DOROTHEA RESTORATIONS LIMITED

Register to unlock more data on OkredoRegister

DOROTHEA RESTORATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01874820

Incorporation date

30/12/1984

Size

Full

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1984)
dot icon10/10/2019
Final Gazette dissolved following liquidation
dot icon10/07/2019
Return of final meeting in a creditors' voluntary winding up
dot icon09/01/2019
Liquidators' statement of receipts and payments to 2018-10-25
dot icon21/12/2017
Liquidators' statement of receipts and payments to 2017-10-25
dot icon03/01/2017
Liquidators' statement of receipts and payments to 2016-10-25
dot icon22/12/2015
Liquidators' statement of receipts and payments to 2015-10-25
dot icon09/03/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/02/2015
Resolutions
dot icon26/02/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/11/2014
Liquidators' statement of receipts and payments to 2014-10-25
dot icon28/11/2013
Liquidators' statement of receipts and payments to 2013-10-25
dot icon22/11/2012
Liquidators' statement of receipts and payments to 2012-10-25
dot icon14/11/2011
Registered office address changed from Quonians Lichfield Staffordshire WS13 7LB on 2011-11-15
dot icon07/11/2011
Statement of affairs with form 4.19
dot icon07/11/2011
Appointment of a voluntary liquidator
dot icon07/11/2011
Resolutions
dot icon22/02/2011
Full accounts made up to 2010-09-30
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon30/06/2010
Full accounts made up to 2009-09-30
dot icon16/05/2010
Appointment of Mr David Linford as a director
dot icon13/05/2010
Termination of appointment of Simon Linford as a secretary
dot icon29/03/2010
Appointment of Mr Mark Sean Wood as a director
dot icon14/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon14/02/2010
Register(s) moved to registered inspection location
dot icon14/02/2010
Register inspection address has been changed
dot icon11/02/2010
Termination of appointment of Simon Linford as a director
dot icon11/02/2010
Director's details changed for Peter Martin Meehan on 2010-02-12
dot icon21/01/2009
Return made up to 31/12/08; full list of members
dot icon21/01/2009
Location of register of members
dot icon08/01/2009
Full accounts made up to 2008-09-30
dot icon30/07/2008
Full accounts made up to 2007-09-30
dot icon10/03/2008
Return made up to 31/12/07; full list of members
dot icon02/03/2008
Secretary appointed simon linford
dot icon29/11/2007
Secretary resigned
dot icon27/04/2007
Director resigned
dot icon20/03/2007
New director appointed
dot icon13/03/2007
Registered office changed on 14/03/07 from: new road whaley bridge high peak derbyshire SK23 7JG
dot icon13/03/2007
Resolutions
dot icon13/03/2007
Declaration of assistance for shares acquisition
dot icon13/03/2007
Secretary resigned;director resigned
dot icon13/03/2007
New secretary appointed
dot icon13/03/2007
Accounting reference date extended from 30/06/07 to 30/09/07
dot icon13/03/2007
Director resigned
dot icon13/03/2007
New director appointed
dot icon12/03/2007
Memorandum and Articles of Association
dot icon12/03/2007
S-div conve 01/03/07
dot icon12/03/2007
Resolutions
dot icon07/03/2007
Particulars of mortgage/charge
dot icon07/03/2007
Particulars of mortgage/charge
dot icon06/03/2007
Declaration of satisfaction of mortgage/charge
dot icon06/03/2007
Declaration of satisfaction of mortgage/charge
dot icon06/03/2007
Declaration of satisfaction of mortgage/charge
dot icon06/03/2007
Declaration of satisfaction of mortgage/charge
dot icon28/01/2007
Return made up to 31/12/06; full list of members
dot icon24/01/2007
Declaration of satisfaction of mortgage/charge
dot icon24/01/2007
Declaration of satisfaction of mortgage/charge
dot icon24/01/2007
Declaration of satisfaction of mortgage/charge
dot icon21/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon17/08/2006
Declaration of satisfaction of mortgage/charge
dot icon17/08/2006
Declaration of satisfaction of mortgage/charge
dot icon12/07/2006
Declaration of satisfaction of mortgage/charge
dot icon19/05/2006
Declaration of satisfaction of mortgage/charge
dot icon19/05/2006
Declaration of satisfaction of mortgage/charge
dot icon02/05/2006
Particulars of mortgage/charge
dot icon02/05/2006
Particulars of mortgage/charge
dot icon02/05/2006
Particulars of mortgage/charge
dot icon06/04/2006
Particulars of mortgage/charge
dot icon16/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon06/02/2006
Return made up to 31/12/05; full list of members
dot icon03/07/2005
Total exemption small company accounts made up to 2004-06-30
dot icon04/01/2005
