Company NameDolphin Court (Hertford) Limited
Company StatusDissolved
Company Number05693625
CategoryPrivate Limited Company
Incorporation Date1 February 2006(18 years, 3 months ago)
Dissolution Date26 October 2010 (13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Edward Dray
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2006(3 weeks, 5 days after company formation)
Appointment Duration4 years, 8 months (closed 26 October 2010)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address6 Wallenger Avenue
Gidea Park
Romford
Essex
RM2 6ER
Secretary NamePatrick Joseph McGowan
NationalityBritish
StatusClosed
Appointed27 February 2006(3 weeks, 5 days after company formation)
Appointment Duration4 years, 8 months (closed 26 October 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pastures 2 Warrenhoe Gdns
Warren Park Road
Benged
Hertfordshire
SG14 3GR
Director NameJamie McGowan
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2006(5 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (closed 26 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Works Farmer Road
Leyton
London
E10 5DJ
Director NamePatrick Joseph McGowan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2006(5 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (closed 26 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pastures 2 Warrenhoe Gdns
Warren Park Road
Benged
Hertfordshire
SG14 3GR
Director NameSteven Robert Oates
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(same day as company formation)
RoleCo Director
Correspondence AddressThe Summer House
Warren Park Road, Bengeo
Hertford
Hertfordshire
SG14 3JA
Secretary NameJenny Larroude
NationalityBritish
StatusResigned
Appointed01 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Summer House
Warren Park Road, Bengeo
Hertford
Hertfordshire
SG14 3JA
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressUnion Works Farmer Road
Leyton
London
E10 5DJ
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeyton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£54,373
Cash£86,309
Current Liabilities£31,936

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
5 July 2010Application to strike the company off the register (3 pages)
5 July 2010Application to strike the company off the register (3 pages)
17 May 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
17 May 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
22 March 2010Director's details changed for Jamie Mcgowan on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 200
(5 pages)
22 March 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 200
(5 pages)
22 March 2010Director's details changed for Jamie Mcgowan on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 200
(5 pages)
27 August 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
27 August 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
1 April 2009Registered office changed on 01/04/2009 from 6 hartham lane hertford herts SG14 1QN (1 page)
1 April 2009Registered office changed on 01/04/2009 from 6 hartham lane hertford herts SG14 1QN (1 page)
17 March 2009Return made up to 01/02/09; full list of members (4 pages)
17 March 2009Return made up to 01/02/09; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
5 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
8 February 2008Return made up to 01/02/08; full list of members (3 pages)
8 February 2008Return made up to 01/02/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
26 February 2007Return made up to 01/02/07; full list of members (3 pages)
26 February 2007Return made up to 01/02/07; full list of members (3 pages)
25 September 2006£ nc 100/1000 31/07/06 (1 page)
25 September 2006New director appointed (2 pages)
25 September 2006£ nc 100/1000 31/07/06 (1 page)
25 September 2006Ad 31/07/06--------- £ si 199@1=199 £ ic 1/200 (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2006Ad 31/07/06--------- £ si 199@1=199 £ ic 1/200 (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006Secretary resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006New director appointed (2 pages)
18 August 2006Secretary resigned (1 page)
18 May 2006Particulars of mortgage/charge (3 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New secretary appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New secretary appointed (2 pages)
3 March 2006New director appointed (2 pages)
3 March 2006New secretary appointed (2 pages)
3 March 2006New secretary appointed (2 pages)
3 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New secretary appointed (2 pages)
2 March 2006New secretary appointed (2 pages)
22 February 2006Secretary resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Secretary resigned (1 page)
1 February 2006Incorporation (15 pages)
1 February 2006Incorporation (15 pages)