Company NameS.L. Dobinson Limited
Company StatusDissolved
Company Number08948703
CategoryPrivate Limited Company
Incorporation Date19 March 2014(10 years, 1 month ago)
Dissolution Date3 August 2021 (2 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Julie Diane Dobinson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2014(same day as company formation)
RoleBusiness Administrator
Country of ResidenceEngland
Correspondence Address3 Montrose Avenue
Chatham
Kent
ME5 7HU
Director NameMr Simon Louis Dobinson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Montrose Avenue
Chatham
Kent
ME5 7HU
Secretary NameMr Andrew David Shepherd
StatusResigned
Appointed19 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address18 St. Ann's Road
Faversham
Kent
ME13 8RH

Location

Registered Address24 Nicholas Street
Chester
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Julie Diane Dobinson
50.00%
Ordinary
50 at £1Simon Louis Dobinson
50.00%
Ordinary

Financials

Year2014
Net Worth£252
Current Liabilities£3,221

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

15 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
14 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
8 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
30 January 2019Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 24 Nicholas Street Chester CH1 2AU on 30 January 2019 (1 page)
18 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
26 April 2018Termination of appointment of Andrew David Shepherd as a secretary on 2 January 2018 (1 page)
26 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
14 March 2018Registered office address changed from 3 Montrose Avenue Chatham ME5 7HU England to 71-75 Shelton Street London Greater London WC2H 9JQ on 14 March 2018 (1 page)
28 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
12 August 2017Registered office address changed from No.5, 14 - 18 the Street Ospringe Faversham Kent ME13 8TL to 3 Montrose Avenue Chatham ME5 7HU on 12 August 2017 (1 page)
12 August 2017Registered office address changed from No.5, 14 - 18 the Street Ospringe Faversham Kent ME13 8TL to 3 Montrose Avenue Chatham ME5 7HU on 12 August 2017 (1 page)
20 May 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
26 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
27 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
27 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
14 August 2014Director's details changed for Mrs Julie Diane Dobinson on 1 June 2014 (2 pages)
14 August 2014Director's details changed for Mr Simon Louis Dobinson on 1 June 2014 (2 pages)
14 August 2014Director's details changed for Mrs Julie Diane Dobinson on 1 June 2014 (2 pages)
14 August 2014Director's details changed for Mr Simon Louis Dobinson on 1 June 2014 (2 pages)
14 August 2014Director's details changed for Mr Simon Louis Dobinson on 1 June 2014 (2 pages)
14 August 2014Director's details changed for Mrs Julie Diane Dobinson on 1 June 2014 (2 pages)
11 April 2014Director's details changed for Mr Simon Louis Dobinson on 19 March 2014 (2 pages)
11 April 2014Director's details changed for Mr Simon Louis Dobinson on 19 March 2014 (2 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 100
(45 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 100
(45 pages)