Company NameDolanland Limited
DirectorBryan Ross Doling
Company StatusLive but Receiver Manager on at least one charge
Company Number01990657
CategoryPrivate Limited Company
Incorporation Date18 February 1986(38 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Bryan Ross Doling
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(5 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Derector
Country of ResidenceEngland
Correspondence Address14 Fairfield Road
Bosham
Chichester
West Sussex
PO18 8JH
Secretary NameMichael John Reeves
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 December 1992)
RoleCompany Director
Correspondence Address20 Glenbarrie Way
Ferring
Worthing
West Sussex
BN12 6PY

Location

Registered AddressParkville House
Bridge Street
Pinner
Middlesex
HA5 3JP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1990 (34 years ago)
Next Accounts Due31 January 1992 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Returns

Next Return Due4 March 2017 (overdue)

Filing History

10 July 2008Notice of ceasing to act as receiver or manager (2 pages)
31 January 2008Receiver's abstract of receipts and payments (2 pages)
31 January 2008Receiver's abstract of receipts and payments (2 pages)
31 January 2008Receiver's abstract of receipts and payments (2 pages)
24 August 2004Receiver's abstract of receipts and payments (2 pages)
24 August 2004Receiver's abstract of receipts and payments (2 pages)
24 August 2004Receiver's abstract of receipts and payments (2 pages)
24 August 2004Receiver's abstract of receipts and payments (2 pages)
24 August 2004Receiver's abstract of receipts and payments (2 pages)
17 March 2001Particulars of mortgage/charge (3 pages)
28 July 1999Receiver's abstract of receipts and payments (2 pages)
27 July 1998Receiver's abstract of receipts and payments (2 pages)
28 August 1997Receiver's abstract of receipts and payments (2 pages)
28 August 1997Receiver's abstract of receipts and payments (2 pages)
10 July 1997Registered office changed on 10/07/97 from: 4 churchill court 58 station road north harrow middlesex HA2 7SA (1 page)
6 September 1995Registered office changed on 06/09/95 from: great central house station approach south ruislip middlesex HA4 0JA (1 page)
25 August 1995Receiver's abstract of receipts and payments (2 pages)
27 October 1994Receiver's abstract of receipts and payments (3 pages)
27 October 1994Receiver's abstract of receipts and payments (3 pages)
12 May 1994Receiver's abstract of receipts and payments (2 pages)
21 October 1993Registered office changed on 21/10/93 from: markland house, dukes passage 65 high street arundel, sussex BN18 9AJ (1 page)
19 October 1993Appointment of receiver/manager (1 page)
22 March 1993Secretary resigned (2 pages)
18 September 1992Appointment of receiver/manager (1 page)
3 December 1991Return made up to 30/09/91; full list of members (5 pages)
23 April 1991Accounts for a small company made up to 31 March 1990 (4 pages)