Company NameDolerite Funding No.1 Plc
Company StatusDissolved
Company Number04448216
CategoryPublic Limited Company
Incorporation Date27 May 2002(21 years, 11 months ago)
Dissolution Date7 November 2008 (15 years, 5 months ago)

Business Activity

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

Directors

Director NameCarl John Flinn
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2008(5 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (closed 07 November 2008)
RoleTreasury Director
Correspondence Address42 Lanesborough Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3BZ
Director NameDavid Johnson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(5 years, 11 months after company formation)
Appointment Duration6 months, 1 week (closed 07 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Moorside South
Newcastle Upon Tyne
Tyne And Wear
NE4 9BB
Secretary NameLaw Debenture Corporate Services Ltd (Corporation)
StatusClosed
Appointed27 May 2002(same day as company formation)
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameKeith McCallum Currie
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleTreasury Director
Correspondence Address27 Lindisfarne Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HE
Director NameLDC Securitisation Director No.1 Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameLDC Securitisation Director No.2 Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX

Location

Registered AddressFifth Floor
100 Wood Street
London
EC2V 7EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£8,929,000
Net Worth£174,000
Cash£31,261,000
Current Liabilities£22,854,000

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2008Return of final meeting in a members' voluntary winding up (3 pages)
3 June 2008Return made up to 27/05/08; full list of members (4 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages)
16 May 2008Declaration of solvency (3 pages)
16 May 2008Appointment of a voluntary liquidator (1 page)
16 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 May 2008Appointment terminated director ldc securitisation director no.1 LIMITED (1 page)
13 May 2008Appointment terminated director ldc securitisation director no.2 LIMITED (1 page)
12 May 2008Director appointed carl john flinn (3 pages)
12 May 2008Director appointed david johnson (3 pages)
17 March 2008Appointment terminated director keith mccallum currie (1 page)
9 July 2007Full accounts made up to 31 December 2006 (27 pages)
26 June 2007Return made up to 27/05/07; full list of members (3 pages)
28 July 2006Full accounts made up to 31 December 2005 (34 pages)
21 June 2006Return made up to 27/05/06; full list of members (3 pages)
20 September 2005Full accounts made up to 31 December 2004 (20 pages)
20 June 2005Return made up to 27/05/05; full list of members (3 pages)
3 August 2004Full accounts made up to 31 December 2003 (19 pages)
15 June 2004Return made up to 27/05/04; full list of members (7 pages)
5 August 2003Full accounts made up to 31 December 2002 (18 pages)
9 June 2003Return made up to 27/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2003Auditor's resignation (1 page)
28 August 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
10 July 2002Particulars of mortgage/charge (18 pages)
28 June 2002New director appointed (2 pages)
25 June 2002Listing of particulars (147 pages)
29 May 2002Certificate of authorisation to commence business and borrow (1 page)
28 May 2002Application to commence business (3 pages)