Company NameDornpark Limited
Company StatusDissolved
Company Number02707902
CategoryPrivate Limited Company
Incorporation Date16 April 1992(32 years ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameHighgrove Publishing Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Graham Philip Littlestone
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1992(3 days after company formation)
Appointment Duration16 years (closed 13 May 2008)
RoleCompany Director
Correspondence Address34 Meadow Road
Loughton
Essex
IG10 4HX
Director NameLouise Littlestone
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1993(1 year, 6 months after company formation)
Appointment Duration14 years, 7 months (closed 13 May 2008)
RoleCompany Secretary And Director
Correspondence Address34 Meadow Road
Loughton
Essex
IG10 4HX
Secretary NameLouise Littlestone
NationalityBritish
StatusClosed
Appointed18 October 1993(1 year, 6 months after company formation)
Appointment Duration14 years, 7 months (closed 13 May 2008)
RoleCompany Secretary And Director
Correspondence Address34 Meadow Road
Loughton
Essex
IG10 4HX
Director NameMr Maurice Samuel Roth
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1994(1 year, 8 months after company formation)
Appointment Duration14 years, 4 months (closed 13 May 2008)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address2 Alberon Gardens
London
NW11 0AG
Director NameEva Roth
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed02 June 1994(2 years, 1 month after company formation)
Appointment Duration13 years, 11 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Alberon Gardens
London
NW11 0AG
Director NameMr Anthony Harvey Byrnes
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(3 days after company formation)
Appointment Duration1 year, 6 months (resigned 18 October 1993)
RoleCompany Director
Correspondence Address38 Grasmere Gardens
Redbridge
Ilford
Essex
IG4 5LF
Secretary NameMr Anthony Harvey Byrnes
NationalityBritish
StatusResigned
Appointed19 April 1992(3 days after company formation)
Appointment Duration1 year, 11 months (resigned 23 March 1994)
RoleSales Representatives
Correspondence Address38 Grasmere Gardens
Redbridge
Ilford
Essex
IG4 5LF
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed16 April 1992(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed16 April 1992(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Turnover£1,214,932
Gross Profit£637,090
Net Worth£75,249
Cash£45
Current Liabilities£549,205

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2007Return of final meeting of creditors (1 page)
23 August 1999Receiver's abstract of receipts and payments (2 pages)
6 August 1999Receiver ceasing to act (1 page)
10 November 1998Receiver's abstract of receipts and payments (2 pages)
2 December 1997Receiver's abstract of receipts and payments (2 pages)
19 August 1997Registered office changed on 19/08/97 from: langley house park road east finchley london N2 8EX (1 page)
15 August 1997Appointment of a liquidator (1 page)
5 November 1996Receiver's abstract of receipts and payments (1 page)
15 August 1996Order of court to wind up (1 page)
9 August 1996Statement of Affairs in administrative receivership following report to creditors (6 pages)
8 August 1996Appointment of receiver/manager (1 page)
23 July 1996First Gazette notice for compulsory strike-off (1 page)
30 November 1995Company name changed highgrove publishing LIMITED\certificate issued on 01/12/95 (4 pages)
14 November 1995Registered office changed on 14/11/95 from: bsg valentine 2ND floor lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
3 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 April 1995Registered office changed on 07/04/95 from: 22 south audley street mayfair london W1Y 5DN (1 page)
2 December 1994Particulars of mortgage/charge (3 pages)