Company NameDorchester Finance Limited
Company StatusDissolved
Company Number04737913
CategoryPrivate Limited Company
Incorporation Date17 April 2003(21 years ago)
Dissolution Date14 August 2007 (16 years, 8 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 NameMr Peter James Nicolle
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2003(same day as company formation)
RoleChartered Banker
Country of ResidenceJesey
Correspondence AddressVue De La Mer, Travers Farm Lane
La Route Du Noirmont, St. Brelade
Jersey
Channel Islands
JE3 8LA
Director NameMrs Sylvie Pierre
Date of BirthNovember 1968 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed04 January 2007(3 years, 8 months after company formation)
Appointment Duration7 months, 1 week (closed 14 August 2007)
RoleEstate Practitioner
Country of ResidenceJersey
Correspondence AddressMisty Cottage
8 Poplar Avenue, La Grande Route De St Martin
St Saviour
JE2 7JR
Secretary NameProfessional Trust Company Limited (Corporation)
StatusClosed
Appointed17 April 2003(same day as company formation)
Correspondence AddressThirty Six Hilgrove Street
St Helier
Jersey
JE4 8TR
Director NameLesley Anne Berry
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleChartered Secretarty
Correspondence AddressFlat 1 Cartref
Chapel Lane St Helier
Jersey
JE2 4QN
Director NameMr Michael Thomas Cordwell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleChartered Secretary
Country of ResidenceJersey
Correspondence AddressFlat 18, Millenium Court
St Clement
Jersey
Channel Islands
JE2 6GS
Director NameMrs Jane Anne Hurley
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(1 year, 5 months after company formation)
Appointment Duration8 months (resigned 31 May 2005)
RoleTrust Director
Country of ResidenceChannel Islands
Correspondence AddressMontpelier
Rue Au Chevre Gorey Grouville
Jersey
Channel Islands
JE3 9GG
Director NameDenis Jean Paul Therezien
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(1 year, 5 months after company formation)
Appointment Duration12 months (resigned 30 September 2005)
RoleManaging Director
Correspondence AddressLa Mare
La Rue Du Douet, Trinity
Jersey
JE3 5FU
Director NameStephen Andrew Morgan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 October 2006)
RoleChartered Certified Accountant
Correspondence Address19 De Montfort Crescent
Great Union Road, St Helier
Jersey
JE2 3BW
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed17 April 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed17 April 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressSuite 100
11 St. James's Place
London
SW1A 1NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,103
Cash£2,002
Current Liabilities£901

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Application for striking-off (1 page)
10 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
21 February 2007New director appointed (1 page)
16 November 2006Director resigned (1 page)
26 April 2006Return made up to 17/04/06; full list of members (7 pages)
13 April 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
6 October 2005New director appointed (1 page)
6 October 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
10 June 2005Return made up to 17/04/05; full list of members (8 pages)
10 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
19 October 2004New director appointed (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (2 pages)
11 June 2004Secretary's particulars changed (1 page)
11 May 2004Return made up to 17/04/04; full list of members (7 pages)
2 June 2003New director appointed (4 pages)
2 June 2003New secretary appointed (2 pages)
2 June 2003New director appointed (3 pages)
2 June 2003New director appointed (3 pages)
17 April 2003Director resigned (1 page)
17 April 2003Incorporation (16 pages)
17 April 2003Secretary resigned (1 page)