Company NameDomebond Holdings Limited
Company StatusDissolved
Company Number01940665
CategoryPrivate Limited Company
Incorporation Date20 August 1985(38 years, 8 months ago)
Previous NameBaltic Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMichael Goddard
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1992(6 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleChartered Accountant
Correspondence Address17 Cavendish Avenue
London
NW8 9JD
Director NameMr Peter David Conroy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1993(8 years, 4 months after company formation)
Appointment Duration30 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressClareswood House
93 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EJ
Secretary NameMr Peter David Conroy
NationalityBritish
StatusCurrent
Appointed17 January 1994(8 years, 5 months after company formation)
Appointment Duration30 years, 3 months
RoleChartered Accountant
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
StatusCurrent
Appointed01 May 1995(9 years, 8 months after company formation)
Appointment Duration29 years
RoleProperty Financier
Correspondence Address6 Sherwood Road
London
NW4 1AD
Director NameMr David Peter Hughes
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(6 years, 8 months after company formation)
Appointment Duration-1 years, 11 months (resigned 10 April 1992)
RoleProperty Financier
Country of ResidenceUnited Kingdom
Correspondence Address26 The Park
Ealing
London
W5 5NL
Director NameMr Harry Abraham Hyman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 February 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTara House Cleardown
The Hockering
Woking
Surrey
GU22 7HH
Director NameMr Johannes Norrby
Date of BirthMarch 1936 (Born 88 years ago)
NationalitySwedish
StatusResigned
Appointed09 May 1992(6 years, 8 months after company formation)
Appointment Duration4 years (resigned 21 May 1996)
RoleCompany Director
Correspondence AddressLupinvagen 51
S 162 40 Vallingby
Foreign
Director NameClaes Erik Oscarson
Date of BirthJuly 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed09 May 1992(6 years, 8 months after company formation)
Appointment Duration8 years (resigned 11 May 2000)
RoleLawyer
Correspondence AddressForfattarvagen 43
16142 Bromma
Sweden
Director NameMr Wallace George William Stein
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(6 years, 8 months after company formation)
Appointment Duration-1 years, 11 months (resigned 10 April 1992)
RoleLeasing Executive
Country of ResidenceEngland
Correspondence Address10 Gibbet Hill Road
Coventry
West Midlands
CV4 7AJ
Director NameBasil Arthur Winham
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(6 years, 8 months after company formation)
Appointment Duration-1 years, 11 months (resigned 24 April 1992)
RoleCompany Director
Correspondence AddressFlat 7 22 Eaton Square
London
SW1W 9DE
Secretary NameMr Harry Abraham Hyman
NationalityBritish
StatusResigned
Appointed09 May 1992(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTara House Cleardown
The Hockering
Woking
Surrey
GU22 7HH
Director NameMr Jonathan Cohen
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(8 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 December 2000)
RoleExecutive Search Consultant
Country of ResidenceEngland
Correspondence AddressDancing Hill
High Street East Hendred
Wantage
Oxfordshire
OX12 8JY

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£46,636,000
Cash£20,000
Current Liabilities£515,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 February 2005Dissolved (1 page)
8 November 2004Return of final meeting in a members' voluntary winding up (3 pages)
8 November 2004Liquidators statement of receipts and payments (5 pages)
16 September 2004Liquidators statement of receipts and payments (5 pages)
12 February 2004Liquidators statement of receipts and payments (5 pages)
15 August 2003Liquidators statement of receipts and payments (5 pages)
13 February 2003Liquidators statement of receipts and payments (5 pages)
4 December 2002Registered office changed on 04/12/02 from: 25-26 albemarle street london W1X 4AD (1 page)
28 August 2002Liquidators statement of receipts and payments (5 pages)
19 February 2002Liquidators statement of receipts and payments (5 pages)
3 July 2001Full accounts made up to 31 December 2000 (10 pages)
8 February 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 February 2001Declaration of solvency (3 pages)
8 February 2001Appointment of a voluntary liquidator (1 page)
3 January 2001Director resigned (1 page)
21 December 2000Company name changed baltic LIMITED\certificate issued on 21/12/00 (2 pages)
11 July 2000£ ic 4351783/4201508 20/06/00 £ sr [email protected]=150274 (1 page)
11 July 2000£ ic 6839983/4351783 30/06/00 £ sr 2488200@1=2488200 (1 page)
23 June 2000Certificate of re-registration from Public Limited Company to Private (1 page)
23 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
22 June 2000Application for reregistration from PLC to private (1 page)
22 June 2000Re-registration of Memorandum and Articles (60 pages)
12 June 2000Return made up to 09/05/00; bulk list available separately (8 pages)
17 May 2000Director resigned (1 page)
17 May 2000Full accounts made up to 31 December 1999 (13 pages)
9 May 2000Ad 19/04/00--------- £ si 1959000@1=1959000 £ ic 4896642/6855642 (2 pages)
9 September 1999£ ic 4907271/4896642 17/05/99 £ sr [email protected]=10629 (1 page)
27 May 1999Return made up to 09/05/99; bulk list available separately (7 pages)
25 May 1999Full accounts made up to 31 December 1998 (13 pages)
20 January 1999£ ic 5804626/5184626 31/12/98 £ sr [email protected]=620000 (1 page)
20 January 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 January 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
20 January 1999Ad 31/12/98--------- £ si [email protected]=2914835 £ ic 2889791/5804626 (2 pages)
20 January 1999Ng nc 35000000/38200000 31/12/98 (1 page)
20 January 1999£ ic 5184626/5152472 31/12/98 £ sr [email protected]=32154 (1 page)
19 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 June 1998Full accounts made up to 31 December 1997 (33 pages)
24 June 1998Interim accounts made up to 30 April 1998 (7 pages)
8 June 1998Return made up to 09/05/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(15 pages)
20 November 1997Auditor's resignation (1 page)
25 July 1997Full accounts made up to 31 December 1996 (37 pages)
16 June 1997Return made up to 09/05/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
18 August 1996Return made up to 09/05/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(14 pages)
28 July 1996Full accounts made up to 31 December 1995 (14 pages)
14 June 1996Ad 01/04/96--------- £ si [email protected] (2 pages)
14 June 1996Issued capital not yet recorded 05/06/96 £ sr 70504@1=70504 (1 page)
14 June 1996Conve 05/06/96 (1 page)
14 June 1996Ad 01/02/96--------- £ si [email protected] (2 pages)
13 June 1996Director resigned (1 page)
14 December 1995Scheme of arrang & red of cap £ ic 15156418/ 0 (10 pages)
14 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(120 pages)
14 December 1995Certificate of reduction of issued capital (1 page)
11 December 1995Ad 01/12/95--------- £ si [email protected]=11000 £ ic 15145281/15156281 (2 pages)
11 December 1995Conve 05/12/95 (1 page)
11 December 1995Ad 01/12/95--------- £ si [email protected]=137 £ ic 15156281/15156418 (2 pages)
28 November 1995Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(2 pages)
6 July 1995Return made up to 09/05/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(18 pages)
6 July 1995New director appointed (2 pages)