TRIBE OF DORIS

Register to unlock more data on OkredoRegister

TRIBE OF DORIS

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04436802

Incorporation date

13/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor, Fairclough House, Church Street, Chorley PR7 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2022)
dot icon18/11/2025
Resolutions
dot icon17/11/2025
Appointment of a voluntary liquidator
dot icon17/11/2025
Registered office address changed from 26 Albany Road Bristol BS6 5LH England to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 2025-11-17
dot icon17/11/2025
Statement of affairs
dot icon15/10/2025
Compulsory strike-off action has been discontinued
dot icon12/09/2025
Compulsory strike-off action has been suspended
dot icon12/08/2025
First Gazette notice for compulsory strike-off
dot icon06/12/2024
Micro company accounts made up to 2024-03-31
dot icon15/07/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon24/07/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon13/12/2022
Appointment of Mrs Amelia Louise Chesche Handoll-Clark as a director on 2022-12-08
dot icon11/12/2022
Withdrawal of a person with significant control statement on 2022-12-11
dot icon11/12/2022
Notification of Edward Richard Wallis as a person with significant control on 2022-12-01
dot icon11/12/2022
Appointment of Mr Andrew Michael Handoll-Clark as a director on 2022-12-08
dot icon11/12/2022
Appointment of Mrs April Wallis as a director on 2022-12-08
dot icon18/11/2022
Termination of appointment of Siobhan Coleen Kierans as a director on 2022-11-18
dot icon26/10/2022
Micro company accounts made up to 2022-03-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
25/05/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
30.92K
-
0.00
-
-
2022
0
21.23K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kyalambuka, Sauda
Director
13/05/2002 - 12/12/2004
1
Solomon-Kawall, Ian
Director
07/02/2022 - 30/04/2022
4
Bamford, Denise Mary
Director
07/01/2013 - 22/01/2015
7
Hughes, Kevin William
Director
13/05/2002 - 18/02/2015
3
Randall, Elaine Angela
Director
07/06/2016 - 09/09/2019
11

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TRIBE OF DORIS

TRIBE OF DORIS is an(a) Liquidation company incorporated on 13/05/2002 with the registered office located at 1st Floor, Fairclough House, Church Street, Chorley PR7 4EX. There are currently 5 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 TRIBE OF DORIS?

toggle

TRIBE OF DORIS is currently Liquidation. It was registered on 13/05/2002 .

Where is TRIBE OF DORIS located?

toggle

TRIBE OF DORIS is registered at 1st Floor, Fairclough House, Church Street, Chorley PR7 4EX.

What does TRIBE OF DORIS do?

toggle

TRIBE OF DORIS operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for TRIBE OF DORIS?

toggle

The latest filing was on 18/11/2025: Resolutions.