Company NameDORE Building Services Limited
Company StatusDissolved
Company Number02933266
CategoryPrivate Limited Company
Incorporation Date26 May 1994(29 years, 11 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Richard Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVale Lodge
124 Bradbourne Road
Sevenoaks
Kent
TN13 3QP
Secretary NameElizabeth Anne Smith
NationalityBritish
StatusClosed
Appointed01 October 2004(10 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 30 April 2008)
RoleCompany Director
Correspondence AddressVale Lodge
124 Bradbourne Road
Sevenoaks
Kent
TN13 3QP
Secretary NameMrs Evelyn Smith
NationalityBritish
StatusResigned
Appointed26 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address26a Burntwood Road
Sevenoaks
Kent
TN13 1PT
Secretary NameMr Philip David Priest
NationalityBritish
StatusResigned
Appointed06 February 2001(6 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2004)
RoleCompany Director
Correspondence Address3 Belgrave Road
Barnes
London
SW13 9NS
Director NameMr Philip David Priest
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(7 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2004)
RoleCompany Director
Correspondence Address3 Belgrave Road
Barnes
London
SW13 9NS
Director NameMr Andrew David Kimpton
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Rowney Gardens
Sawbridgeworth
Hertfordshire
CM21 0AT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 May 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address187 Petts Wood Road
Orpington
Kent
BR5 1JZ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£8,058
Gross Profit£2,385
Net Worth£11,472
Cash£1,758
Current Liabilities£27,069

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007First Gazette notice for voluntary strike-off (1 page)
18 October 2007Application for striking-off (1 page)
9 July 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
3 August 2006Return made up to 26/05/06; full list of members (6 pages)
4 May 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
28 September 2005Return made up to 26/05/05; full list of members (6 pages)
16 June 2005Return made up to 26/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
18 May 2005Registered office changed on 18/05/05 from: unit 108 cannon workshops 5 cannon drive hertsmere road london E14 4AS (1 page)
12 October 2004Secretary resigned;director resigned (1 page)
12 October 2004New secretary appointed (2 pages)
22 September 2004Registered office changed on 22/09/04 from: melbury house 34 southborough road bickley bromley, kent BR1 2EB (1 page)
22 September 2004Full accounts made up to 31 May 2003 (11 pages)
13 May 2004Director resigned (1 page)
3 December 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
27 June 2003Return made up to 26/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 2003Director's particulars changed (1 page)
20 December 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
29 November 2002Accounting reference date shortened from 31/07/01 to 31/05/01 (1 page)
19 October 2001Total exemption full accounts made up to 31 July 2000 (6 pages)
6 July 2001New director appointed (2 pages)
6 July 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2001New director appointed (2 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001New secretary appointed (2 pages)
2 June 2000Full accounts made up to 31 July 1999 (6 pages)
26 May 2000Return made up to 26/05/00; full list of members (6 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
2 September 1999Full accounts made up to 31 July 1998 (6 pages)
3 June 1999Return made up to 26/05/99; no change of members (4 pages)
14 August 1998Full accounts made up to 31 July 1997 (5 pages)
9 June 1998Return made up to 26/05/98; full list of members (6 pages)
12 February 1998Full accounts made up to 31 July 1995 (5 pages)
5 February 1998Accounting reference date shortened from 31/05/97 to 31/07/96 (1 page)
5 February 1998Full accounts made up to 31 July 1996 (5 pages)
10 September 1997Return made up to 26/05/97; no change of members (4 pages)
24 June 1996Return made up to 26/05/96; no change of members (4 pages)
8 June 1995Return made up to 26/05/95; full list of members (6 pages)