This company is commonly known as Dobson Park Properties Limited. The company was founded 123 years ago and was given the registration number 00067851. The firm's registered office is in WORCESTER. You can find them at C/o Joy Global (uk) Limited, Bromyard Road, Worcester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | DOBSON PARK PROPERTIES LIMITED |
---|---|---|
Company Number | : | 00067851 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 1900 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Joy Global (uk) Limited, Bromyard Road, Worcester, England, WR2 5EG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit B2, Bridgewater Avenue, Bolton, England, BL5 1EE | Secretary | 07 March 2022 | Active |
C/O Komatsu Mining Corp, 40 Pennwood Place, Suite 100, Warrendale, United States, | Director | 30 November 2017 | Active |
40, Pennwood Place, Suite 100, Warrendale, United States, 15086 | Director | 04 January 2018 | Active |
Meco Works, Bromyard Road, Worcester, England, WR2 5EG | Secretary | 13 November 2008 | Active |
23 Cedar Avenue, Stalybridge, SK15 3GD | Secretary | 24 August 2007 | Active |
164 Liverpool Road, Rufford, Ormskirk, L40 1SG | Secretary | - | Active |
17 Ilkeston Drive, Aspull, Wigan, WN2 1QZ | Secretary | 28 February 2001 | Active |
C/O Joy Global (Uk) Limited, Bromyard Road, Worcester, England, WR2 5EG | Secretary | 15 July 2016 | Active |
5 Chesterfield Close, Winsford, CW7 2NS | Secretary | 01 March 1996 | Active |
Meco Works, Bromyard Road, Worcester, England, WR2 5EG | Director | 31 May 2012 | Active |
18960 Alta Vista Drive, Brookfield, Wisconsin Wi 53045-4885, Usa, | Director | 21 November 1995 | Active |
4015 West Canterbury Court, Mequon, Usa, WI 53092 | Director | 21 November 1995 | Active |
New Farm, Bungalow, Low Road, Scrooby, DN10 6AG | Director | 13 December 2000 | Active |
Rufford Lodge, Rufford Abbey Park, Ollerton Newark, NG22 9DE | Director | 06 March 1996 | Active |
Mill Hill Farm Mill Lane, Goosnargh, Preston, PR3 2JX | Director | - | Active |
Meco Works, Bromyard Road, St Johns, Worcester, England, WR2 5EG | Director | 24 August 2007 | Active |
100, East Wisconsin Avenue, Suite 2780, Milwaukee, Usa, 53202 | Director | 01 November 2013 | Active |
Sales And Service Centre, Kirkby Lane, Pinxton, Nottingham, England, NG16 6HX | Director | 22 April 2009 | Active |
164 Liverpool Road, Rufford, Ormskirk, L40 1SG | Director | - | Active |
78 Wilhelmina Avenue, Constantia Kloof, Roodepoort, South Africa, FOREIGN | Director | - | Active |
17 Ilkeston Drive, Aspull, Wigan, WN2 1QZ | Director | 24 February 2003 | Active |
100, East Wisconsin Avenue, Suite 2780, Milwaukee, Usa, 53202 | Director | 01 November 2013 | Active |
Wynfrith 8 Church Avenue, Penwortham, Preston, PR1 0AH | Director | 31 August 1993 | Active |
Meco Works, Bromyard Road, Worcester, England, WR2 5EG | Director | 20 August 2012 | Active |
Llwyn Celyn, Llansoar Caerleon, Newport, NP6 1LS | Director | - | Active |
5 Chesterfield Close, Winsford, CW7 2NS | Director | 20 August 1997 | Active |
Joy Global Industries Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Joy Global (Uk) Limited, Bromyard Road, Worcester, England, WR2 5EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Gazette | Gazette dissolved voluntary. | Download |
2023-07-04 | Gazette | Gazette notice voluntary. | Download |
2023-06-22 | Dissolution | Dissolution application strike off company. | Download |
2023-06-21 | Accounts | Accounts with accounts type full. | Download |
2022-12-21 | Accounts | Accounts with accounts type full. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Officers | Appoint person secretary company with name date. | Download |
2021-11-17 | Officers | Termination secretary company with name termination date. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-12 | Officers | Second filing of director appointment with name. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-07 | Accounts | Accounts with accounts type full. | Download |
2018-12-17 | Officers | Change person director company with change date. | Download |
2018-08-23 | Officers | Termination secretary company with name termination date. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-18 | Officers | Appoint person director company with name date. | Download |
2017-12-12 | Officers | Appoint person director company with name date. | Download |
2017-12-11 | Officers | Termination director company with name termination date. | Download |
2017-10-27 | Accounts | Change account reference date company current extended. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-19 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.