Company NameDolphin Tool Co. Limited
Company StatusDissolved
Company Number01042048
CategoryPrivate Limited Company
Incorporation Date10 February 1972(52 years, 3 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

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

Directors

Director NameDavid Gerald Liddiard
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(19 years, 9 months after company formation)
Appointment Duration13 years, 5 months (closed 26 April 2005)
RoleToolmaker & Designer
Correspondence Address5 Greenlands
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9PL
Director NameMichael John Murray
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(19 years, 9 months after company formation)
Appointment Duration13 years, 5 months (closed 26 April 2005)
RoleToolmaker & Designer
Correspondence AddressVilla Sorrento Harmanswater Road
Bracknell
Berkshire
RG12 3PR
Secretary NameMichael John Murray
NationalityBritish
StatusClosed
Appointed15 November 1991(19 years, 9 months after company formation)
Appointment Duration13 years, 5 months (closed 26 April 2005)
RoleCompany Director
Correspondence AddressVilla Sorrento Harmanswater Road
Bracknell
Berkshire
RG12 3PR

Location

Registered Address35/37 Belmont Road
Uxbridge
Middlesex
UB8 1RH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London

Financials

Year2014
Net Worth£66,633
Cash£88,364
Current Liabilities£22,002

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
24 November 2004Application for striking-off (1 page)
4 December 2003Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page)
4 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
21 November 2003Return made up to 15/11/03; full list of members (7 pages)
14 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
21 November 2002Return made up to 15/11/02; full list of members (7 pages)
15 May 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
21 November 2001Return made up to 15/11/01; full list of members (6 pages)
1 October 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
20 November 2000Return made up to 15/11/00; full list of members (6 pages)
25 July 2000Accounts for a small company made up to 31 January 2000 (4 pages)
2 December 1999Return made up to 15/11/99; full list of members (6 pages)
24 August 1999Accounts for a small company made up to 31 January 1999 (5 pages)
25 November 1998Return made up to 15/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 June 1998Accounts for a small company made up to 31 January 1998 (7 pages)
25 November 1997Return made up to 15/11/97; no change of members (4 pages)
22 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
7 May 1997Accounts for a small company made up to 31 January 1997 (7 pages)
3 December 1996Return made up to 15/11/96; no change of members (4 pages)
25 July 1996Accounts for a small company made up to 31 January 1996 (6 pages)
5 December 1995Return made up to 15/11/95; full list of members
  • 363(287) ‐ Registered office changed on 05/12/95
(6 pages)
28 July 1995Accounts for a small company made up to 31 January 1995 (4 pages)