Company NameDorsub (AGH) Limited
Company StatusDissolved
Company Number00441094
CategoryPrivate Limited Company
Incorporation Date22 August 1947(76 years, 8 months ago)
Previous NameArcadia Group Holdings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDavid Nigel Brown
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1998(50 years, 5 months after company formation)
Appointment Duration26 years, 3 months
RoleChartered Accountant
Correspondence Address8 Flora Grove
St Albans
Hertfordshire
AL1 5ET
Director NameMr Adam Alexander Goldman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1998(50 years, 5 months after company formation)
Appointment Duration26 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Jenner Way
Clarendon Park
Epsom
Surrey
KT19 7LJ
Director NameIan Peter Jackman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1998(50 years, 5 months after company formation)
Appointment Duration26 years, 3 months
RoleSecretary
Correspondence AddressFlat 11 Macready House
75 Crawford Street
London
W1H 5LR
Secretary NameIan Peter Jackman
NationalityBritish
StatusCurrent
Appointed16 January 1998(50 years, 5 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence AddressFlat 11 Macready House
75 Crawford Street
London
W1H 5LR
Director NameHon Peter Alistair Ward
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityEnglish
StatusResigned
Appointed12 March 1991(43 years, 7 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 09 April 1991)
RoleCompany Director
Correspondence AddressCornwell Manor
Cornwell
Chipping Norton
Oxfordshire
OX7 6TT
Director NameMr Roger Neil Thomas
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(43 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 September 1996)
RoleCompany Director
Correspondence AddressLinden House
Fairford
Gloucestershire
GL7 4BB
Wales
Director NameMr Nigel Victor Swabey
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(43 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Roedean Crescent
Roehampton
London
SW15 5JU
Director NameMr James Kenneth Roe
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(43 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 September 1996)
RoleCompany Director
Correspondence AddressPetleys Luxted Road
Downe
Orpington
Kent
BR6 7JS
Director NameMr Eugene Patry
Date of BirthAugust 1936 (Born 87 years ago)
NationalitySwiss
StatusResigned
Appointed12 March 1991(43 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 September 1996)
RoleCompany Director
Correspondence Address52 Chemin Du Milieu
1245 Collonge Bellerive
Geneva
Foreign
Director NameMr Robin Matthew Klein
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(43 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 November 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Upper Terrace
Hampstead
London
NW3 6RH
Director NameMr Corrie Alexander Ruthvem Halliday
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(43 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 September 1992)
RoleChartered Accountant
Correspondence Address4 Richmond Way
London
W12 8LY
Director NameMr Edward Willingham Cook
Date of BirthJune 1922 (Born 101 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 1991(43 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 September 1996)
RoleIndustrialist
Correspondence Address205 Royal Palm Way PO Box 3208
Palm Beach
Florida 33480-1408
Foreign
Director NameRussell Clive Beharrell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(43 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 The Grange
Wimbledon
London
SW19 4PT
Secretary NameMr Ivan Miroslav Prachar
NationalityBritish
StatusResigned
Appointed12 March 1991(43 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address14 Grove Leaze
Bradford On Avon
Wiltshire
BA15 1PH
Director NameMr Richard Laurence Todd
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(45 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 March 1997)
RoleChartered Acoountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Neville Avenue
New Malden
Surrey
KT3 4SN
Secretary NameMartin Christopher Owen Davies
NationalityBritish
StatusResigned
Appointed01 November 1995(48 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1996)
RoleSecretary
Correspondence AddressBadgers Wood 5 Hays Bridge Cottages
Whitewood Lane
South Godstone
Surrey
RH9 8JN
Director NameMr Andrew Thomas Higginson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(49 years after company formation)
Appointment Duration4 months, 1 week (resigned 13 January 1997)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Wood Wood End
Marlow
Buckinghamshire
SL7 2HW
Director NameJohn Hoerner
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityDual Us Uk
StatusResigned
Appointed04 September 1996(49 years after company formation)
Appointment Duration4 months, 1 week (resigned 13 January 1997)
RoleGroup Chief Executive
Correspondence AddressCornwell Gleve
Chipping Norton
Oxfordshire
OX7 6TX
Director NameIan Peter Jackman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(49 years after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 1997)
RoleC/Sec
Correspondence AddressFlat 11 Macready House
75 Crawford Street
London
W1H 5LR
Director NameMr Richard John Maney
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 1996(49 years after company formation)
Appointment Duration4 months, 1 week (resigned 13 January 1997)
RoleChief Executive
Correspondence AddressMisleham
Old House Lane Brookland
Romney Marsh
Kent
TN29 9RN
Secretary NameJohn Hodges
NationalityBritish
StatusResigned
Appointed31 December 1996(49 years, 4 months after company formation)
Appointment Duration1 year (resigned 16 January 1998)
RoleCompany Director
Correspondence AddressThe Old Orchard Burney Road
Westhumble
Dorking
Surrey
RH5 6AU
Director NameJohn Hodges
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(49 years, 5 months after company formation)
Appointment Duration1 year (resigned 16 January 1998)
RoleDeputy Company Secretary
Correspondence AddressThe Old Orchard Burney Road
Westhumble
Dorking
Surrey
RH5 6AU
Director NameDavid Nigel Brown
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(49 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 November 1997)
RoleChartered Accountant
Correspondence Address8 Flora Grove
St Albans
Hertfordshire
AL1 5ET
Director NameFraser Stuart Allan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(49 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 October 1997)
RoleAccountant
Correspondence AddressVillage Farm Barn
The Broadway, Charlton On Otmoor
Kidlington
Oxfordshire
OX5 2UB
Director NamePeter Thomas Kaursland
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(50 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 January 1998)
RoleManaging Director
Correspondence AddressThe Springs Howe Road
Watlington
Oxfordshire
OX9 5EL
Director NameMr Edward Matthew Giles Roberts
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(50 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 January 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Walland Farm
Wadhurst
Sussex
TN5 6NE

