Company NameDolphin Book Co. (Tredwr) Limited(The)
Company StatusDissolved
Company Number01201958
CategoryPrivate Limited Company
Incorporation Date28 February 1975(49 years, 2 months ago)
Dissolution Date29 October 2013 (10 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameCatherine Janet Gili
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1991(16 years, 3 months after company formation)
Appointment Duration22 years, 5 months (closed 29 October 2013)
RoleSecretary
Correspondence AddressTredwr
Llangrannog
Llandysul
Dyfed
SA44 6BA
Wales
Director NameMartin Lluis Gili
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1991(16 years, 3 months after company formation)
Appointment Duration22 years, 5 months (closed 29 October 2013)
RoleBookseller
Country of ResidenceUnited Kingdom
Correspondence AddressTredwr
Llangrannog
Llandysul
Dyfed
SA44 6BA
Wales
Secretary NameCatherine Janet Gili
NationalityBritish
StatusClosed
Appointed04 June 1991(16 years, 3 months after company formation)
Appointment Duration22 years, 5 months (closed 29 October 2013)
RoleCompany Director
Correspondence AddressTredwr
Llangrannog
Llandysul
Dyfed
SA44 6BA
Wales
Director NameRuth Marie Adams
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2003(28 years, 2 months after company formation)
Appointment Duration10 years, 5 months (closed 29 October 2013)
RoleCompany Director
Correspondence AddressTredwr
Llangrannog
Llandysul
Dyfed
SA44 6BA
Wales
Director NameLaura Helen Gili
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2003(28 years, 2 months after company formation)
Appointment Duration10 years, 5 months (closed 29 October 2013)
RoleCompany Director
Correspondence AddressTredwr
Llangrannog
Llandysul
Ceredigion
SA44 6AJ
Wales
Director NameMr Nicholas Lluis Gili
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2003(28 years, 2 months after company formation)
Appointment Duration10 years, 5 months (closed 29 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Grange Road
Sale
Cheshire
M33 6RY
Director NameElizabeth Helen Gili
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(16 years, 3 months after company formation)
Appointment Duration20 years, 1 month (resigned 03 July 2011)
RoleSecretary
Correspondence Address22 Gange Mews
Middle Row
Faversham
Kent
ME13 7ED
Director NameJoan Louis Gili
Date of BirthFebruary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(16 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 May 1998)
RolePublisher
Correspondence Address58 Hurst Lane
Cumnor
Oxford
Oxfordshire
OX2 9PR

Location

Registered AddressCalder & Co
16 Charles Ii Street
London
SW1Y 4NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

55 at £1Martin Lluis Gili
55.00%
Ordinary
45 at £1Catherine Janet Gili
45.00%
Ordinary

Financials

Year2014
Net Worth£13,947
Cash£13,285
Current Liabilities£18

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013Application to strike the company off the register (3 pages)
9 July 2013Application to strike the company off the register (3 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 100
(8 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 100
(8 pages)
15 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page)
15 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (8 pages)
23 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (8 pages)
10 May 2012Termination of appointment of Elizabeth Helen Gili as a director on 3 July 2011 (1 page)
10 May 2012Termination of appointment of Elizabeth Gili as a director (1 page)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (9 pages)
23 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (9 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (7 pages)
24 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (7 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 May 2009Return made up to 19/05/09; full list of members (5 pages)
19 May 2009Return made up to 19/05/09; full list of members (5 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 May 2008Return made up to 19/05/08; full list of members (5 pages)
23 May 2008Return made up to 19/05/08; full list of members (5 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 May 2007Return made up to 19/05/07; full list of members (3 pages)
17 May 2007Return made up to 19/05/07; full list of members (3 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
12 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 May 2006Return made up to 19/05/06; full list of members (3 pages)
19 May 2006Return made up to 19/05/06; full list of members (3 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 May 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 May 2005Return made up to 19/05/05; full list of members (9 pages)
16 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 May 2004Return made up to 19/05/04; full list of members (9 pages)
25 May 2004Director's particulars changed (1 page)
25 May 2004Return made up to 19/05/04; full list of members (9 pages)
25 May 2004Director's particulars changed (1 page)
1 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
27 May 2003Return made up to 19/05/03; full list of members (7 pages)
27 May 2003Return made up to 19/05/03; full list of members (7 pages)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 May 2002Return made up to 19/05/02; full list of members (7 pages)
23 May 2002Return made up to 19/05/02; full list of members (7 pages)
26 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
26 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
24 May 2001Return made up to 19/05/01; full list of members (7 pages)
24 May 2001Return made up to 19/05/01; full list of members (7 pages)
25 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
25 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
26 May 2000Return made up to 19/05/00; full list of members (7 pages)
26 May 2000Return made up to 19/05/00; full list of members (7 pages)
29 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
29 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
27 May 1999Return made up to 19/05/99; full list of members (6 pages)
27 May 1999Return made up to 19/05/99; full list of members (6 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
5 June 1998Return made up to 19/05/98; no change of members (5 pages)
5 June 1998Return made up to 19/05/98; no change of members (5 pages)
30 May 1998Director resigned (1 page)
30 May 1998Director resigned (1 page)
13 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
13 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
25 May 1997Return made up to 19/05/97; no change of members (5 pages)
25 May 1997Return made up to 19/05/97; no change of members (5 pages)
23 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
23 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
17 June 1996Return made up to 19/05/96; full list of members (6 pages)
17 June 1996Return made up to 19/05/96; full list of members (6 pages)
14 April 1996Registered office changed on 14/04/96 from: c/o w j calder sons and co 25 lower belgrave street london SW1W ols (1 page)
14 April 1996Registered office changed on 14/04/96 from: c/o w j calder sons and co 25 lower belgrave street london SW1W ols (1 page)
15 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
15 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
6 June 1995Return made up to 19/05/95; no change of members (4 pages)
6 June 1995Return made up to 19/05/95; no change of members (4 pages)
28 February 1975Certificate of incorporation (1 page)
28 February 1975Certificate of incorporation (1 page)