Company NameDorchester Construction (U.K.) Limited
DirectorJohn David Burton
Company StatusDissolved
Company Number02300340
CategoryPrivate Limited Company
Incorporation Date27 September 1988(35 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John David Burton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed27 September 1991(3 years after company formation)
Appointment Duration32 years, 7 months
RoleBuilder
Correspondence AddressCastle Villa
Burn Road
Sherborne
Dorset
DT9 3RU
Secretary NameAnna Maria Burton
NationalityBritish
StatusCurrent
Appointed12 March 2001(12 years, 5 months after company formation)
Appointment Duration23 years, 1 month
RoleSecretary
Correspondence Address6 Station Road
Shirehampton
Bristol
Avon
BS11 9TT
Secretary NameMrs Catherine Moore
NationalityBritish
StatusResigned
Appointed27 September 1991(3 years after company formation)
Appointment Duration8 years, 1 month (resigned 08 November 1999)
RoleCompany Director
Correspondence Address12 St Michaels Avenue
Yeovil
Somerset
BA21 4LB
Secretary NameJanet Syliva Burton
NationalityBritish
StatusResigned
Appointed08 November 1999(11 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 12 March 2001)
RoleCompany Director
Correspondence AddressCastle Villa
Oborne Road
Sherborne
Dorset
DT9 3RU

Location

Registered Address3 Dyers Buildings
Holborn London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£582,041
Gross Profit£135,188
Net Worth£68,653
Cash£2,448
Current Liabilities£151,187

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 February 2003Dissolved (1 page)
22 November 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
6 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 September 2001Statement of affairs (6 pages)
6 September 2001Appointment of a voluntary liquidator (1 page)
29 August 2001Registered office changed on 29/08/01 from: 3 dyers building holborn london EC1N 2JT (1 page)
23 August 2001Registered office changed on 23/08/01 from: 107 north street martock somerset TA12 6EJ (1 page)
25 June 2001Full accounts made up to 31 March 2000 (10 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001New secretary appointed (2 pages)
6 October 2000Return made up to 27/09/00; full list of members (6 pages)
28 January 2000Full accounts made up to 31 March 1999 (10 pages)
8 October 1999Return made up to 27/09/99; no change of members (4 pages)
27 January 1999Full accounts made up to 31 March 1998 (10 pages)
20 January 1999Particulars of mortgage/charge (6 pages)
25 September 1998Return made up to 27/09/98; no change of members (4 pages)
27 January 1998Full accounts made up to 31 March 1997 (10 pages)
8 October 1997Return made up to 27/09/97; full list of members (6 pages)
28 January 1997Full accounts made up to 31 March 1996 (9 pages)
13 December 1996Return made up to 27/09/96; no change of members (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
2 February 1996Full accounts made up to 31 March 1994 (9 pages)
31 January 1996Full accounts made up to 31 March 1993 (9 pages)
15 September 1995Return made up to 27/09/95; no change of members (4 pages)
26 May 1995Accounts for a small company made up to 31 March 1992 (9 pages)