Company NameDonaldson Management Limited
Company StatusDissolved
Company Number05182227
CategoryPrivate Limited Company
Incorporation Date16 July 2004(19 years, 9 months ago)
Dissolution Date2 February 2010 (14 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameRobert Alexander Donaldson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2004(4 days after company formation)
Appointment Duration5 years, 6 months (closed 02 February 2010)
RoleProperty Developer
Correspondence Address11 Broadmead
Heswall
Wirral
CH60 1XH
Wales
Director NameMr Paul Donaldson
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2009(5 years after company formation)
Appointment Duration6 months, 2 weeks (closed 02 February 2010)
RoleUnemployed
Correspondence Address11 Broadmead
Heswall
Wirral
CH60 1XH
Wales
Secretary NameMr Paul Donaldson
NationalityBritish
StatusClosed
Appointed21 July 2009(5 years after company formation)
Appointment Duration6 months, 2 weeks (closed 02 February 2010)
RoleUnemployed
Correspondence Address11 Broadmead
Heswall
Wirral
CH60 1XH
Wales
Director NameJacqueline Ann Donaldson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(4 days after company formation)
Appointment Duration5 years (resigned 21 July 2009)
RoleProperty Developer
Correspondence AddressManderley
Chestnut Lane Matfield
Tonbridge
Kent
TN12 7JJ
Secretary NameJacqueline Ann Donaldson
NationalityBritish
StatusResigned
Appointed20 July 2004(4 days after company formation)
Appointment Duration5 years (resigned 21 July 2009)
RoleProperty Developer
Correspondence AddressManderley
Chestnut Lane Matfield
Tonbridge
Kent
TN12 7JJ
Director NameDirectors Form 10 Limited (Corporation)
StatusResigned
Appointed16 July 2004(same day as company formation)
Correspondence Address1-2 Universal House
88-94 Wentworth Street
London
E1 7SA
Secretary NameSecretaries Form 10 Limited (Corporation)
StatusResigned
Appointed16 July 2004(same day as company formation)
Correspondence Address1-2 Universal House First Floor
88-94 Wentworth Street
London
E1 7SA

Location

Registered Address11 Broadmead
Wirral
Merseyside
CH60 1XH
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
7 October 2009Application to strike the company off the register (1 page)
7 October 2009Application to strike the company off the register (1 page)
21 July 2009Return made up to 16/07/07; full list of members (4 pages)
21 July 2009Location of debenture register (1 page)
21 July 2009Location of register of members (1 page)
21 July 2009Director's change of particulars / robert donaldson / 21/07/2009 (1 page)
21 July 2009Director appointed mr paul donaldson (1 page)
21 July 2009Director appointed mr paul donaldson (1 page)
21 July 2009Appointment Terminated Secretary jacqueline donaldson (1 page)
21 July 2009Registered office changed on 21/07/2009 from 11 broadmead heswall chester wirral CH60 1XH (1 page)
21 July 2009Location of debenture register (1 page)
21 July 2009Location of register of members (1 page)
21 July 2009Appointment terminated secretary jacqueline donaldson (1 page)
21 July 2009Director's Change of Particulars / robert donaldson / 21/07/2009 / HouseName/Number was: , now: 11; Street was: manderley, now: broadmead; Area was: chestnut lane matfield, now: ; Post Town was: tonbridge, now: heswall; Region was: kent, now: wirral; Post Code was: TN12 7JJ, now: CH60 1XH (1 page)
21 July 2009Secretary appointed mr paul donaldson (1 page)
21 July 2009Appointment terminated director jacqueline donaldson (1 page)
21 July 2009Return made up to 16/07/07; full list of members (4 pages)
21 July 2009Appointment Terminated Director jacqueline donaldson (1 page)
21 July 2009Registered office changed on 21/07/2009 from 11 broadmead heswall chester wirral CH60 1XH (1 page)
21 July 2009Secretary appointed mr paul donaldson (1 page)
19 January 2009Registered office changed on 19/01/2009 from manderley chestnut lane matfield tonbridge kent TN12 7JJ (1 page)
19 January 2009Registered office changed on 19/01/2009 from manderley chestnut lane matfield tonbridge kent TN12 7JJ (1 page)
19 January 2009Accounts made up to 31 July 2008 (1 page)
19 January 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
21 August 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
21 August 2007Accounts made up to 31 July 2007 (1 page)
21 August 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
21 August 2007Accounts made up to 31 July 2006 (2 pages)
4 October 2006Return made up to 16/07/06; full list of members (7 pages)
4 October 2006Return made up to 16/07/06; full list of members (7 pages)
3 August 2006Accounts made up to 31 July 2005 (1 page)
3 August 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
31 August 2005Return made up to 16/07/05; full list of members (7 pages)
31 August 2005Return made up to 16/07/05; full list of members (7 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New secretary appointed;new director appointed (2 pages)
10 August 2004Registered office changed on 10/08/04 from: 1-2 universal house 88-94 wentworth street london E1 7SA (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004Registered office changed on 10/08/04 from: 1-2 universal house 88-94 wentworth street london E1 7SA (1 page)
10 August 2004New secretary appointed;new director appointed (2 pages)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
27 July 2004Secretary resigned (1 page)
27 July 2004Secretary resigned (1 page)
16 July 2004Incorporation (12 pages)
16 July 2004Incorporation (12 pages)