Company NameDorset Limited
Company StatusDissolved
Company Number00415747
CategoryPrivate Limited Company
Incorporation Date24 July 1946(77 years, 9 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)
Previous NameDorset Import & Export Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Ralph John Ellerton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(45 years, 5 months after company formation)
Appointment Duration11 years (closed 14 January 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Goodwood Avenue
Manchester
Lancashire
M23 9JQ
Secretary NameMr Ralph John Ellerton
NationalityBritish
StatusClosed
Appointed20 December 1991(45 years, 5 months after company formation)
Appointment Duration11 years (closed 14 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Goodwood Avenue
Manchester
Lancashire
M23 9JQ
Director NameBernard Etienne Piaget
Date of BirthSeptember 1941 (Born 82 years ago)
NationalitySwiss
StatusClosed
Appointed01 February 1994(47 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 14 January 2003)
RoleCompany Director
Correspondence AddressCh Du Courtillet
1261 Cheserex
Switzerland
Director NameNiklaus Dali
Date of BirthJune 1955 (Born 68 years ago)
NationalitySwiss
StatusClosed
Appointed08 March 1995(48 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 14 January 2003)
RoleCompany Director
Correspondence AddressChemin Du Levant
Ch 1261
Bogis
Bossey
Switzerland
Director NameMr John Raymond Griffith
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(45 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1993)
RoleChartered Accountant
Correspondence AddressThe Dell Mill Hill Hollow
Poynton
Stockport
Cheshire
SK12 1EJ
Director NameJohn Graham Fuller
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(47 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 11 January 2001)
RoleAccountant
Correspondence Address10 Castlegate
Prestbury
Cheshire
SK10 4AZ

Location

Registered Address130 London Road South Poynton
Stockport
Cheshire
SK12 1LQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton West and Adlington
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£56,504
Cash£111,119
Current Liabilities£1,221,130

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
13 August 2002Application for striking-off (1 page)
3 August 2002Director resigned (1 page)
16 June 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
6 February 2002Return made up to 14/12/01; full list of members (7 pages)
5 July 2001Registered office changed on 05/07/01 from: 2ND floor 111 piccadilly manchester M1 2HY (1 page)
12 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
29 January 2001Return made up to 14/12/00; full list of members (7 pages)
14 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 December 1999Return made up to 14/12/99; full list of members (7 pages)
17 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 January 1999Return made up to 14/12/98; full list of members (7 pages)
15 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
3 February 1998Return made up to 14/12/97; no change of members (4 pages)
6 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
19 December 1996Return made up to 14/12/96; no change of members (6 pages)
25 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
18 December 1995Return made up to 14/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 April 1995Company name changed dorset import & export LIMITED\certificate issued on 24/04/95 (4 pages)
20 April 1995Registered office changed on 20/04/95 from: 130 london road south poynton london SK12 1LQ (1 page)
13 April 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
14 March 1995New director appointed (2 pages)