Company NameDorsanval Shipping Limited
Company StatusDissolved
Company Number01304050
CategoryPrivate Limited Company
Incorporation Date22 March 1977(47 years ago)
Dissolution Date18 April 2017 (6 years, 11 months ago)
Previous NameDorsanval Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 51210Freight air transport

Directors

Director NameMr Robert Paul Denton
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1991(14 years, 1 month after company formation)
Appointment Duration26 years (closed 18 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Cornelius Drive
Wirral
Merseyside
CH61 9PZ
Wales
Secretary NameMrs Pauline Mary Denton
NationalityBritish
StatusClosed
Appointed17 July 2007(30 years, 4 months after company formation)
Appointment Duration9 years, 9 months (closed 18 April 2017)
RoleCompany Director
Correspondence Address83 Cornelius Drive
Wirral
Merseyside
CH61 9PZ
Wales
Director NameMr Leonard Arnold Beddows
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(14 years, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 17 July 2007)
RoleCompany Director
Correspondence AddressWoodstock
7 Burrell Road
Birkenhead
Merseyside
CH42 8NH
Wales
Director NameJames Robert Hannant
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(14 years, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 17 July 2007)
RoleCompany Director
Correspondence Address3 Joshua Court
Gorleston
Great Yarmouth
Norfolk
NR31 6NF
Director NameMr Michael Jones
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(14 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 March 1995)
RoleCompany Director
Correspondence Address59 Bell Road
Wallasey
Merseyside
L44 8DL
Director NameMr Philip Jones
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(14 years, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 17 July 2007)
RoleCompany Director
Correspondence AddressWest Bank 11 Gayton Road
Heswall
Wirral
Merseyside
CH60 8PF
Wales
Secretary NameJames Robert Hannant
NationalityBritish
StatusResigned
Appointed25 April 1991(14 years, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 17 July 2007)
RoleCompany Director
Correspondence Address3 Joshua Court
Gorleston
Great Yarmouth
Norfolk
NR31 6NF

Contact

Websitedorsanval.co.uk
Email address[email protected]
Telephone0151 6398221
Telephone regionLiverpool

Location

Registered Address1/3 Chester Road
Neston
CH64 9PA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Robert Paul Denton
100.00%
Ordinary

Financials

Year2014
Net Worth£13,697
Cash£45,855
Current Liabilities£33,631

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
19 January 2017Application to strike the company off the register (3 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 June 2014Registered office address changed from Unit 3 Bmb Industrial Industrial Park Docks Link Wallasey Merseyside CH44 3EQ United Kingdom on 19 June 2014 (1 page)
19 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 June 2013Registered office address changed from Falcongate House Docks Link Wallasey Merseyside CH44 3EQ on 6 June 2013 (1 page)
6 June 2013Registered office address changed from Falcongate House Docks Link Wallasey Merseyside CH44 3EQ on 6 June 2013 (1 page)
6 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 July 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
10 November 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 September 2010Secretary's details changed for Pauline Mary Denton on 1 January 2010 (1 page)
15 September 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Mr Robert Paul Denton on 1 January 2010 (2 pages)
15 September 2010Secretary's details changed for Pauline Mary Denton on 1 January 2010 (1 page)
15 September 2010Director's details changed for Mr Robert Paul Denton on 1 January 2010 (2 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 April 2009Return made up to 25/04/09; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 May 2008Return made up to 25/04/08; full list of members (4 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 August 2007New secretary appointed (2 pages)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Secretary resigned (1 page)
17 July 2007Director resigned (1 page)
2 July 2007Return made up to 25/04/07; full list of members (3 pages)
29 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
2 June 2006Return made up to 25/04/06; full list of members (3 pages)
5 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
14 June 2005Return made up to 25/04/05; full list of members (3 pages)
18 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
4 May 2004Return made up to 25/04/04; full list of members (8 pages)
23 July 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
17 May 2003Return made up to 25/04/03; full list of members (8 pages)
6 June 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
10 May 2002Return made up to 25/04/02; full list of members (8 pages)
29 June 2001Full accounts made up to 31 March 2001 (11 pages)
14 May 2001Return made up to 25/04/01; full list of members (7 pages)
13 June 2000Full accounts made up to 31 March 2000 (11 pages)
20 April 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/04/00
(7 pages)
4 June 1999Full accounts made up to 31 March 1999 (12 pages)
27 April 1999Return made up to 25/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 May 1998Full accounts made up to 31 March 1998 (12 pages)
17 June 1997Full accounts made up to 31 March 1997 (12 pages)
23 May 1997Return made up to 25/04/97; full list of members (6 pages)
14 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
30 April 1996Return made up to 25/04/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 May 1995Accounts for a small company made up to 31 March 1995 (14 pages)
2 May 1995Return made up to 25/04/95; full list of members (8 pages)