Company NameDolphin Quays Developments Limited
Company StatusDissolved
Company Number02999890
CategoryPrivate Limited Company
Incorporation Date9 December 1994(29 years, 4 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Aubrey Mills
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1994(2 weeks, 6 days after company formation)
Appointment Duration20 years, 1 month (closed 17 February 2015)
RoleRetail
Country of ResidenceWales
Correspondence AddressBishops Barnet
Itton Road
Chepstow
Monmouthshire
NP16 6BQ
Wales
Secretary NameWalgate Services Limited (Corporation)
StatusClosed
Appointed17 May 2002(7 years, 5 months after company formation)
Appointment Duration12 years, 9 months (closed 17 February 2015)
Correspondence Address25 North Row
London
W1K 6DJ
Director NamePeter Anthony Henness
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1994(2 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (resigned 12 September 1997)
RoleAccountant
Correspondence AddressMerryfield House Smugglers Lane
Colehill
Wimborne
Dorset
BH21 2RY
Secretary NamePeter Anthony Henness
NationalityBritish
StatusResigned
Appointed29 December 1994(2 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (resigned 12 September 1997)
RoleAccountant
Correspondence AddressMerryfield House Smugglers Lane
Colehill
Wimborne
Dorset
BH21 2RY
Secretary NameNicolas Campbell Persson
NationalityBritish
StatusResigned
Appointed16 September 1997(2 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 April 1998)
RoleAccountant
Correspondence Address37 Middle Road
Lymington
Hampshire
SO41 9HE
Secretary NameMartin Richard Clayton
NationalityBritish
StatusResigned
Appointed03 April 1998(3 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Dolphin Quays
The Quay
Poole
Dorset
BH15 1HH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 December 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 December 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
19 January 2010Notice of ceasing to act as receiver or manager (2 pages)
19 January 2010Receiver's abstract of receipts and payments to 11 December 2009 (3 pages)
19 January 2010Receiver's abstract of receipts and payments to 11 December 2009 (3 pages)
19 January 2010Notice of ceasing to act as receiver or manager (2 pages)
8 January 2010Notice of ceasing to act as receiver or manager (2 pages)
8 January 2010Receiver's abstract of receipts and payments to 11 December 2009 (3 pages)
8 January 2010Receiver's abstract of receipts and payments to 11 December 2009 (3 pages)
8 January 2010Notice of ceasing to act as receiver or manager (2 pages)
30 July 2009Receiver's abstract of receipts and payments to 12 June 2009 (3 pages)
30 July 2009Receiver's abstract of receipts and payments to 12 June 2009 (3 pages)
1 July 2009Receiver's abstract of receipts and payments to 12 June 2009 (3 pages)
1 July 2009Receiver's abstract of receipts and payments to 12 June 2009 (3 pages)
27 December 2008Receiver's abstract of receipts and payments to 12 December 2008 (3 pages)
27 December 2008Receiver's abstract of receipts and payments to 12 December 2008 (3 pages)
18 August 2008Receiver's abstract of receipts and payments to 12 June 2008 (3 pages)
18 August 2008Receiver's abstract of receipts and payments to 12 June 2008 (3 pages)
26 June 2008Receiver's abstract of receipts and payments to 12 December 2008 (3 pages)
26 June 2008Receiver's abstract of receipts and payments to 12 December 2008 (3 pages)
9 January 2008Receiver's abstract of receipts and payments (3 pages)
9 January 2008Receiver's abstract of receipts and payments (3 pages)
24 July 2007Receiver's abstract of receipts and payments (3 pages)
24 July 2007Receiver's abstract of receipts and payments (3 pages)
6 July 2007Receiver's abstract of receipts and payments (3 pages)
6 July 2007Receiver's abstract of receipts and payments (3 pages)
15 January 2007Receiver's abstract of receipts and payments (3 pages)
15 January 2007Receiver's abstract of receipts and payments (3 pages)
7 August 2006Receiver's abstract of receipts and payments (3 pages)
7 August 2006Receiver's abstract of receipts and payments (3 pages)
12 July 2006Receiver's abstract of receipts and payments (3 pages)
12 July 2006Receiver's abstract of receipts and payments (3 pages)
17 January 2006Receiver's abstract of receipts and payments (3 pages)
17 January 2006Receiver's abstract of receipts and payments (3 pages)
11 August 2005Receiver's abstract of receipts and payments (3 pages)
11 August 2005Receiver's abstract of receipts and payments (3 pages)
20 July 2005Receiver's abstract of receipts and payments (3 pages)
20 July 2005Receiver's abstract of receipts and payments (3 pages)
6 January 2005Receiver's abstract of receipts and payments (3 pages)
6 January 2005Receiver's abstract of receipts and payments (3 pages)
17 August 2004Receiver's abstract of receipts and payments (4 pages)
