Company NameDobsons Holdings Limited
DirectorsJohn Maxwell Dobson and Ailsa Elizabeth Dobson
Company StatusDissolved
Company Number01730292
CategoryPrivate Limited Company
Incorporation Date8 June 1983(40 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr John Maxwell Dobson
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(7 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressCraigrownie Broomfield Park
Sunningdale
Ascot
Berkshire
SL5 0JT
Secretary NameMr John Maxwell Dobson
NationalityBritish
StatusCurrent
Appointed31 December 1990(7 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressCraigrownie Broomfield Park
Sunningdale
Ascot
Berkshire
SL5 0JT
Director NameAilsa Elizabeth Dobson
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1992(8 years, 8 months after company formation)
Appointment Duration32 years, 2 months
RoleSecretary
Correspondence AddressCraigrownie Broomfield Park
Sunningdale
Ascot
Berkshire
SL5 0JT
Director NameAlan Maxwell Dobson
Date of BirthSeptember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 1992)
RoleCompany Director
Correspondence AddressCheylesmore Cottage
Coopers Hill Lane
Englefield Green
Surrey
TW20 0LB

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 April 1997Dissolved (1 page)
17 January 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
25 September 1996Liquidators statement of receipts and payments (6 pages)
8 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
8 September 1995Appointment of a voluntary liquidator (2 pages)
14 August 1995Registered office changed on 14/08/95 from: craigrownie broomfield park sunningdale berkshire SL5 0JT (1 page)
30 April 1995Registered office changed on 30/04/95 from: 186, high street, egham, surrey, . TW20 9ED (1 page)