Company NameDonnybrook Finishers Limited
Company StatusDissolved
Company Number03787829
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 11 months ago)
Dissolution Date10 July 2007 (16 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameDavid Neil Reynolds
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(1 year, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 10 July 2007)
RoleManaging Director
Correspondence AddressLittle Warley Hall
Little Warley Hall Lane, Little Warley
Brentwood
Essex
CM13 3EN
Secretary NamePeter John Finn
NationalityBritish
StatusClosed
Appointed01 January 2001(1 year, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 10 July 2007)
RoleCompany Director
Correspondence Address4 Mandeville Way
Kirby Cross
Frinton On Sea
Essex
CO13 0RS
Director NameLynn Brenda McCartney
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(4 days after company formation)
Appointment Duration2 years, 2 months (resigned 17 August 2001)
RolePrint Finisher
Country of ResidenceUnited Kingdom
Correspondence Address30-32 Findon Gardens
Rainham Village
Rainham
Essex
RM13 9UA
Secretary NameAlbert Edward Sparks
NationalityBritish
StatusResigned
Appointed15 June 1999(4 days after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2001)
RoleRetired
Correspondence Address62 Tavistock Gardens
Ilford
Essex
IG3 9BD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressUnit B8 Suttons Business Park
136-138 New Road
Rainham
Essex
RM13 8DE
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
10 July 2006Director's particulars changed (1 page)
3 March 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
24 June 2005Return made up to 11/06/05; full list of members (6 pages)
28 February 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
26 July 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2003Return made up to 11/06/03; full list of members (6 pages)
10 February 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
27 August 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
7 June 2002Return made up to 11/06/02; full list of members (6 pages)
23 August 2001Return made up to 11/06/01; full list of members (6 pages)
23 August 2001Director resigned (1 page)
20 August 2001Registered office changed on 20/08/01 from: 6 carlton road romford essex RM2 5AA (1 page)
20 August 2001Secretary resigned (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001New secretary appointed (2 pages)
11 April 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
11 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 June 2000Return made up to 11/06/00; full list of members (6 pages)
15 November 1999Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
1 November 1999Registered office changed on 01/11/99 from: unit B9 sutton business park 138 new road rainham essex RM13 8DE (1 page)
22 June 1999New secretary appointed (2 pages)
22 June 1999Director resigned (1 page)
22 June 1999Secretary resigned (1 page)
22 June 1999Registered office changed on 22/06/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page)
22 June 1999New director appointed (2 pages)
11 June 1999Incorporation (10 pages)