17 August 2004Receiver's abstract of receipts and payments (4 pages)
5 July 2004Receiver's abstract of receipts and payments (3 pages)
5 July 2004Receiver's abstract of receipts and payments (3 pages)
25 September 2003Administrative Receiver's report (4 pages)
25 September 2003Administrative Receiver's report (4 pages)
25 September 2003Stat of affairs with form 3.10 (4 pages)
25 September 2003Stat of affairs with form 3.10 (4 pages)
13 July 2003Registered office changed on 13/07/03 from: albemarle house 1 albemarle street london W1S 4HA (1 page)
13 July 2003Registered office changed on 13/07/03 from: albemarle house 1 albemarle street london W1S 4HA (1 page)
23 June 2003Appointment of receiver/manager (2 pages)
23 June 2003Appointment of receiver/manager (2 pages)
20 June 2003Appointment of receiver/manager (1 page)
20 June 2003Appointment of receiver/manager (1 page)
14 January 2003Return made up to 09/12/02; full list of members (5 pages)
14 January 2003Return made up to 09/12/02; full list of members (5 pages)
28 October 2002Accounts made up to 30 June 2002 (1 page)
28 October 2002Accounts made up to 30 June 2002 (1 page)
20 August 2002Particulars of mortgage/charge (5 pages)
20 August 2002Particulars of mortgage/charge (5 pages)
20 August 2002Particulars of mortgage/charge (5 pages)
20 August 2002Particulars of mortgage/charge (5 pages)
11 June 2002Return made up to 09/12/01; full list of members (5 pages)
11 June 2002Return made up to 09/12/01; full list of members (5 pages)
27 May 2002New secretary appointed (2 pages)
27 May 2002Secretary resigned (1 page)
27 May 2002New secretary appointed (2 pages)
27 May 2002Secretary resigned (1 page)
23 May 2002Company name changed poole developments LIMITED\certificate issued on 23/05/02 (2 pages)
23 May 2002Company name changed poole developments LIMITED\certificate issued on 23/05/02 (2 pages)
20 March 2002Accounts made up to 30 June 2001 (1 page)
20 March 2002Accounts made up to 30 June 2001 (1 page)
20 March 2002Accounts made up to 30 June 2000 (1 page)
20 March 2002Accounts made up to 30 June 2000 (1 page)
26 November 2001Company name changed poole pottery properties LIMITED\certificate issued on 26/11/01 (2 pages)
26 November 2001Company name changed poole pottery properties LIMITED\certificate issued on 26/11/01 (2 pages)
31 May 2001Return made up to 09/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 May 2001Return made up to 09/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 April 2001Registered office changed on 05/04/01 from: albemarle house 1 albemarle street london W1X 3HF (1 page)
5 April 2001Registered office changed on 05/04/01 from: albemarle house 1 albemarle street london W1X 3HF (1 page)
19 September 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
19 September 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
16 June 2000Return made up to 09/12/99; full list of members
  • 363(287) ‐ Registered office changed on 16/06/00
(6 pages)
16 June 2000Return made up to 09/12/99; full list of members
  • 363(287) ‐ Registered office changed on 16/06/00
(6 pages)
11 August 1999Accounts made up to 31 December 1998 (5 pages)
11 August 1999Accounts made up to 31 December 1998 (5 pages)
2 December 1998Return made up to 09/12/98; no change of members (4 pages)
2 December 1998Return made up to 09/12/98; no change of members (4 pages)
2 November 1998Accounts made up to 31 December 1997 (5 pages)
2 November 1998Accounts made up to 31 December 1997 (5 pages)
28 April 1998New secretary appointed (2 pages)
28 April 1998New secretary appointed (2 pages)
21 April 1998Secretary resigned (1 page)
21 April 1998Secretary resigned (1 page)
20 March 1998Return made up to 09/12/97; full list of members (6 pages)
20 March 1998Return made up to 09/12/97; full list of members (6 pages)
31 October 1997Accounts made up to 31 December 1996 (4 pages)
31 October 1997Accounts made up to 31 December 1996 (4 pages)
8 October 1997New secretary appointed (2 pages)
8 October 1997Secretary resigned;director resigned (1 page)
8 October 1997New secretary appointed (2 pages)
8 October 1997Secretary resigned;director resigned (1 page)
24 December 1996Return made up to 09/12/96; no change of members (4 pages)
24 December 1996Return made up to 09/12/96; no change of members (4 pages)
22 October 1996Accounts made up to 31 December 1995 (4 pages)
22 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1996Accounts made up to 31 December 1995 (4 pages)
22 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 December 1995Return made up to 09/12/95; full list of members (6 pages)
7 December 1995Return made up to 09/12/95; full list of members (6 pages)
31 January 1995Memorandum and Articles of Association (8 pages)
31 January 1995Memorandum and Articles of Association (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)