Company NameDolphin Quays Limited
DirectorJonathan Freedman
Company StatusDissolved
Company Number03751264
CategoryPrivate Limited Company
Incorporation Date13 April 1999(25 years ago)
Previous NameOrb Retail Limited

Business Activity

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

Directors

Director NameJonathan Freedman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2003(4 years, 5 months after company formation)
Appointment Duration20 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32a Green Walk
London
NW4 2AJ
Secretary NameJonathan Freedman
NationalityBritish
StatusCurrent
Appointed17 September 2003(4 years, 5 months after company formation)
Appointment Duration20 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32a Green Walk
London
NW4 2AJ
Director NameMr Mark Fitzpatrick Keegan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(6 months, 1 week after company formation)
Appointment Duration6 months (resigned 19 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshlack Hall
Kirkby Ireleth
Cumbria
LA17 7XN
Director NameDavid Brian Pearl
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(6 months, 1 week after company formation)
Appointment Duration6 months (resigned 19 April 2000)
RoleCompany Director
Correspondence Address311 Portland Road
Glacis Road
Gibraltar
Secretary NameBelinda Frixou
NationalityBritish
StatusResigned
Appointed20 October 1999(6 months, 1 week after company formation)
Appointment Duration6 months (resigned 19 April 2000)
RoleSolicitor
Correspondence AddressFlat 1
26 Palace Court
London
W2 4HZ
Secretary NameDavid Brian Pearl
NationalityBritish
StatusResigned
Appointed20 October 1999(6 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 20 October 1999)
RoleCompany Director
Correspondence Address311 Portland Road
Glacis Road
Gibraltar
Director NameCharles Osborne Helvert
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 September 2003)
RoleAccountant
Correspondence AddressBeavers
4 Sandown Avenue
Esher
Surrey
KT10 9NT
Director NameMr John Gerard Muldoon
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 September 2003)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Carbery Avenue
Bournemouth
Dorset
BH6 3LF
Director NameRoger James Taylor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(1 year, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 November 2001)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressApartment 67 Chaedoz
Haute Nedaz
Sion Ch-1997
Switzerland
Director NameMr Steven Francis Johnstone
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 September 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address568 Green Lanes
London
N13 5RZ
Director NameStephen John Haigh
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(2 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 September 2002)
RoleRetail
Correspondence Address2 Weston Cottages
Weston
Honiton
Devon
EX14 3PA
Director NameMr Peter Aubrey Mills
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(2 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 August 2002)
RoleRetail
Country of ResidenceWales
Correspondence AddressBishops Barnet
Itton Road
Chepstow
Monmouthshire
NP16 6BQ
Wales
Director NameMr Christopher Rhodes
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(3 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 February 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Braidley Road
Meyrick Park
Bournemouth
Dorset
BH2 6JY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameWalgate Services Limited (Corporation)
StatusResigned
Appointed31 July 2000(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 September 2003)
Correspondence Address25 North Row
London
W1K 6DJ

Location

Registered AddressKroll Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

15 September 2007Dissolved (1 page)
15 June 2007Liquidators statement of receipts and payments (5 pages)
15 June 2007Liquidators statement of receipts and payments (5 pages)
15 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
9 March 2007Liquidators statement of receipts and payments (5 pages)
9 March 2007Liquidators statement of receipts and payments (5 pages)
9 March 2007Liquidators statement of receipts and payments (5 pages)
9 March 2007Liquidators statement of receipts and payments (5 pages)
9 March 2007Liquidators statement of receipts and payments (5 pages)
13 September 2006Liquidators statement of receipts and payments (5 pages)
28 February 2006Liquidators statement of receipts and payments (5 pages)
26 August 2005Liquidators statement of receipts and payments (5 pages)
14 March 2005Liquidators statement of receipts and payments (5 pages)
23 February 2004Registered office changed on 23/02/04 from: one great cumberland place marble arch london W1H 7LW (1 page)
17 February 2004Administrator's progress report (4 pages)
16 February 2004Notice of move from Administration case to Creditors Voluntary Liquidation (4 pages)
29 December 2003Result of meeting of creditors (3 pages)
1 December 2003Statement of affairs (7 pages)
1 December 2003Result of meeting of creditors (2 pages)
15 November 2003Statement of administrator's proposal (20 pages)
3 October 2003Registered office changed on 03/10/03 from: albemarle house 1 albemarle street london W1S 4HA (1 page)
2 October 2003Secretary resigned (1 page)
29 September 2003Appointment of an administrator (1 page)
24 September 2003New secretary appointed;new director appointed (2 pages)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
27 July 2003Return made up to 13/04/03; full list of members (7 pages)
11 March 2003Director resigned (1 page)
11 September 2002Director resigned (1 page)
8 September 2002New director appointed (2 pages)
8 September 2002Director resigned (1 page)
22 July 2002Director's particulars changed (1 page)
9 May 2002Return made up to 13/04/02; full list of members (7 pages)
4 April 2002New director appointed (3 pages)
4 April 2002New director appointed (2 pages)
20 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
31 December 2001Director resigned (1 page)
31 December 2001New director appointed (2 pages)
12 December 2001Director's particulars changed (1 page)
29 August 2001Director's particulars changed (1 page)
5 July 2001Company name changed orb retail LIMITED\certificate issued on 05/07/01 (2 pages)
6 June 2001Auditor's resignation (2 pages)
1 May 2001Full accounts made up to 30 June 2000 (8 pages)
24 April 2001Return made up to 13/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2001Registered office changed on 05/04/01 from: albemarle house 1 albemarle street london W1X 3HF (1 page)
22 February 2001New director appointed (2 pages)
19 January 2001Director's particulars changed (1 page)
2 October 2000Memorandum and Articles of Association (17 pages)
29 September 2000Company name changed crenshaw lambert LTD.\certificate issued on 02/10/00 (2 pages)
6 September 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
11 August 2000New secretary appointed (2 pages)
11 August 2000New director appointed (3 pages)
11 August 2000New director appointed (3 pages)
11 August 2000Return made up to 13/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/08/00
(6 pages)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Secretary resigned (1 page)
2 February 2000Secretary resigned (1 page)
2 February 2000New secretary appointed (2 pages)
16 November 1999Director resigned (1 page)
16 November 1999New secretary appointed (2 pages)
16 November 1999New director appointed (3 pages)
16 November 1999Registered office changed on 16/11/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
16 November 1999New director appointed (3 pages)
16 November 1999Secretary resigned (1 page)
13 April 1999Incorporation (20 pages)