Company NameDopra Group Limited
Company StatusDissolved
Company Number02735201
CategoryPrivate Limited Company
Incorporation Date28 July 1992(31 years, 9 months ago)
Dissolution Date30 March 2004 (20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nigel Edward Griffiths
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2000(7 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 30 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Highway
Sutton
Surrey
SM2 5QT
Director NameNicholas Peter Buckles
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2002(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 30 March 2004)
RoleCompany Director
Correspondence AddressTyes Hatch
Goat Cross Road
Forest Row
East Sussex
RH18 5JQ
Secretary NameMr Leonard Keith Gateson
NationalityBritish
StatusClosed
Appointed21 July 2003(10 years, 12 months after company formation)
Appointment Duration8 months, 1 week (closed 30 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasteye Barn
Haywards Heath Road
Balcome
West Sussex
RH17 6NZ
Director NameMr Bruce Brain
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(3 months, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 07 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Sevington Farmhouse
Yatton Keynell
Chippenham
Wiltshire
SN15 4NB
Director NameMr Brian Roy Chapman
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(3 months, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 07 January 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Acre Lower Washwell Lane
Painswick
Gloucestershire
GL6 6XW
Wales
Secretary NameMr Brian Roy Chapman
NationalityBritish
StatusResigned
Appointed02 November 1992(3 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 18 April 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Acre Lower Washwell Lane
Painswick
Gloucestershire
GL6 6XW
Wales
Director NameMr Simon Anthony Hunt
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(3 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 18 April 1996)
RoleCompany Director
Correspondence AddressApt 31 21 Sheldon Square
Paddington Central
London
W2 6DS
Director NameJohn Thomas Snook
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(3 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 18 April 1996)
RoleCompany Director
Correspondence Address6 Sonning Meadows
Sonning On Thames
Reading
Berkshire
RG4 6XB
Director NameMr Rodney Alvis Turvey
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 High Street
Sutton Benger
Chippenham
Wiltshire
SN15 4RQ
Director NameJames Purves Utterson
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(3 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 18 April 1996)
RoleCompany Director
Correspondence AddressAlytre
Abbotsbrook
Bourne End
Buckinghamshire
SL8 5QS
Director NameSteven Gilliatt
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 1993(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 1996)
RolePresident
Correspondence AddressTall Oaks Drive
Oak Ridge New Jersey 07438
Usa
Foreign
Director NameDr Edmund Alan Hough
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrambles Dean Oak Lane
Leigh
Reigate
Surrey
RH2 8PZ
Director NameMichael Geoffrey Wilkinson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(3 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 April 2000)
RoleCompany Director
Correspondence Address58 Vale Road
Worcester Park
Surrey
KT4 7EA
Secretary NameAnne Patricia Munson
NationalityBritish
StatusResigned
Appointed18 April 1996(3 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 July 2003)
RoleCompany Director
Correspondence Address21 Nymans Close
Horsham
West Sussex
RH12 5JR
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed28 July 1992(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed28 July 1992(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£309,000
Current Liabilities£2,407,000

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2003First Gazette notice for voluntary strike-off (1 page)
31 October 2003Application for striking-off (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003New secretary appointed (2 pages)
17 April 2003Return made up to 10/04/03; full list of members (5 pages)
4 March 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
9 October 2002Return made up to 10/04/01; no change of members; amend (6 pages)
9 October 2002Return made up to 10/04/98; no change of members; amend (6 pages)
9 October 2002Return made up to 10/04/02; full list of members; amend (5 pages)
9 October 2002Return made up to 10/04/99; full list of members; amend (6 pages)
9 October 2002Return made up to 10/04/00; no change of members; amend (6 pages)
9 October 2002Return made up to 10/04/97; change of members; amend (21 pages)
5 June 2002Full accounts made up to 30 September 2001 (9 pages)
24 April 2002Return made up to 10/04/02; full list of members (7 pages)
15 January 2002New director appointed (3 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
18 December 2001Secretary's particulars changed (1 page)
28 June 2001Full accounts made up to 30 September 2000 (11 pages)
1 May 2001Return made up to 10/04/01; full list of members (6 pages)
9 January 2001Director's particulars changed (1 page)
16 June 2000Full accounts made up to 30 September 1999 (11 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Director resigned (1 page)
21 April 2000Return made up to 10/04/00; full list of members (7 pages)
20 March 2000Director's particulars changed (1 page)
22 July 1999Full accounts made up to 30 September 1998 (11 pages)
4 May 1999Return made up to 10/04/99; full list of members (6 pages)
24 July 1998Full accounts made up to 30 September 1997 (12 pages)
7 May 1998Return made up to 10/04/98; no change of members (6 pages)
2 September 1997Director resigned (1 page)
29 July 1997Full accounts made up to 30 September 1996 (15 pages)
13 May 1997Director's particulars changed (1 page)
29 April 1997Return made up to 10/04/97; no change of members (5 pages)
29 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1996Director resigned (1 page)
23 August 1996Return made up to 28/07/96; full list of members (21 pages)
14 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
14 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 1996New secretary appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
9 May 1996New director appointed (2 pages)
26 April 1996Director resigned (1 page)
26 April 1996Registered office changed on 26/04/96 from: tormarton road, marshfield, chippenham, wiltshire. (1 page)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
26 April 1996Secretary resigned (1 page)
15 February 1996Conve 04/12/95 (1 page)
3 August 1995Full group accounts made up to 31 March 1995 (28 pages)
31 July 1995Return made up to 28/07/95; full list of members (36 pages)
7 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 April 1995Memorandum and Articles of Association (58 pages)