Company NameDolomore Group Limited
Company StatusDissolved
Company Number01017471
CategoryPrivate Limited Company
Incorporation Date13 July 1971(52 years, 9 months ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)
Previous NameRawlings Voigt Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Christopher Stuart Garden
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1992(20 years, 7 months after company formation)
Appointment Duration13 years, 8 months (closed 08 November 2005)
RoleAccountant
Correspondence AddressLacovia
Steels Lane
Oxshott
Surrey
KT22 0QH
Director NameRoger Lethaby
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1992(20 years, 7 months after company formation)
Appointment Duration13 years, 8 months (closed 08 November 2005)
RoleCompany Director
Correspondence AddressFynmore House
Church Street
Reading
Berkshire
RG1 2SB
Secretary NameBrenda Hogdon
NationalityBritish
StatusClosed
Appointed01 March 1992(20 years, 7 months after company formation)
Appointment Duration13 years, 8 months (closed 08 November 2005)
RoleCompany Director
Correspondence Address7 Long Meadow
Hutton
Brentwood
Essex
CM13 2HJ
Director NameMr John Seymour Sainsbury
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1993(21 years, 8 months after company formation)
Appointment Duration12 years, 7 months (closed 08 November 2005)
RoleChartered Accountant
Correspondence Address9 Ribstone Road
Cox Green
Maidenhead
Berkshire
SL6 3HJ
Director NameMr Harry Francis Drnec
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1992(20 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 September 1995)
RoleCompany Director
Correspondence Address58 Oakley Square
London
NW1 1NJ

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£63,584,000
Gross Profit£10,864,000
Net Worth£2,557,000
Cash£2,000
Current Liabilities£13,496,000

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
25 January 2005Receiver ceasing to act (1 page)
19 November 2004Receiver's abstract of receipts and payments (3 pages)
18 November 2004Receiver ceasing to act (1 page)
26 May 2004Receiver's abstract of receipts and payments (3 pages)
14 May 2003Receiver's abstract of receipts and payments (3 pages)
26 June 2002Registered office changed on 26/06/02 from: arthur andersen & co po box 55 1 surrey street london WC2R 2NT (1 page)
11 April 2002Receiver's abstract of receipts and payments (2 pages)
5 April 2001Receiver's abstract of receipts and payments (2 pages)
4 May 2000Receiver's abstract of receipts and payments (2 pages)
13 May 1999Receiver's abstract of receipts and payments (2 pages)
28 April 1998Receiver's abstract of receipts and payments (2 pages)
23 April 1997Receiver's abstract of receipts and payments (3 pages)
17 June 1996Administrative Receiver's report (32 pages)
1 April 1996Appointment of receiver/manager (1 page)
1 April 1996Appointment of receiver/manager (2 pages)
29 March 1996Registered office changed on 29/03/96 from: 1 lamb walk london SE1 3TT (1 page)
18 March 1996Return made up to 01/03/96; no change of members (5 pages)
4 December 1995Company name changed rawlings voigt LIMITED\certificate issued on 05/12/95 (4 pages)
24 October 1995Full accounts made up to 31 December 1994 (16 pages)
10 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1995Particulars of mortgage/charge (8 pages)
15 September 1995Particulars of mortgage/charge (4 pages)