Company NameDolphin Inspection Scheme Limited
Company StatusDissolved
Company Number04249064
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 July 2001(22 years, 9 months ago)
Dissolution Date21 February 2012 (12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBrian Ash
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2001(same day as company formation)
RoleManaging Director & Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressSavanna La Mar
Church Close Wickham Bishops
Witham
Essex
CM8 3LN
Secretary NameAnthony Gwyn Johns
NationalityBritish
StatusClosed
Appointed10 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address7 Eton Close
Weedon
Northamptonshire
NN7 4PJ
Director NameKevin Andrew Turner
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2002(1 year, 2 months after company formation)
Appointment Duration9 years, 5 months (closed 21 February 2012)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 The Dell
Tavistock
Devon
PL19 0EQ
Director NameMr Julian Norman Robert Coleman
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2003(2 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 21 February 2012)
RoleDirector Engineering
Country of ResidenceScotland
Correspondence AddressTradewinds
North Connel
Oban
Argyll
PA37 1RA
Scotland
Director NameMr Ian Lockyer
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2003(2 years, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 21 February 2012)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Lorina Road
Ramsgate
Kent
CT12 6DD
Director NameMr John Paul Holland
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2005(3 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 21 February 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressTwinney Wharf
Twinney
Upchurch
Kent
ME9 7HA
Director NameChristopher John Ellery
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2006(5 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 21 February 2012)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Wessex Way
Dorchester
Dorset
DT1 2NR
Director NameMr Timothy Francis Ivor Morgan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2007(5 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 21 February 2012)
RoleEngineer
Country of ResidenceWales
Correspondence Address40 Neyland Road
Steynton
Milford Haven
Pembrokeshire
SA73 1HY
Wales
Director NameMr Robert Anthony Fry
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2007(6 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 21 February 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address7 Hare Lane
New Milton
Hampshire
BH25 5AF
Director NameMr David Paul Ash
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2007(6 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 21 February 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address24 Heathfields
Eight Ash Green
Colchester
Essex
CO6 3QP
Director NameMr Derek Robin Neville Gilbert
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2008(6 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 21 February 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Great Mead
Devmead
Waterlooville
Hampshire
PO7 6HH
Director NameKeith Charles Meadowcroft
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2008(7 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 21 February 2012)
RoleMarine Engineer
Country of ResidenceEngland
Correspondence Address6 Aston Lane
Aston Flamville
Leicestershire
LE10 3AA
Director NameDavid Anthony Lennard
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address17 Eastbrook Close
Park Gate
Southampton
Hampshire
SO31 7AW
Director NameRichard Belfrage
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(same day as company formation)
RoleSales & Marketing Manager
Correspondence Address7 Emsbrook Drive
Emsworth
Hampshire
PO10 7QX
Director NameSt John Mark Granville Bickley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(same day as company formation)
RoleBusiness Manager
Correspondence AddressRutland House
Elm Grove
Milton-Under-Wychwood
Oxfordshire
OX7 6EF
Director NameGordon Eric Leech
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(same day as company formation)
RoleRetired
Correspondence Address43 Breton Side
Plymouth
Devon
PL4 0BB
Director NameJulie Elizabeth Coulling
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address98 Cliff Lane
Ipswich
Suffolk
IP3 0PJ
Secretary NameKevin Andrew Turner
NationalityBritish
StatusResigned
Appointed16 September 2002(1 year, 2 months after company formation)
Appointment Duration12 months (resigned 15 September 2003)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 The Dell
Tavistock
Devon
PL19 0EQ
Director NameMr Ian Lockyer
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(1 year, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 August 2003)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Lorina Road
Ramsgate
Kent
CT12 6DD
Director NameMr Ian Lockyer
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(1 year, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 August 2003)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Lorina Road
Ramsgate
Kent
CT12 6DD
Director NameMr Daniel Owen Jones
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(2 years, 2 months after company formation)
Appointment Duration4 years (resigned 10 October 2007)
RoleCo Director
Correspondence Address28 Bath Street
Rugby
Warwickshire
CV21 3JF
Director NameMr Timothy John Alexander Christie
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(2 years, 2 months after company formation)
Appointment Duration5 years (resigned 08 October 2008)
RoleDirector Engineering
Correspondence AddressWardrobes House
Wood Way Princes Risborough
Aylesbury
Buckinghamshire
HP27 0NL
Director NameReginald Paul Suter
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 October 2008)
RoleCo Director
Country of ResidenceEngland
Correspondence Address9 Badgerwood Place
Woodmill Lane
Southampton
SO18 2PA
Secretary NameMr Derek Robin Neville Gilbert
NationalityBritish
StatusResigned
Appointed04 June 2008(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Great Mead
Devmead
Waterlooville
Hampshire
PO7 6HH
Director NameMr Ian Kitchingham
