITED?

toggle

The latest filing was on 06/04/2015: Final Gazette dissolved following liquidation.