Company NameDorland Investments Limited
DirectorsIan Stephen Goodhew and Deborah Ann Purdy
Company StatusDissolved
Company Number02141649
CategoryPrivate Limited Company
Incorporation Date22 June 1987(36 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Ian Stephen Goodhew
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2000(12 years, 7 months after company formation)
Appointment Duration24 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 College Gardens
London
SE21 7BE
Director NameDeborah Ann Purdy
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2000(12 years, 7 months after company formation)
Appointment Duration24 years, 2 months
RoleChartered Accountant
Correspondence Address30a Sherriff Road
London
NW6 2AU
Secretary NameLEGG Mason Investments Secretaries Limited (Corporation)
StatusCurrent
Appointed11 June 1992(4 years, 11 months after company formation)
Appointment Duration31 years, 10 months
Correspondence AddressSecond Floor
36 Dover Street
London
W1S 4NH
Director NameMr Laurence Peter Dillamore
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(4 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 05 January 1993)
RoleInsurance Broker
Correspondence AddressBattersea Park Corut 26 Battersea Park Road
London
SW11 4HY
Director NameMr Charles Anthony Fry
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(5 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address48 Cadogan Place
London
SW1X 9RS
Director NameRobert Anthony Lo
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(5 years, 6 months after company formation)
Appointment Duration6 years (resigned 29 January 1999)
RoleCompany Director
Correspondence Address113 Arthur Road
Wimbledon
London
SW19 7DR
Director NameMr John Wardlaw Hanbury-Tenison
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1996)
RoleBanker
Country of ResidenceEngland
Correspondence Address4 Chepstow Crescent
London
W11 3EB
Director NameJohn Peter Grenville Fisher
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(9 years, 3 months after company formation)
Appointment Duration1 year (resigned 18 October 1997)
RoleCompany Director
Correspondence Address21 Hawthorn Road
Wallington
Surrey
SM6 0SY
Director NameRebecca Bronwen Garvey Thomas
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(11 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 July 2002)
RoleAsset Manager
Correspondence AddressMill House
Talbot Place
Blackheath
London
SE3 0TZ
Director NameCatherine Toman
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(11 years, 7 months after company formation)
Appointment Duration1 year (resigned 04 February 2000)
RoleFinance Director
Correspondence Address24 Winchfield Court
Winchfield
Hook
Hampshire
RG27 8SP
Director NameJohnson Fry Plc (Corporation)
StatusResigned
Appointed31 December 1997(10 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 2000)
Correspondence AddressDorland House 20 Regent Street
London
SW1Y 4PZ

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£9,027
Current Liabilities£3

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 January 2005Dissolved (1 page)
21 October 2004Liquidators statement of receipts and payments (5 pages)
21 October 2004Return of final meeting in a members' voluntary winding up (3 pages)
11 February 2004Registered office changed on 11/02/04 from: 36 dover street london W1S 4NH (1 page)
6 February 2004Appointment of a voluntary liquidator (1 page)
2 February 2004Declaration of solvency (3 pages)
2 February 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 June 2003Return made up to 14/05/03; full list of members (6 pages)
12 June 2003Secretary's particulars changed (1 page)
21 March 2003Secretary's particulars changed (1 page)
4 November 2002Registered office changed on 04/11/02 from: 3RD floor 9-10 savile row london W1S 3PE (1 page)
31 July 2002Director resigned (2 pages)
15 July 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
12 July 2002Secretary's particulars changed (1 page)
28 June 2002Registered office changed on 28/06/02 from: 12 stratford place london W1C 1BB (1 page)
9 January 2002Registered office changed on 09/01/02 from: 102 jermyn street london SW1Y 6EE (1 page)
6 September 2001Director's particulars changed (1 page)
5 June 2001Return made up to 14/05/01; full list of members (6 pages)
5 June 2001Secretary's particulars changed (1 page)
5 June 2001Secretary's particulars changed (1 page)
23 May 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
27 October 2000Registered office changed on 27/10/00 from: dorland house 20 regent street london SW1Y 4PZ (1 page)
22 September 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
15 August 2000Director's particulars changed (1 page)
26 May 2000Return made up to 14/05/00; full list of members (7 pages)
18 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 February 2000New director appointed (2 pages)
23 February 2000Director resigned (1 page)
23 February 2000New director appointed (2 pages)
22 February 2000Director resigned (1 page)
14 December 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
24 May 1999Full accounts made up to 31 December 1998 (12 pages)
20 May 1999Return made up to 14/05/99; no change of members (8 pages)
12 February 1999Auditor's resignation (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
23 November 1998Auditor's resignation (2 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
26 May 1998Director's particulars changed (1 page)
20 May 1998Return made up to 14/05/98; full list of members (23 pages)
25 January 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
4 September 1997Full accounts made up to 31 December 1996 (11 pages)
23 May 1997Return made up to 14/05/97; full list of members (26 pages)
17 October 1996Full accounts made up to 31 December 1995 (12 pages)
8 October 1996New director appointed (2 pages)
7 October 1996Director resigned (1 page)
23 May 1996Return made up to 14/05/96; full list of members (32 pages)
24 May 1995Return made up to 14/05/95; full list of members (56 pages)
17 May 1995New director appointed (4 pages)