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(8 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address165 Portsmouth Road
Horndean
Hampshire
PO8 9LG

Location

Registered AddressMarine House
Thorpe Lea Road
Egham
Surrey
TW20 8BF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
26 October 2011Accounts for a dormant company made up to 31 July 2011 (1 page)
26 October 2011Accounts for a dormant company made up to 31 July 2011 (1 page)
26 October 2011Application to strike the company off the register (4 pages)
26 October 2011Application to strike the company off the register (4 pages)
11 July 2011Annual return made up to 10 July 2011 no member list (13 pages)
11 July 2011Annual return made up to 10 July 2011 no member list (13 pages)
21 June 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
21 June 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
20 July 2010Director's details changed for Brian Ash on 10 July 2010 (2 pages)
20 July 2010Annual return made up to 10 July 2010 no member list (14 pages)
20 July 2010Director's details changed for Kevin Andrew Turner on 10 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Ian Kitchingham on 10 July 2010 (2 pages)
20 July 2010Director's details changed for Brian Ash on 10 July 2010 (2 pages)
20 July 2010Director's details changed for David Paul Ash on 10 July 2010 (2 pages)
20 July 2010Annual return made up to 10 July 2010 no member list (14 pages)
20 July 2010Director's details changed for Mr Ian Kitchingham on 10 July 2010 (2 pages)
20 July 2010Director's details changed for Kevin Andrew Turner on 10 July 2010 (2 pages)
20 July 2010Termination of appointment of Ian Kitchingham as a director (1 page)
20 July 2010Termination of appointment of Ian Kitchingham as a director (1 page)
20 July 2010Director's details changed for Mr Ian Lockyer on 10 July 2010 (2 pages)
20 July 2010Director's details changed for Christopher John Ellery on 10 July 2010 (2 pages)
20 July 2010Director's details changed for Keith Meadowcroft on 10 July 2010 (2 pages)
20 July 2010Director's details changed for David Paul Ash on 10 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Ian Lockyer on 10 July 2010 (2 pages)
20 July 2010Director's details changed for Derek Robin Neville Gilbert on 10 July 2010 (2 pages)
20 July 2010Director's details changed for Christopher John Ellery on 10 July 2010 (2 pages)
20 July 2010Director's details changed for Keith Meadowcroft on 10 July 2010 (2 pages)
20 July 2010Director's details changed for Derek Robin Neville Gilbert on 10 July 2010 (2 pages)
14 August 2009Director appointed mr ian kitchingham (1 page)
14 August 2009Director appointed mr ian kitchingham (1 page)
7 August 2009Accounts for a dormant company made up to 31 July 2009 (1 page)
7 August 2009Accounts made up to 31 July 2009 (1 page)
28 July 2009Annual return made up to 10/07/09 (5 pages)
28 July 2009Annual return made up to 10/07/09 (5 pages)
13 July 2009Appointment Terminated Secretary derek gilbert (1 page)
13 July 2009Appointment terminated secretary derek gilbert (1 page)
13 July 2009Appointment Terminated Director timothy christie (1 page)
13 July 2009Director appointed mr ian lockyer (1 page)
13 July 2009Director appointed mr ian lockyer (1 page)
13 July 2009Appointment terminated director timothy christie (1 page)
2 December 2008Director appointed keith meadowcroft (2 pages)
2 December 2008Director appointed keith meadowcroft (2 pages)
14 October 2008Appointment Terminated Director reginald suter (1 page)
14 October 2008Appointment terminated director reginald suter (1 page)
13 August 2008Accounts made up to 31 July 2008 (1 page)
13 August 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
28 July 2008Appointment terminated director st bickley (1 page)
28 July 2008Appointment Terminated Director st bickley (1 page)
18 July 2008Annual return made up to 10/07/08 (6 pages)
18 July 2008Annual return made up to 10/07/08 (6 pages)
18 July 2008Appointment terminated director daniel jones (1 page)
18 July 2008Appointment Terminated Director daniel jones (1 page)
10 June 2008Director and secretary appointed derek robin neville gilbert (2 pages)
10 June 2008Director and secretary appointed derek robin neville gilbert (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
10 September 2007Accounts made up to 31 July 2007 (1 page)
10 September 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
20 July 2007Annual return made up to 10/07/07 (3 pages)
20 July 2007Annual return made up to 10/07/07 (3 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
11 August 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
11 August 2006Accounts made up to 31 July 2006 (1 page)
12 July 2006Annual return made up to 10/07/06 (3 pages)
12 July 2006Annual return made up to 10/07/06 (3 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
11 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
11 August 2005Accounts made up to 31 July 2005 (1 page)
14 July 2005Annual return made up to 10/07/05 (3 pages)
14 July 2005Annual return made up to 10/07/05 (3 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
19 August 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
19 August 2004Accounts made up to 31 July 2004 (1 page)
19 August 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
19 August 2004Accounts made up to 31 July 2003 (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004Annual return made up to 10/07/04 (6 pages)
17 August 2004Annual return made up to 10/07/04
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003Annual return made up to 10/07/03 (5 pages)
17 July 2003New director appointed (2 pages)
17 July 2003Annual return made up to 10/07/03 (5 pages)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
22 October 2002New secretary appointed;new director appointed (2 pages)
22 October 2002Accounts made up to 31 July 2002 (1 page)
22 October 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
22 October 2002New secretary appointed;new director appointed (2 pages)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
14 August 2002Annual return made up to 10/07/02 (5 pages)
14 August 2002Annual return made up to 10/07/02 (5 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
10 July 2001Incorporation (27 pages)