Company NameDoremarkable Limited
Company StatusDissolved
Company Number07375713
CategoryPrivate Limited Company
Incorporation Date14 September 2010(13 years, 7 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NameL J Machin Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLisa Jane Machin
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
CH4 9PX
Wales
Secretary NameLisa Machin
StatusClosed
Appointed14 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
CH4 9PX
Wales
Director NameMr Paul Robert Parish
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2012(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
CH4 9PX
Wales

Contact

Websitedoremarkable.com

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Lisa Machin
50.00%
Ordinary
50 at £1Paul Robert Parish
50.00%
Ordinary

Financials

Year2014
Net Worth£1,739
Cash£2,023
Current Liabilities£3,363

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
18 February 2015Compulsory strike-off action has been discontinued (1 page)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
16 February 2015Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
21 November 2013Director's details changed for Lisa Machin on 17 October 2013 (2 pages)
21 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
25 July 2013Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
23 November 2012Appointment of Mr Paul Robert Parish as a director (2 pages)
23 November 2012Statement of capital following an allotment of shares on 23 November 2012
  • GBP 100
(3 pages)
23 November 2012Company name changed l j machin LIMITED\certificate issued on 23/11/12
  • RES15 ‐ Change company name resolution on 2012-11-23
  • NM01 ‐ Change of name by resolution
(3 pages)
17 October 2012Director's details changed for Lisa Machin on 17 October 2012 (2 pages)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
17 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
17 October 2012Secretary's details changed for Lisa Machin on 17 October 2012 (1 page)
26 April 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
20 April 2012Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
14 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
14 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)