Company NameDorsub (Ts/Tm) Limited
Company StatusDissolved
Company Number00461668
CategoryPrivate Limited Company
Incorporation Date26 November 1948(75 years, 5 months ago)
Dissolution Date20 January 2023 (1 year, 3 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameIan Peter Jackman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1992(43 years, 6 months after company formation)
Appointment Duration30 years, 8 months (closed 20 January 2023)
RoleSecretary
Correspondence AddressFlat 11 Macready House
75 Crawford Street
London
W1H 5LR
Director NameDavid Nigel Brown
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1994(46 years, 1 month after company formation)
Appointment Duration28 years, 1 month (closed 20 January 2023)
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
StatusClosed
Appointed15 January 1998(49 years, 2 months after company formation)
Appointment Duration25 years (closed 20 January 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Jenner Way
Clarendon Park
Epsom
Surrey
KT19 7LJ
Secretary NameIan Peter Jackman
NationalityBritish
StatusClosed
Appointed15 January 1998(49 years, 2 months after company formation)
Appointment Duration25 years (closed 20 January 2023)
RoleCompany Director
Correspondence AddressFlat 11 Macready House
75 Crawford Street
London
W1H 5LR
Director NameDavid John Bates
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(43 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 December 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 The Laurels
Potten End
Berkhamsted
Hertfordshire
HP4 2SP
Director NamePhilip Clayton Smith
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(43 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 March 1993)
RoleSecretary
Correspondence Address24 Bishops Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3LZ
Secretary NamePhilip Clayton Smith
NationalityBritish
StatusResigned
Appointed28 May 1992(43 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 March 1993)
RoleCompany Director
Correspondence Address24 Bishops Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3LZ
Director NameJohn Hodges
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(44 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 January 1998)
RoleDeputy Company Secretary
Correspondence AddressThe Old Orchard Burney Road
Westhumble
Dorking
Surrey
RH5 6AU
Secretary NameJohn Hodges
NationalityBritish
StatusResigned
Appointed01 March 1993(44 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 January 1998)
RoleCompany Director
Correspondence AddressThe Old Orchard Burney Road
Westhumble
Dorking
Surrey
RH5 6AU
Director NameStephen John Longdon
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(45 years after company formation)
Appointment Duration4 years, 7 months (resigned 17 July 1998)
RoleManaging Director
Correspondence AddressLittlewood Pyle Hill
Woking
Surrey
GU22 0SR
Director NameMr Andrew Clive Hind
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(45 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address14 Princes Avenue
Muswell Hill
London
N10 3LR
Director NameMr Edward Matthew Giles Roberts
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(47 years after company formation)
Appointment Duration5 months (resigned 01 May 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Walland Farm
Wadhurst
Sussex
TN5 6NE
Director NameDarren Mark Shapland
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(47 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 November 1997)
RoleAccountant
Correspondence Address423 Selsdon Road
Sanderstead
South Croydon
Surrey
CR2 7AD
Director NameMr Paul Everard Budge
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(48 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 July 1998)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address16 Overland Crescent
Apperley Bridge
Bradford
BD10 9TG
Director NameAndrew Walter King
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(48 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 July 1998)
RoleManaging Dir Menswear Brands
Correspondence AddressFarnworth House
London Road
Blewbury
Oxfordshire
OX11 9PF

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

Year1997
Turnover£253,025,000
Gross Profit£44,665,000
Net Worth£888,000
Cash£5,421,000
Current Liabilities£69,246,000

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

