Wirral
Merseyside
CH61 9PZ
Wales
Secretary Name | Mrs Pauline Mary Denton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2007(30 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 18 April 2017) |
Role | Company Director |
Correspondence Address | 83 Cornelius Drive Wirral Merseyside CH61 9PZ Wales |
Director Name | Mr Leonard Arnold Beddows |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(14 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months (resigned 17 July 2007) |
Role | Company Director |
Correspondence Address | Woodstock 7 Burrell Road Birkenhead Merseyside CH42 8NH Wales |
Director Name | James Robert Hannant |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(14 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months (resigned 17 July 2007) |
Role | Company Director |
Correspondence Address | 3 Joshua Court Gorleston Great Yarmouth Norfolk NR31 6NF |
Director Name | Mr Michael Jones |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 March 1995) |
Role | Company Director |
Correspondence Address | 59 Bell Road Wallasey Merseyside L44 8DL |
Director Name | Mr Philip Jones |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(14 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months (resigned 17 July 2007) |
Role | Company Director |
Correspondence Address | West Bank 11 Gayton Road Heswall Wirral Merseyside CH60 8PF Wales |
Secretary Name | James Robert Hannant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(14 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months (resigned 17 July 2007) |
Role | Company Director |
Correspondence Address | 3 Joshua Court Gorleston Great Yarmouth Norfolk NR31 6NF |
Website | dorsanval.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 6398221 |
Telephone region | Liverpool |
Registered Address | 1/3 Chester Road Neston CH64 9PA Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Neston |
Built Up Area | Neston |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr Robert Paul Denton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,697 |
Cash | £45,855 |
Current Liabilities | £33,631 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2017 | Application to strike the company off the register (3 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 June 2014 | Registered 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 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 June 2013 | Registered office address changed from Falcongate House Docks Link Wallasey Merseyside CH44 3EQ on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from Falcongate House Docks Link Wallasey Merseyside CH44 3EQ on 6 June 2013 (1 page) |
6 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 July 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 September 2010 | Secretary's details changed for Pauline Mary Denton on 1 January 2010 (1 page) |
15 September 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Director's details changed for Mr Robert Paul Denton on 1 January 2010 (2 pages) |
15 September 2010 | Secretary's details changed for Pauline Mary Denton on 1 January 2010 (1 page) |
15 September 2010 | Director's details changed for Mr Robert Paul Denton on 1 January 2010 (2 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 August 2007 | New secretary appointed (2 pages) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
2 July 2007 | Return made up to 25/04/07; full list of members (3 pages) |
29 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
2 June 2006 | Return made up to 25/04/06; full list of members (3 pages) |
5 August 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
14 June 2005 | Return made up to 25/04/05; full list of members (3 pages) |
18 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 May 2004 | Return made up to 25/04/04; full list of members (8 pages) |
23 July 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
17 May 2003 | Return made up to 25/04/03; full list of members (8 pages) |
6 June 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
10 May 2002 | Return made up to 25/04/02; full list of members (8 pages) |
29 June 2001 | Full accounts made up to 31 March 2001 (11 pages) |
14 May 2001 | Return made up to 25/04/01; full list of members (7 pages) |
13 June 2000 | Full accounts made up to 31 March 2000 (11 pages) |
20 April 2000 | Return made up to 25/04/00; full list of members
|
4 June 1999 | Full accounts made up to 31 March 1999 (12 pages) |
27 April 1999 | Return made up to 25/04/99; no change of members
|
29 May 1998 | Full accounts made up to 31 March 1998 (12 pages) |
17 June 1997 | Full accounts made up to 31 March 1997 (12 pages) |
23 May 1997 | Return made up to 25/04/97; full list of members (6 pages) |
14 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 April 1996 | Return made up to 25/04/96; full list of members
|
25 May 1995 | Accounts for a small company made up to 31 March 1995 (14 pages) |
2 May 1995 | Return made up to 25/04/95; full list of members (8 pages) |