Company NameDoridan Estates
Company StatusDissolved
Company Number00412402
CategoryPrivate Unlimited Company
Incorporation Date11 June 1946(77 years, 11 months ago)
Dissolution Date30 June 2023 (10 months ago)

Business Activity

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

Directors

Secretary NameEmma Louise Hancock
NationalityBritish
StatusClosed
Appointed24 June 2003(57 years after company formation)
Appointment Duration20 years (closed 30 June 2023)
RoleTeacher
Correspondence Address3 Field Court
Gray's Inn
London
WC1R 5EF
Director NameMrs Emma Louise Hancock
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2021(74 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 30 June 2023)
RoleTeacher
Country of ResidenceEngland
Correspondence Address3 Field Court
Gray's Inn
London
WC1R 5EF
Director NameMrs Doris Elizabeth Rookwood
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(45 years after company formation)
Appointment Duration11 years, 7 months (resigned 12 January 2003)
RoleCompany Director
Correspondence Address21 Merryfield Court
Waterloo Road
Tonbridge
Kent
TN9 2SL
Secretary NameMrs Doris Elizabeth Rookwood
NationalityBritish
StatusResigned
Appointed18 June 1991(45 years after company formation)
Appointment Duration11 years, 7 months (resigned 12 January 2003)
RoleCompany Director
Correspondence Address21 Merryfield Court
Waterloo Road
Tonbridge
Kent
TN9 2SL
Director NameDr Barnaby Colin Rookwood
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(50 years, 10 months after company formation)
Appointment Duration23 years, 10 months (resigned 22 February 2021)
RoleDoctor
Country of ResidenceEngland
Correspondence Address1 Barns Farm Cottage Netherwitton
Morpeth
Northumberland
NE61 4NW
Director NameDan Francis Rookwood
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(56 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 June 2003)
RoleCaha
Correspondence AddressCapel Grange Residential Home
Maidstone Road, Five Oak Green
Tonbridge
Kent
TN12 6QY
Secretary NameDan Francis Rookwood
NationalityBritish
StatusResigned
Appointed21 February 2003(56 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 June 2003)
RoleCaha
Correspondence AddressCapel Grange Residential Home
Maidstone Road, Five Oak Green
Tonbridge
Kent
TN12 6QY
Director NameThe Rev Colin John Rookwood
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(57 years after company formation)
Appointment Duration6 years, 6 months (resigned 30 December 2009)
RoleClergyman
Correspondence Address3 Spout Lane
Brenchley
Tonbridge
Kent
TN12 7AP
Director NameThe Rev Colin John Rookwood
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(57 years after company formation)
Appointment Duration6 years, 6 months (resigned 30 December 2009)
RoleClergyman
Correspondence Address3 Spout Lane
Brenchley
Tonbridge
Kent
TN12 7AP

Location

Registered Address3 Field Court
Gray's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

25 at £1Barnaby Colin Rookwood
25.00%
Ordinary
25 at £1Daniel James Rookwood
25.00%
Ordinary
25 at £1Emma Louise Hancock
25.00%
Ordinary
25 at £1Joel Timothy Rookwood
25.00%
Ordinary