13 November 2017Insolvency:LIQ12 - Notice of release of former liquidator by Secretary of State. (3 pages)
9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages)
30 August 2017Liquidators' statement of receipts and payments to 28 July 2017 (5 pages)
26 July 2017Removal of liquidator by court order (15 pages)
26 July 2017Appointment of a voluntary liquidator (14 pages)
26 July 2017Removal of liquidator by court order (17 pages)
26 July 2017Appointment of a voluntary liquidator (14 pages)
8 March 2017Liquidators' statement of receipts and payments to 28 January 2017 (5 pages)
19 August 2016Liquidators' statement of receipts and payments to 28 July 2016 (5 pages)
2 March 2016Liquidators' statement of receipts and payments to 28 January 2016 (5 pages)
2 March 2016Liquidators statement of receipts and payments to 28 January 2016 (5 pages)
18 August 2015Liquidators' statement of receipts and payments to 28 July 2015 (5 pages)
18 August 2015Liquidators statement of receipts and payments to 28 July 2015 (5 pages)
6 March 2015Liquidators' statement of receipts and payments to 28 January 2015 (5 pages)
6 March 2015Liquidators statement of receipts and payments to 28 January 2015 (5 pages)
19 August 2014Liquidators' statement of receipts and payments to 28 July 2014 (5 pages)
19 August 2014Liquidators statement of receipts and payments to 28 July 2014 (5 pages)
5 March 2014Liquidators' statement of receipts and payments to 28 January 2014 (5 pages)
5 March 2014Liquidators statement of receipts and payments to 28 January 2014 (5 pages)
31 December 2013Appointment of a voluntary liquidator (1 page)
31 December 2013Resignation of a liquidator (1 page)
9 August 2013Liquidators' statement of receipts and payments to 28 July 2013 (5 pages)
9 August 2013Liquidators statement of receipts and payments to 28 July 2013 (5 pages)
20 February 2013Liquidators statement of receipts and payments to 28 January 2013 (5 pages)
20 February 2013Liquidators' statement of receipts and payments to 28 January 2013 (5 pages)
29 August 2012Liquidators' statement of receipts and payments to 28 July 2012 (5 pages)
29 August 2012Liquidators statement of receipts and payments to 28 July 2012 (5 pages)
2 March 2012Liquidators' statement of receipts and payments to 28 January 2012 (5 pages)
2 March 2012Liquidators statement of receipts and payments to 28 January 2012 (5 pages)
15 August 2011Liquidators statement of receipts and payments to 28 July 2011 (5 pages)
15 August 2011Liquidators' statement of receipts and payments to 28 July 2011 (5 pages)
3 March 2011Liquidators statement of receipts and payments to 28 January 2011 (5 pages)
3 March 2011Liquidators' statement of receipts and payments to 28 January 2011 (5 pages)
18 August 2010Liquidators statement of receipts and payments to 28 July 2010 (5 pages)
18 August 2010Liquidators' statement of receipts and payments to 28 July 2010 (5 pages)
23 February 2010Liquidators statement of receipts and payments to 28 January 2010 (5 pages)
23 February 2010Liquidators' statement of receipts and payments to 28 January 2010 (5 pages)
14 August 2009Liquidators statement of receipts and payments to 28 July 2009 (5 pages)
14 August 2009Liquidators' statement of receipts and payments to 28 July 2009 (5 pages)
17 February 2009Liquidators' statement of receipts and payments to 28 January 2009 (5 pages)
17 February 2009Liquidators statement of receipts and payments to 28 January 2009 (5 pages)
19 August 2008Liquidators statement of receipts and payments to 28 July 2008 (5 pages)
19 August 2008Liquidators' statement of receipts and payments to 28 July 2008 (5 pages)
13 February 2008Liquidators' statement of receipts and payments (5 pages)
13 February 2008Liquidators statement of receipts and payments (5 pages)
22 August 2007Liquidators' statement of receipts and payments (5 pages)
22 August 2007Liquidators statement of receipts and payments (5 pages)
23 February 2007Liquidators' statement of receipts and payments (5 pages)
23 February 2007Liquidators statement of receipts and payments (5 pages)
5 September 2006S/S cert:- release of liquidator (1 page)
4 September 2006O/C - replacement of liquidator (7 pages)
4 September 2006Appointment of a voluntary liquidator (1 page)
4 September 2006Notice of ceasing to act as a voluntary liquidator (1 page)
21 August 2006Liquidators' statement of receipts and payments (5 pages)
21 August 2006Liquidators statement of receipts and payments (5 pages)
