Company NameDormheath Limited
Company StatusDissolved
Company Number01115668
CategoryPrivate Limited Company
Incorporation Date29 May 1973(50 years, 11 months ago)
Dissolution Date5 October 2004 (19 years, 7 months ago)
Previous NameBaltic Leasing Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePeter Ian Vivian Galloway
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2002(28 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 05 October 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address48 Williams Way
Radlett
Hertfordshire
WD7 7HB
Director NameDean Michael Andrews
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2002(28 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 05 October 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address45 Stradbroke Grove
Clayhall
Ilford
Essex
IG5 0DN
Director NameMiss Kim Beresford
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2002(28 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 05 October 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1a Needlers End Lane
Balsall Common
Coventry
CV7 7AF
Director NameMr David Field
Date of BirthMay 1951 (Born 73 years ago)
NationalityEnglish
StatusClosed
Appointed08 February 2002(28 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 05 October 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Aston Avenue
Kenton
Harrow
Middlesex
HA3 0DB
Secretary NameDean Michael Andrews
NationalityBritish
StatusClosed
Appointed08 February 2002(28 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 05 October 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address45 Stradbroke Grove
Clayhall
Ilford
Essex
IG5 0DN
Director NameAlan Leslie Williams
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(18 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1993)
RoleAccountant
Correspondence Address2 Bellmoor
London
NW3 1DY
Director NameLesley Eileen Cain
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(20 years after company formation)
Appointment Duration7 years, 6 months (resigned 20 December 2000)
RoleLeasing Executive
Country of ResidenceEngland
Correspondence Address10 Alton Road East
Lower Parkstone
Poole
Dorset
BH14 9LH
Secretary NameMaureen Patricia Hughes
NationalityBritish
StatusResigned
Appointed01 June 1993(20 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 March 1998)
RoleCompany Director
Correspondence AddressMulberry Cottage Irene Road
Orpington
Kent
BR6 0HA
Director NameMr Peter David Conroy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(20 years, 8 months after company formation)
Appointment Duration7 years, 12 months (resigned 08 February 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressClareswood House
93 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EJ
Secretary NameMr Peter David Conroy
NationalityBritish
StatusResigned
Appointed01 March 1998(24 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 February 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressClareswood House
93 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EJ
Director NameRobert Anthony Black
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(27 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 February 2002)
RoleProperty Financier
Correspondence Address6 Sherwood Road
London
NW4 1AD
Director NameSaturn Management Limited (Corporation)
StatusResigned
Appointed04 December 1991(18 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 February 1994)
Correspondence Address25/26 Albemarle Street
London
W1X 4AD
Secretary NameSaturn Management Limited (Corporation)
StatusResigned
Appointed04 December 1991(18 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1993)
Correspondence Address25/26 Albemarle Street
London
W1X 4AD

Location

Registered Address4th Floor
Hyde House
London
NW9 6LA
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,506
Current Liabilities£3,506

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
10 May 2004Application for striking-off (1 page)
30 December 2003Return made up to 20/10/03; full list of members
  • 363(287) ‐ Registered office changed on 30/12/03
(8 pages)
25 November 2002Return made up to 20/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2002Full accounts made up to 31 December 2001 (7 pages)
17 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New secretary appointed;new director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002Secretary resigned;director resigned (1 page)
12 March 2002Director resigned (1 page)
7 March 2002Company name changed baltic leasing LIMITED\certificate issued on 07/03/02 (2 pages)
26 October 2001Return made up to 20/10/01; full list of members
  • 363(287) ‐ Registered office changed on 26/10/01
(6 pages)
3 July 2001Full accounts made up to 31 December 2000 (8 pages)
10 April 2001Auditor's resignation (2 pages)
20 March 2001New director appointed (2 pages)
28 December 2000Director resigned (1 page)
16 November 2000Return made up to 20/10/00; no change of members (6 pages)
9 November 2000Director's particulars changed (1 page)
17 October 2000New secretary appointed (2 pages)
17 October 2000Secretary resigned (1 page)
12 May 2000Full accounts made up to 31 December 1999 (8 pages)
25 May 1999Full accounts made up to 31 December 1998 (9 pages)
11 January 1999Return made up to 04/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 1998Full accounts made up to 31 December 1997 (9 pages)
31 December 1997Return made up to 04/12/97; no change of members (6 pages)
20 November 1997Auditor's resignation (1 page)
16 July 1997Full accounts made up to 31 December 1996 (9 pages)
26 March 1997Company name changed transum leasing LIMITED\certificate issued on 27/03/97 (2 pages)
3 February 1997Return made up to 04/12/96; no change of members (5 pages)
28 July 1996Full accounts made up to 31 December 1995 (9 pages)
19 January 1996Return made up to 04/12/95; full list of members (8 pages)
14 July 1995Full accounts made up to 31 December 1994 (9 pages)