Company NameDorchester Engineering Limited
Company StatusDissolved
Company Number03967152
CategoryPrivate Limited Company
Incorporation Date7 April 2000(24 years ago)
Dissolution Date21 December 2010 (13 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Coles
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2003(3 years after company formation)
Appointment Duration7 years, 8 months (closed 21 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Dorchester Park
Sandymoor
Runcorn
Cheshire
WA7 1QA
Secretary NameAihua Zhang
NationalityBritish
StatusClosed
Appointed23 June 2008(8 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 21 December 2010)
RoleCompany Director
Correspondence Address1 Dorchester Park
Runcorn
Cheshire
WA7 1QA
Director NameKim Coles
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Dorchester Park
Runcorn
Cheshire
WA7 1QA
Secretary NameMr John Coles
NationalityBritish
StatusResigned
Appointed07 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Dorchester Park
Sandymoor
Runcorn
Cheshire
WA7 1QA
Secretary NameJennifer Coles
NationalityBritish
StatusResigned
Appointed28 April 2003(3 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2008)
RoleStudent
Correspondence Address1 Dorchester Park
Sandymoor
Runcorn
Cheshire
WA7 1QA
Secretary NameMrs Kim Coles
StatusResigned
Appointed01 April 2008(7 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2008)
RoleCompany Director
Correspondence AddressSunnydale Abbey Road
Llangollen
Clwyd
LL20 8SS
Wales
Director NameH D Directors Limited (Corporation)
Date of BirthNovember 1998 (Born 25 years ago)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address30 Bromborough Village Road
Bromborough
Wirral
Merseyside
CH62 7ES
Wales
Secretary NameH D Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address30 Bromborough Village Road
Bromborough
Wirral
Merseyside
CH62 7ES
Wales

Location

Registered Address30 Bromborough Village Road
Bromborough
Wirral
CH62 7ES
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£1,202
Cash£15,523
Current Liabilities£16,070

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
25 August 2010Application to strike the company off the register (1 page)
25 August 2010Application to strike the company off the register (1 page)
25 May 2010Annual return made up to 7 April 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 2
(4 pages)
25 May 2010Director's details changed for John Coles on 7 April 2010 (2 pages)
25 May 2010Annual return made up to 7 April 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 2
(4 pages)
25 May 2010Director's details changed for John Coles on 7 April 2010 (2 pages)
25 May 2010Annual return made up to 7 April 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 2
(4 pages)
25 May 2010Director's details changed for John Coles on 7 April 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 April 2009Return made up to 07/04/09; full list of members (3 pages)
28 April 2009Return made up to 07/04/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 July 2008Secretary appointed aihua zhang (2 pages)
17 July 2008Secretary appointed aihua zhang (2 pages)
23 June 2008Secretary appointed mrs kim coles (1 page)
23 June 2008Appointment Terminated Secretary jennifer coles (1 page)
23 June 2008Appointment terminated secretary kim coles (1 page)
23 June 2008Appointment terminated secretary jennifer coles (1 page)
23 June 2008Appointment Terminated Secretary kim coles (1 page)
23 June 2008Secretary appointed mrs kim coles (1 page)
6 May 2008Return made up to 07/04/08; no change of members (6 pages)
6 May 2008Return made up to 07/04/08; no change of members (6 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 June 2007Return made up to 07/04/07; no change of members (6 pages)
15 June 2007Return made up to 07/04/07; no change of members (6 pages)
19 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 May 2006Return made up to 07/04/06; full list of members (6 pages)
2 May 2006Return made up to 07/04/06; full list of members (6 pages)
12 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
12 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
19 April 2005Return made up to 07/04/05; full list of members (6 pages)
19 April 2005Return made up to 07/04/05; full list of members (6 pages)
12 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
12 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
8 May 2004Return made up to 07/04/04; full list of members (6 pages)
8 May 2004Return made up to 07/04/04; full list of members (6 pages)
19 November 2003Secretary resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003New secretary appointed (2 pages)
19 November 2003Secretary resigned (1 page)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003Director resigned (1 page)
19 November 2003New secretary appointed (2 pages)
13 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
13 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
14 May 2003Return made up to 07/04/03; full list of members (6 pages)
14 May 2003Return made up to 07/04/03; full list of members (6 pages)
8 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
8 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
18 April 2002Return made up to 07/04/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
(6 pages)
18 April 2002Return made up to 07/04/02; full list of members (6 pages)
27 January 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
27 January 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
17 April 2001Return made up to 07/04/01; full list of members (6 pages)
17 April 2001Return made up to 07/04/01; full list of members (6 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000New secretary appointed (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000New secretary appointed (2 pages)
7 April 2000Incorporation (18 pages)