Company NameDormer & Sons Limited
DirectorLesley Daphne Dormer
Company StatusDissolved
Company Number04132547
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameLesley Daphne Dormer
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2000(same day as company formation)
RoleAdministrator
Correspondence AddressKnotting Fox Farm
Rushden Road
Souldrop
Bedfordshire
MK44 1HL
Secretary NameDaniel Douglas Dormer
NationalityBritish
StatusCurrent
Appointed29 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address33 Windmill Street
Bushey Heath
Hertfordshire
WD23 1NB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressBond Partners Llp
The Grange
100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 December 2006Dissolved (1 page)
15 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
4 July 2006Liquidators statement of receipts and payments (5 pages)
16 January 2006Liquidators statement of receipts and payments (5 pages)
11 July 2005Liquidators statement of receipts and payments (5 pages)
13 January 2005Liquidators statement of receipts and payments (5 pages)
17 September 2004Registered office changed on 17/09/04 from: langley house park road east finchley london N2 8EX (1 page)
8 July 2004Liquidators statement of receipts and payments (5 pages)
3 July 2003Statement of affairs (6 pages)
3 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2003Appointment of a voluntary liquidator (1 page)
10 June 2003Registered office changed on 10/06/03 from: revox house first way exhibition grounds wembley middlesex HA9 0LT (1 page)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 May 2002£ nc 1000/100000 28/12/01 (1 page)
28 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2002Return made up to 29/12/01; full list of members (6 pages)
18 March 2002New director appointed (2 pages)
11 March 2002Secretary resigned (1 page)
28 September 2001New director appointed (2 pages)
4 July 2001Secretary resigned (1 page)
3 April 2001Particulars of mortgage/charge (7 pages)
26 March 2001Secretary resigned (1 page)
5 March 2001Registered office changed on 05/03/01 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ (1 page)
5 March 2001Director resigned (1 page)
5 March 2001New secretary appointed (2 pages)
29 December 2000Incorporation (12 pages)