Company NameDormport Limited
Company StatusDissolved
Company Number03901758
CategoryPrivate Limited Company
Incorporation Date4 January 2000(24 years, 4 months ago)
Dissolution Date7 February 2017 (7 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Robert Frank Willes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2000(2 weeks, 1 day after company formation)
Appointment Duration17 years (closed 07 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Spareleaze Hill
Loughton
Essex
IG10 1BT
Secretary NameJane Kathleen Willes
NationalityBritish
StatusClosed
Appointed19 January 2000(2 weeks, 1 day after company formation)
Appointment Duration17 years (closed 07 February 2017)
RoleCompany Director
Correspondence AddressOakhouse 30 Spareleaze Hill
Loughton
Essex
IG10 1BT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone020 85084817
Telephone regionLondon

Location

Registered AddressOakhouse
30 Spareleaze Hill
Loughton
Essex
IG10 1BT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Shareholders

50 at £1J.k. Willes
50.00%
Ordinary
50 at £1R.f. Willes
50.00%
Ordinary

Financials

Year2014
Net Worth£6,117
Cash£3,180
Current Liabilities£1,098

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
9 November 2016Application to strike the company off the register (3 pages)
21 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 100
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 April 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
21 April 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
17 March 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
17 March 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
16 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
24 February 2010Director's details changed for Robert Frank Willes on 4 February 2010 (2 pages)
24 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Robert Frank Willes on 4 February 2010 (2 pages)
24 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 February 2009Return made up to 04/01/09; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 January 2008Return made up to 04/01/08; full list of members (2 pages)
6 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
3 March 2007Return made up to 04/01/07; full list of members (6 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
1 March 2006Return made up to 04/01/06; full list of members (6 pages)
8 July 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
2 February 2005Return made up to 04/01/05; full list of members (6 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
24 January 2004Return made up to 04/01/04; full list of members (6 pages)
14 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
15 January 2003Return made up to 04/01/03; full list of members (6 pages)
22 March 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
17 January 2002Return made up to 04/01/02; full list of members (6 pages)
18 September 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
24 January 2001Return made up to 04/01/01; full list of members (6 pages)
17 March 2000Ad 01/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 March 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000Secretary resigned (1 page)
10 February 2000New secretary appointed (2 pages)
28 January 2000Registered office changed on 28/01/00 from: 6-8 underwood street london N1 7JQ (1 page)
4 January 2000Incorporation (20 pages)