Company NameDobells Limited
DirectorKevin Meehan
Company StatusDissolved
Company Number03393012
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)

Business Activity

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

Directors

Director NameKevin Meehan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1997(1 week, 5 days after company formation)
Appointment Duration26 years, 9 months
RoleManager
Correspondence AddressThe Forresters Arms Ph 81 High Road
Bushey Heath
Hertfordshire
WD2 1EL
Secretary NameKevin Meehan
NationalityBritish
StatusCurrent
Appointed08 July 1997(1 week, 5 days after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence AddressThe Forresters Arms Ph 81 High Road
Bushey Heath
Hertfordshire
WD2 1EL
Secretary NameJulie Rebecca Beale
NationalityBritish
StatusCurrent
Appointed07 December 2000(3 years, 5 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence Address11 Malden House
Oxhey Drive 5th Oxhey
Watford
Hertfordshire
WD19 7HP
Director NameGeraldine Ann Rolls
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(1 week, 5 days after company formation)
Appointment Duration3 years, 5 months (resigned 07 December 2000)
RoleCompany Director
Correspondence Address26 Bull Pond Lane
Dunstable
Bedfordshire
LU6 3BJ
Director NameKirsten Barbara Rolls
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(1 week, 5 days after company formation)
Appointment Duration3 years, 5 months (resigned 07 December 2000)
RoleCompany Director
Correspondence Address52 The Campions
Borehamwood
Hertfordshire
WD6 5QF
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressRyefield Court 81 Joel Street
Northwood
Middlesex
HA6 1LL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£276,360
Gross Profit£163,564
Net Worth-£99,385
Cash£20,168
Current Liabilities£53,456

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

16 March 2003Dissolved (1 page)
16 December 2002Completion of winding up (1 page)
6 August 2002Order of court to wind up (2 pages)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
27 March 2001Compulsory strike-off action has been discontinued (1 page)
21 March 2001Full accounts made up to 30 June 1999 (12 pages)
15 January 2001New secretary appointed (2 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
2 September 1999Return made up to 26/06/99; no change of members (4 pages)
24 March 1999Registered office changed on 24/03/99 from: flag house one high road old eastcote pinner middlesex HA5 2EW (1 page)
22 December 1998Full accounts made up to 30 June 1998 (12 pages)
23 September 1998Return made up to 26/06/98; full list of members (6 pages)
9 July 1998Ad 26/06/97-08/07/97 £ si 998@1=998 £ ic 2/1000 (1 page)
29 October 1997Particulars of mortgage/charge (3 pages)
20 October 1997Particulars of mortgage/charge (3 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New secretary appointed (2 pages)
21 July 1997Registered office changed on 21/07/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
18 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 July 1997Director resigned (1 page)
18 July 1997Secretary resigned (1 page)
18 July 1997£ nc 100/1000 08/07/97 (1 page)
18 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
26 June 1997Incorporation (8 pages)