Company NameDorling Print Limited
Company StatusDissolved
Company Number02440209
CategoryPrivate Limited Company
Incorporation Date6 November 1989(34 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Eric George Johnston
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address9 Kings Keep
Beaufort Road
Kingston Upon Thames
Surrey
KT1 2HP
Director NameLeslie Somes
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressLathom
20 Garratts Lane
Banstead
Surrey
SM7 2EA
Secretary NameDavid Harvey Mickey
NationalityAmerican
StatusCurrent
Appointed11 October 1993(3 years, 11 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Magazine Place
Leatherhead
Surrey
KT22 8AZ
Director NameDavid Harvey Mickey
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusCurrent
Appointed29 August 1996(6 years, 9 months after company formation)
Appointment Duration27 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Magazine Place
Leatherhead
Surrey
KT22 8AZ
Director NamePeter Graham Bell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1997(7 years, 6 months after company formation)
Appointment Duration26 years, 11 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Hilda Vale Road
Farnborough
Kent
BR6 7AN
Director NameMr Michael John Joyce
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(9 years, 2 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence AddressHighwinds
21 Tumblewood Road
Banstead
Surrey
SM7 1DS
Director NameMr Rikki Nock
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 17 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Milton Avenue
Sutton
Surrey
SM1 3QB
Director NameIan Maurice Worlock
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 22 August 1996)
RoleCompany Director
Correspondence Address3 Curtain Pond Cottages
Downside
Cobham
Surrey
KT11 3LZ
Secretary NameMr Leslie Somes
NationalityBritish
StatusResigned
Appointed06 November 1991(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 11 October 1993)
RoleCompany Director
Correspondence Address15 Village Row
Sutton
Surrey
SM2 6JZ
Director NameDavid William Blakeman
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(5 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 March 2002)
RoleCompany Director
Correspondence Address28 View Close
Biggin Hill
Westerham
Kent
TN16 3XE
Director NameGraham Bateson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(9 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2000)
RoleWorks Director
Correspondence AddressCorniloe Carlton Road
Kingsdown
Deal
Kent
CT14 8DE

Location

Registered AddressGladstone House
77-79 High Street
Egham
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£4,340,682
Gross Profit£1,447,209
Net Worth£141,589
Cash£258
Current Liabilities£1,622,060

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 October 2006Dissolved (1 page)
21 July 2006Liquidators statement of receipts and payments (5 pages)
21 July 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
22 March 2006Liquidators statement of receipts and payments (5 pages)
22 September 2005Liquidators statement of receipts and payments (5 pages)
24 March 2005Liquidators statement of receipts and payments (5 pages)
28 September 2004Liquidators statement of receipts and payments (5 pages)
6 April 2004Liquidators statement of receipts and payments (5 pages)
6 October 2003Liquidators statement of receipts and payments (5 pages)
3 April 2003Liquidators statement of receipts and payments (5 pages)
11 October 2002Registered office changed on 11/10/02 from: brb house 180 high street egham TW20 9DN (1 page)
27 May 2002Notice of Constitution of Liquidation Committee (2 pages)
3 May 2002Statement of affairs (10 pages)
27 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2002Appointment of a voluntary liquidator (1 page)
12 March 2002Director resigned (1 page)
11 March 2002Registered office changed on 11/03/02 from: dorling house 44 wates way mitcham surrey CR4 4HR (1 page)
12 November 2001Return made up to 06/11/01; full list of members (8 pages)
26 June 2001Full accounts made up to 31 March 2001 (17 pages)
4 January 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
13 November 2000Return made up to 06/11/00; full list of members (8 pages)
6 October 2000Director resigned (1 page)
17 May 2000Full accounts made up to 31 December 1999 (18 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
25 January 2000Particulars of mortgage/charge (11 pages)
15 November 1999Return made up to 06/11/99; full list of members (8 pages)
18 October 1999Auditor's resignation (1 page)
27 April 1999Full accounts made up to 31 December 1998 (18 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
10 November 1998Return made up to 06/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 1998Full accounts made up to 31 December 1997 (19 pages)
12 November 1997Return made up to 06/11/97; no change of members (6 pages)
11 July 1997New director appointed (2 pages)
12 June 1997Full accounts made up to 31 December 1996 (16 pages)
19 November 1996Return made up to 06/11/96; full list of members (6 pages)
17 September 1996Director resigned (1 page)
5 September 1996New director appointed (2 pages)
28 February 1996Full accounts made up to 31 December 1995 (15 pages)
13 November 1995Return made up to 06/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 August 1995Accounts for a small company made up to 31 December 1994 (14 pages)
1 May 1995New director appointed (2 pages)
14 May 1990Ad 27/12/89--------- £ si 80000@1=80000 £ ic 2/80002 (2 pages)