Company NameA. & R. Dockerill Limited
Company StatusDissolved
Company Number00251248
CategoryPrivate Limited Company
Incorporation Date8 October 1930(93 years, 7 months ago)
Dissolution Date31 March 2016 (8 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameLinda Jacqueline Greig
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(60 years, 8 months after company formation)
Appointment Duration24 years, 10 months (closed 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Marryat Road
Wimbledon
London
SW19 5BW
Secretary NameMr Philip Greig
StatusClosed
Appointed08 October 2013(83 years after company formation)
Appointment Duration2 years, 5 months (closed 31 March 2016)
RoleCompany Director
Correspondence Address257b Croydon Road Beckenham
Kent
BR3 3PS
Director NameMr Alfred Richard Wakefield
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(60 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address15 Welford Place
London
SW19 5AJ
Director NameGraham Richard Wakefield
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(60 years, 8 months after company formation)
Appointment Duration21 years, 2 months (resigned 24 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Church Hill
Wimbledon
London
SW19 7BN
Secretary NameMarjorie Wakefield
NationalityBritish
StatusResigned
Appointed31 May 1991(60 years, 8 months after company formation)
Appointment Duration22 years, 4 months (resigned 08 October 2013)
RoleCompany Director
Correspondence Address15 Welford Place
London
SW19 5AJ

Location

Registered Address257b Croydon Road Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Accounts

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

Filing History

31 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2016Final Gazette dissolved following liquidation (1 page)
31 December 2015Return of final meeting in a members' voluntary winding up (15 pages)
16 September 2015Registered office address changed from 8 the Green Wimbledon London SW19 5AZ to 257B Croydon Road Beckenham Kent BR3 3PS on 16 September 2015 (2 pages)
15 September 2015Appointment of a voluntary liquidator (1 page)
15 September 2015Declaration of solvency (3 pages)
28 November 2014Satisfaction of charge 4 in full (1 page)
2 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 500
(4 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 October 2013Registered office address changed from Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge Kent TN11 9BH England on 25 October 2013 (1 page)
24 October 2013Termination of appointment of Marjorie Wakefield as a secretary (1 page)
24 October 2013Appointment of Mr Philip Greig as a secretary (1 page)
30 August 2013Total exemption small company accounts made up to 30 September 2012 (13 pages)
28 August 2013Registered office address changed from 19 Osiers Road London SW18 1NL on 28 August 2013 (1 page)
23 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 500
(5 pages)
29 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
29 August 2012Termination of appointment of Graham Wakefield as a director (1 page)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
16 August 2011Director's details changed for Graham Richard Wakefield on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Linda Jacqueline Greig on 15 August 2011 (2 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (14 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
6 August 2009Return made up to 31/05/09; no change of members (4 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 December 2008Registered office changed on 19/12/2008 from 66 wigmore street london W1U 2HQ (1 page)
22 October 2008Return made up to 31/05/08; no change of members (7 pages)
23 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 October 2007Return made up to 31/05/07; full list of members (7 pages)
25 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 July 2006Return made up to 31/05/06; full list of members (8 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
11 July 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 August 2004Registered office changed on 10/08/04 from: 66 wigmore street london W1U 2HQ (1 page)
10 August 2004Registered office changed on 10/08/04 from: 78 deodar road putney london SW15 2NJ (1 page)
15 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
9 June 2004Return made up to 31/05/04; full list of members (8 pages)
26 June 2003Return made up to 31/05/03; full list of members (8 pages)
26 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
17 June 2003Declaration of satisfaction of mortgage/charge (1 page)
17 June 2003Declaration of satisfaction of mortgage/charge (1 page)
24 June 2002Return made up to 31/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
27 July 2001Return made up to 31/05/01; full list of members (7 pages)
13 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
19 June 2000Return made up to 31/05/00; full list of members (7 pages)
3 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
18 June 1999Return made up to 31/05/99; full list of members (6 pages)
16 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
25 February 1999Director resigned (1 page)
14 July 1998Full accounts made up to 30 September 1997 (10 pages)
18 June 1998Return made up to 31/05/98; no change of members (4 pages)
19 June 1997Return made up to 31/05/97; no change of members (4 pages)
10 March 1997Full accounts made up to 30 September 1996 (10 pages)
19 June 1996Return made up to 31/05/96; full list of members (6 pages)
14 March 1996Full accounts made up to 30 September 1995 (10 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (10 pages)
13 June 1995Return made up to 31/05/95; change of members (6 pages)
8 October 1930Incorporation (19 pages)
8 October 1930Certificate of incorporation (1 page)