Return made up to 31/12/04; full list of members
dot icon18/04/2004
Accounts for a small company made up to 2003-06-30
dot icon12/01/2004
Return made up to 31/12/03; full list of members
dot icon24/09/2003
Declaration of satisfaction of mortgage/charge
dot icon24/09/2003
Declaration of satisfaction of mortgage/charge
dot icon30/04/2003
Accounts for a small company made up to 2002-06-30
dot icon05/04/2003
New director appointed
dot icon05/04/2003
New director appointed
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon27/01/2002
Accounts for a small company made up to 2001-06-30
dot icon09/01/2002
Return made up to 31/12/01; full list of members
dot icon15/02/2001
Accounts for a small company made up to 2000-06-30
dot icon01/02/2001
Return made up to 31/12/00; full list of members
dot icon22/03/2000
Accounts for a small company made up to 1999-06-30
dot icon03/01/2000
Return made up to 31/12/99; full list of members
dot icon28/03/1999
Accounts for a small company made up to 1998-06-30
dot icon23/12/1998
Return made up to 31/12/98; no change of members
dot icon24/03/1998
Accounts for a small company made up to 1997-06-30
dot icon20/01/1998
Return made up to 31/12/97; full list of members
dot icon20/02/1997
Return made up to 31/12/96; no change of members
dot icon26/12/1996
Accounts for a small company made up to 1996-06-30
dot icon19/05/1996
Director resigned
dot icon18/02/1996
Accounts for a small company made up to 1995-06-30
dot icon14/01/1996
Return made up to 31/12/95; no change of members
dot icon20/03/1995
Full accounts made up to 1994-06-30
dot icon09/01/1995
Return made up to 31/12/94; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/03/1994
Accounts for a small company made up to 1993-06-30
dot icon12/01/1994
Return made up to 31/12/93; full list of members
dot icon19/12/1993
Particulars of mortgage/charge
dot icon19/12/1993
Particulars of mortgage/charge
dot icon06/06/1993
Auditor's resignation
dot icon03/06/1993
Auditor's resignation
dot icon11/03/1993
Accounts for a small company made up to 1992-06-30
dot icon13/01/1993
Return made up to 31/12/92; full list of members
dot icon11/08/1992
Registered office changed on 12/08/92 from: gasworks yard, new road whaley bridge via stockport cheshire. SK12 7JG
dot icon23/03/1992
Accounts for a small company made up to 1991-06-30
dot icon28/02/1992
Particulars of mortgage/charge
dot icon21/01/1992
Return made up to 31/12/91; no change of members
dot icon13/05/1991
Particulars of mortgage/charge
dot icon13/03/1991
Accounts for a small company made up to 1990-06-30
dot icon07/03/1991
Return made up to 31/12/90; no change of members
dot icon23/08/1990
Particulars of mortgage/charge
dot icon04/03/1990
Accounts for a small company made up to 1989-06-30
dot icon21/02/1990
Return made up to 31/12/89; full list of members
dot icon25/01/1989
Accounts for a small company made up to 1988-06-30
dot icon25/01/1989
Return made up to 29/12/88; full list of members
dot icon15/12/1988
Particulars of mortgage/charge
dot icon08/12/1988
Particulars of mortgage/charge
dot icon24/01/1988
Accounts for a small company made up to 1987-06-30
dot icon13/01/1988
Return made up to 13/10/87; full list of members
dot icon29/12/1986
Particulars of mortgage/charge
dot icon26/11/1986
Accounts for a small company made up to 1986-06-30
dot icon26/11/1986
Return made up to 14/07/86; full list of members
dot icon27/10/1986
Annual account delivery extended by 09 weeks
dot icon30/12/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, John Dennis
Director
17/02/2003 - 13/04/2007
3
Linford, Simon John Louis
Secretary
20/02/2008 - 02/02/2010
2
Carter, Stuart
Director
08/03/2007 - Present
5
Linford, Simon John Louis
Director
01/03/2007 - 27/01/2010
54
Meehan, Peter Martin
Director
17/02/2003 - Present
4

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 DOROTHEA RESTORATIONS LIMITED

DOROTHEA RESTORATIONS LIMITED is an(a) Dissolved company incorporated on 30/12/1984 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. There are currently 4 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 DOROTHEA RESTORATIONS LIMITED?

toggle

DOROTHEA RESTORATIONS LIMITED is currently Dissolved. It was registered on 30/12/1984 and dissolved on 10/10/2019.

Where is DOROTHEA RESTORATIONS LIMITED located?

toggle

DOROTHEA RESTORATIONS LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does DOROTHEA RESTORATIONS LIMITED do?

toggle

DOROTHEA RESTORATIONS LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for DOROTHEA RESTORATIONS LIMITED?

toggle

The latest filing was on 10/10/2019: Final Gazette dissolved following liquidation.