7 February 2006Liquidators statement of receipts and payments (5 pages)
7 February 2006Liquidators' statement of receipts and payments (5 pages)
12 September 2005Liquidators statement of receipts and payments (6 pages)
12 September 2005Liquidators' statement of receipts and payments (6 pages)
7 February 2005Liquidators statement of receipts and payments (5 pages)
7 February 2005Liquidators' statement of receipts and payments (5 pages)
27 August 2004Liquidators statement of receipts and payments (5 pages)
27 August 2004Liquidators' statement of receipts and payments (5 pages)
14 February 2004Liquidators' statement of receipts and payments (5 pages)
14 February 2004Liquidators statement of receipts and payments (5 pages)
11 August 2003Liquidators statement of receipts and payments (5 pages)
11 August 2003Liquidators' statement of receipts and payments (5 pages)
10 February 2003Liquidators statement of receipts and payments (5 pages)
10 February 2003Liquidators' statement of receipts and payments (5 pages)
22 August 2002Liquidators' statement of receipts and payments (5 pages)
22 August 2002Liquidators statement of receipts and payments (5 pages)
7 February 2002Liquidators statement of receipts and payments (5 pages)
7 February 2002Liquidators' statement of receipts and payments (5 pages)
6 September 2001C/O re change of liq (11 pages)
6 September 2001Appointment of a voluntary liquidator (1 page)
20 August 2001Liquidators statement of receipts and payments (5 pages)
20 August 2001Liquidators' statement of receipts and payments (5 pages)
15 February 2001Liquidators' statement of receipts and payments (5 pages)
15 February 2001Liquidators statement of receipts and payments (5 pages)
15 September 2000Director's particulars changed (1 page)
22 August 2000Appointment of a voluntary liquidator (2 pages)
22 August 2000O/C liq ipo (7 pages)
8 August 2000Liquidators' statement of receipts and payments (5 pages)
8 August 2000Liquidators statement of receipts and payments (5 pages)
3 August 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 August 1999Appointment of a voluntary liquidator (1 page)
3 August 1999Declaration of solvency (3 pages)
3 August 1999Ex/res 29/07/99 liq's powers (1 page)
27 July 1999Company name changed top shop/top man LIMITED\certificate issued on 27/07/99 (2 pages)
25 June 1999Return made up to 01/06/99; full list of members (8 pages)
8 September 1998Auditor's resignation (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
1 July 1998Full accounts made up to 30 August 1997 (13 pages)
26 June 1998Return made up to 01/06/98; no change of members (9 pages)
26 January 1998Registered office changed on 26/01/98 from: 214 oxford street london W1N 9DF (1 page)
25 January 1998New director appointed (2 pages)
25 January 1998Secretary resigned;director resigned (1 page)
25 January 1998New secretary appointed (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997Director resigned (1 page)
19 November 1997New director appointed (2 pages)
8 July 1997Return made up to 28/06/97; full list of members (8 pages)
27 June 1997Full accounts made up to 31 August 1996 (13 pages)
4 July 1996Return made up to 28/06/96; no change of members (7 pages)
28 June 1996Full accounts made up to 2 September 1995 (13 pages)
28 June 1996Full accounts made up to 2 September 1995 (13 pages)
16 May 1996Director's particulars changed (1 page)
14 May 1996New director appointed (1 page)
9 May 1996Director resigned (1 page)
5 January 1996New director appointed (1 page)
19 December 1995Director resigned (2 pages)
5 October 1995Director's particulars changed (4 pages)
6 July 1995Return made up to 28/06/95; full list of members (16 pages)
28 June 1995Full accounts made up to 3 September 1994 (12 pages)
28 June 1995Full accounts made up to 3 September 1994 (12 pages)
25 May 1995Memorandum and Articles of Association (76 pages)
25 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 June 1994Full accounts made up to 28 August 1993 (11 pages)
30 March 1994Company name changed top shop retail LIMITED\certificate issued on 31/03/94 (2 pages)
5 November 1992Company name changed peter robinson LIMITED\certificate issued on 06/11/92 (2 pages)
19 June 1987Registered office changed on 19/06/87 from: hudson rd. Mills leeds LS9 7DN (1 page)
19 March 1949Company name changed\certificate issued on 19/03/49 (2 pages)
17 January 1949Registered office changed (4 pages)
26 November 1948Certificate of incorporation (1 page)