Company NameDorridge (Wasdale) Limited
Company StatusDissolved
Company Number03213569
CategoryPrivate Limited Company
Incorporation Date18 June 1996(27 years, 10 months ago)
Dissolution Date26 October 2004 (19 years, 6 months ago)
Previous NameMisbourne Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Susan Jane Carr
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2003(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 26 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcacia House
Minsterley
Shrewsbury
Salop
SY5 0AA
Wales
Secretary NameMrs Susan Jane Carr
NationalityBritish
StatusClosed
Appointed10 June 2003(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 26 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcacia House
Minsterley
Shrewsbury
Salop
SY5 0AA
Wales
Director NameMrs Naomi Jane Fell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2003(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 26 October 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vicarage
Loftus Hill
Sedbergh
Cumbria
LA10 5SQ
Director NameMr Edwin John Hammond
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressAttwood
Outgate
Ambleside
Cumbria
LA22 0PY
Secretary NameMrs Carolyn Mary Hammond
NationalityBritish
StatusResigned
Appointed18 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressAttwood
Outgate
Ambleside
Cumbria
LA22 0PY
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address5th Floor
9 Kingsway
London
WC2B 6XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

26 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2004First Gazette notice for voluntary strike-off (1 page)
1 June 2004Application for striking-off (1 page)
24 September 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
17 September 2003Registered office changed on 17/09/03 from: 2 bloomsbury street london WC1B 3ST (1 page)
4 September 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 July 2003New secretary appointed;new director appointed (2 pages)
29 July 2003New director appointed (2 pages)
1 July 2002Return made up to 18/06/02; full list of members (5 pages)
14 June 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
23 July 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
19 July 2001Return made up to 18/06/01; full list of members (5 pages)
6 February 2001Registered office changed on 06/02/01 from: 4 london wall buildings london EC2M 5UQ (1 page)
31 July 2000Return made up to 18/06/00; full list of members
  • 363(287) ‐ Registered office changed on 31/07/00
(6 pages)
19 April 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
4 December 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
5 July 1999Return made up to 18/06/99; full list of members (6 pages)
19 November 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
24 July 1998Return made up to 18/06/98; no change of members (4 pages)
25 November 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
25 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 July 1997Return made up to 18/06/97; full list of members (6 pages)
20 December 1996Company name changed dorridge developments LIMITED\certificate issued on 23/12/96 (2 pages)
8 July 1996Director resigned (2 pages)
8 July 1996New secretary appointed (1 page)
8 July 1996Registered office changed on 08/07/96 from: 4 london wall buildings bloomfield street london E42M 5NT (1 page)
8 July 1996New director appointed (1 page)
8 July 1996Secretary resigned (2 pages)
28 June 1996Registered office changed on 28/06/96 from: 3RD floor c/o rm company services LIMITED london EC2A 4SD (1 page)
28 June 1996Accounting reference date shortened from 30/06/97 to 28/02/97 (1 page)
18 June 1996Incorporation (20 pages)