Financials

Year2014
Net Worth£363,530
Cash£61,106
Current Liabilities£52,657

Accounts

Latest Accounts5 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

23 February 2021Termination of appointment of Barnaby Colin Rookwood as a director on 22 February 2021 (1 page)
23 February 2021Appointment of Mrs Emma Louise Hancock as a director on 22 February 2021 (2 pages)
19 February 2021Memorandum and Articles of Association (25 pages)
19 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
30 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
22 August 2019Director's details changed for Dr Barnaby Colin Rookwood on 22 August 2019 (2 pages)
22 August 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
11 September 2018Compulsory strike-off action has been discontinued (1 page)
10 September 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
24 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
24 July 2017Notification of Barnaby Colin Rookwood as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Barnaby Colin Rookwood as a person with significant control on 6 April 2016 (2 pages)
25 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 100
(6 pages)
25 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 100
(6 pages)
6 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
6 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
29 July 2014Registered office address changed from C/O Norman Cox & Ashby Grosvenor Lodge 72 Grosvenor Road Tunbridge Wells Kent TN1 2AZ United Kingdom to 272 Manchester Road Droylsden Manchester M43 6PW on 29 July 2014 (1 page)
29 July 2014Registered office address changed from C/O Norman Cox & Ashby Grosvenor Lodge 72 Grosvenor Road Tunbridge Wells Kent TN1 2AZ United Kingdom to 272 Manchester Road Droylsden Manchester M43 6PW on 29 July 2014 (1 page)
29 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
29 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
1 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
16 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
20 June 2011Registered office address changed from Grosvenor Business Services (Tw) Ltd, Grosvenor Lodge 72 Grosvenor Road, Tunbridge Wells, Kent TN1 2AZ on 20 June 2011 (1 page)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
20 June 2011Registered office address changed from Grosvenor Business Services (Tw) Ltd, Grosvenor Lodge 72 Grosvenor Road, Tunbridge Wells, Kent TN1 2AZ on 20 June 2011 (1 page)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
29 October 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
29 October 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
29 October 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
29 September 2010Director's details changed for Barnaby Colin Rookwood on 18 June 2010 (3 pages)
29 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (3 pages)
29 September 2010Secretary's details changed for Emma Louise Hancock on 10 June 2010 (1 page)
29 September 2010Secretary's details changed for Emma Louise Hancock on 10 June 2010 (1 page)
29 September 2010Termination of appointment of Colin Rookwood as a director (1 page)
29 September 2010Director's details changed for Barnaby Colin Rookwood on 18 June 2010 (3 pages)
29 September 2010Termination of appointment of Colin Rookwood as a director (1 page)
29 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (3 pages)
10 February 2010Total exemption small company accounts made up to 5 April 2008 (4 pages)
10 February 2010Total exemption small company accounts made up to 5 April 2005 (3 pages)
10 February 2010Total exemption small company accounts made up to 5 April 2007 (4 pages)
10 February 2010Total exemption small company accounts made up to 5 April 2006 (4 pages)
10 February 2010Total exemption small company accounts made up to 5 April 2008 (4 pages)
10 February 2010Total exemption small company accounts made up to 5 April 2007 (4 pages)
10 February 2010Total exemption small company accounts made up to 5 April 2005 (3 pages)
10 February 2010Total exemption small company accounts made up to 5 April 2006 (4 pages)
10 February 2010Total exemption small company accounts made up to 5 April 2008 (4 pages)
10 February 2010Total exemption small company accounts made up to 5 April 2007 (4 pages)
10 February 2010Total exemption small company accounts made up to 5 April 2006 (4 pages)
10 February 2010Total exemption small company accounts made up to 5 April 2005 (3 pages)
24 June 2009Return made up to 18/06/09; full list of members (4 pages)
24 June 2009Return made up to 18/06/09; full list of members (4 pages)
13 January 2009Return made up to 18/06/08; full list of members (4 pages)
13 January 2009Return made up to 18/06/08; full list of members (4 pages)
13 September 2007Return made up to 18/06/07; full list of members (3 pages)
13 September 2007Return made up to 18/06/07; full list of members (3 pages)
4 August 2006Location of debenture register (1 page)
4 August 2006Secretary's particulars changed (1 page)
4 August 2006Location of debenture register (1 page)
4 August 2006Return made up to 18/06/06; full list of members (3 pages)
4 August 2006Secretary's particulars changed (1 page)
4 August 2006Location of register of members (1 page)
4 August 2006Registered office changed on 04/08/06 from: grosvenor business services (tw) LTD, grosvenor lodge 72 grosvenor road, tunbridge wells, kent TN1 2AZ (1 page)
4 August 2006Location of register of members (1 page)
4 August 2006Return made up to 18/06/06; full list of members (3 pages)
4 August 2006Registered office changed on 04/08/06 from: grosvenor business services (tw) LTD, grosvenor lodge 72 grosvenor road, tunbridge wells, kent TN1 2AZ (1 page)
30 June 2005Return made up to 18/06/05; full list of members
  • 363(287) ‐ Registered office changed on 30/06/05
(3 pages)
30 June 2005Return made up to 18/06/05; full list of members
  • 363(287) ‐ Registered office changed on 30/06/05
(3 pages)
27 June 2005Director's particulars changed (1 page)
27 June 2005Director's particulars changed (1 page)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
10 September 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 2004Registered office changed on 28/04/04 from: 2 burnt ash hill lee london SE12 0HL (1 page)
28 April 2004Registered office changed on 28/04/04 from: 2 burnt ash hill lee london SE12 0HL (1 page)
2 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
2 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
2 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
30 June 2003Secretary resigned;director resigned (1 page)
30 June 2003Secretary resigned;director resigned (1 page)
30 June 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 June 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 June 2003New secretary appointed (2 pages)
30 June 2003New secretary appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003Secretary resigned;director resigned (1 page)
30 June 2003Secretary resigned;director resigned (1 page)
30 June 2003New director appointed (2 pages)
4 March 2003New secretary appointed;new director appointed (2 pages)
4 March 2003New secretary appointed;new director appointed (2 pages)
25 June 2002Return made up to 18/06/02; full list of members (8 pages)
25 June 2002Return made up to 18/06/02; full list of members (8 pages)
19 July 2001Return made up to 18/06/01; full list of members (7 pages)
19 July 2001Return made up to 18/06/01; full list of members (7 pages)
27 June 2000Return made up to 18/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 June 2000Return made up to 18/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 July 1999Return made up to 18/06/99; full list of members (6 pages)
16 July 1999Return made up to 18/06/99; full list of members (6 pages)
25 June 1998Return made up to 18/06/98; no change of members (4 pages)
25 June 1998Return made up to 18/06/98; no change of members (4 pages)
15 July 1997Return made up to 18/06/97; no change of members (4 pages)
15 July 1997Return made up to 18/06/97; no change of members (4 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
25 June 1996Return made up to 18/06/96; full list of members (6 pages)
25 June 1996Return made up to 18/06/96; full list of members (6 pages)
27 June 1995Return made up to 18/06/95; no change of members (4 pages)
27 June 1995Return made up to 18/06/95; no change of members (4 pages)
13 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 March 1995Alter mem and arts (2 pages)
11 June 1940Incorporation (13 pages)