Location

Registered AddressColegrave House
70 Berners Street
London
W1P 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,796,000
Current Liabilities£20,640,000

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

24 January 2006Dissolved (1 page)
24 October 2005Return of final meeting in a members' voluntary winding up (3 pages)
3 August 2005Liquidators statement of receipts and payments (5 pages)
24 January 2005Liquidators statement of receipts and payments (5 pages)
29 July 2004Liquidators statement of receipts and payments (5 pages)
12 February 2004Liquidators statement of receipts and payments (5 pages)
29 July 2003Liquidators statement of receipts and payments (5 pages)
23 January 2003Liquidators statement of receipts and payments (5 pages)
18 December 2002Secretary's particulars changed;director's particulars changed (1 page)
18 December 2002Director's particulars changed (1 page)
22 July 2002Liquidators statement of receipts and payments (5 pages)
31 January 2002Liquidators statement of receipts and payments (5 pages)
6 September 2001O/C - replacement of liquidator (11 pages)
6 September 2001Appointment of a voluntary liquidator (1 page)
13 August 2001Liquidators statement of receipts and payments (5 pages)
23 January 2001Liquidators statement of receipts and payments (5 pages)
15 September 2000Director's particulars changed (1 page)
7 August 2000Liquidators statement of receipts and payments (5 pages)
3 March 2000Liquidators statement of receipts and payments (5 pages)
6 August 1999Liquidators statement of receipts and payments (5 pages)
5 August 1998Appointment of a voluntary liquidator (1 page)
27 July 1998Declaration of solvency (3 pages)
27 July 1998Res regarding assets in specie (1 page)
13 July 1998Location of register of members (1 page)
13 July 1998Return made up to 06/07/98; full list of members (9 pages)
19 June 1998Company name changed arcadia group holdings LIMITED\certificate issued on 19/06/98 (2 pages)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
26 January 1998Director resigned (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998Secretary resigned;director resigned (1 page)
29 December 1997Registered office changed on 29/12/97 from: innovations house 211 lower richmond road richmond surrey TW9 4LN (1 page)
17 December 1997Application for reregistration from PLC to private (1 page)
17 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 December 1997Re-registration of Memorandum and Articles (72 pages)
17 December 1997Certificate of change of name and re-registration from Public Limited Company to Private (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997New director appointed (2 pages)
6 November 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
22 September 1997Full accounts made up to 31 December 1996 (29 pages)
8 July 1997Return made up to 28/06/97; full list of members (9 pages)
21 April 1997Director resigned (1 page)
26 March 1997Return made up to 12/03/97; full list of members (10 pages)
13 March 1997Nc dec already adjusted 19/01/96 (1 page)
13 February 1997Location of register of directors' interests (1 page)
13 February 1997Location of register of members (1 page)
13 February 1997New director appointed (2 pages)
4 February 1997New director appointed (2 pages)
4 February 1997Director resigned (1 page)
4 February 1997Director resigned (1 page)
4 February 1997New director appointed (2 pages)
4 February 1997Director resigned (1 page)
25 January 1997Accounting reference date shortened from 31/12 to 31/08 (2 pages)
10 January 1997Secretary resigned (1 page)
10 January 1997New secretary appointed (2 pages)
6 January 1997Auditor's resignation (1 page)
21 October 1996Ad 06/09/96-16/09/96 £ si [email protected]=35625 £ ic 3507528/3543153 (2 pages)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
28 June 1996Ad 12/06/96--------- £ si [email protected]=500 £ ic 3507028/3507528 (2 pages)
6 June 1996Ad 17/04/96-22/05/96 £ si [email protected]=6125 £ ic 3500903/3507028 (2 pages)
6 June 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
6 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 May 1996Full group accounts made up to 31 December 1995 (47 pages)
12 April 1996Return made up to 12/03/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 1996£ ic 3614403/3479403 16/02/96 £ sr 135000@1=135000 (1 page)
25 March 1996Memorandum and Articles of Association (61 pages)
27 February 1996Ad 09/02/96--------- £ si [email protected]=875 £ ic 3613528/3614403 (2 pages)
28 January 1996Ad 10/01/96--------- £ si [email protected]=1250 £ ic 3612278/3613528 (2 pages)
28 January 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 January 1996Ad 26/05/95-03/11/95 £ si [email protected]=7875 £ ic 3604403/3612278 (2 pages)
9 November 1995New secretary appointed (2 pages)
9 November 1995Secretary resigned (2 pages)
17 August 1995Company name changed kleeneze holdings PLC\certificate issued on 17/08/95 (4 pages)
2 August 1995Accounting reference date extended from 31/08 to 31/12 (1 page)
17 May 1995Ad 04/05/95--------- £ si [email protected]=5000 £ ic 3599403/3604403 (2 pages)
28 March 1995Full group accounts made up to 31 August 1994 (55 pages)
28 March 1995Return made up to 12/03/95; bulk list available separately (22 pages)