Company NameDorismith Limited
Company StatusDissolved
Company Number00949926
CategoryPrivate Limited Company
Incorporation Date14 March 1969(55 years, 2 months ago)
Dissolution Date14 August 2001 (22 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Graham David Dines
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1991(22 years, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 14 August 2001)
RoleGym Equip & Motor Components D
Country of ResidenceUnited Kingdom
Correspondence Address34 Branksome Towers
Branksome Towers
Poole
Dorset
BH13 6JU
Director NameIan Boyd Young
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1991(22 years, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 14 August 2001)
RoleGym Equip & Motor Components D
Correspondence Address35 Avenue Des Baleares
La Roque Des Alberes
France
Secretary NameIan Boyd Young
NationalityBritish
StatusClosed
Appointed26 August 1991(22 years, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 14 August 2001)
RoleCompany Director
Correspondence Address35 Avenue Des Baleares
La Roque Des Alberes
France
Director NameFrancis Dines
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1991(22 years, 5 months after company formation)
Appointment Duration5 years (resigned 27 August 1996)
RoleSecretary
Correspondence Address36 Barham Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3PN
Director NamePaul Howard Newman
Date of BirthApril 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed26 August 1991(22 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 October 1992)
RoleCo-Ordination Manager
Correspondence AddressOrchard Mews
8a Rutters Close
West Drayton
Middlesex
UB7 9AL

Location

Registered AddressUnited House
23 Dorset Street
London
W1H 4EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£423,099
Current Liabilities£949,198

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

19 November 2005Dissolved (1 page)
19 August 2005Completion of winding up (1 page)
29 June 2004Order of court to wind up (1 page)
6 April 2004Voluntary strike-off action has been suspended (1 page)
16 December 2003Voluntary strike-off action has been suspended (1 page)
5 August 2003Voluntary strike-off action has been suspended (1 page)
22 July 2003Voluntary strike-off action has been suspended (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
30 May 2003Application for striking-off (1 page)
9 January 2002Director's particulars changed (1 page)
3 January 2002Restoration by order of the court (2 pages)
14 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2001First Gazette notice for voluntary strike-off (1 page)
22 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
28 April 1998First Gazette notice for voluntary strike-off (1 page)
16 March 1998Application for striking-off (1 page)
2 October 1997Return made up to 26/08/97; full list of members (5 pages)
2 October 1997Director's particulars changed (1 page)
2 October 1997Director resigned (1 page)
17 September 1996Compulsory strike-off action has been discontinued (1 page)
16 September 1996Registered office changed on 16/09/96 from: 2ND floor 116 college road harrow middx HA1 1BQ (1 page)
16 September 1996Return made up to 26/08/96; full list of members (6 pages)
13 September 1996Declaration of satisfaction of mortgage/charge (3 pages)
3 September 1996First Gazette notice for compulsory strike-off (1 page)
20 February 1996First Gazette notice for compulsory strike-off (1 page)
20 February 1996Strike-off action suspended (1 page)
8 November 1992Accounts for a small company made up to 31 December 1991 (7 pages)