This company is commonly known as Doreth Engineering Co. Limited. The company was founded 63 years ago and was given the registration number 00691655. The firm's registered office is in BROMSGROVE. You can find them at Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire. This company's SIC code is 33120 - Repair of machinery.
Name | : | DORETH ENGINEERING CO. LIMITED |
---|---|---|
Company Number | : | 00691655 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 May 1961 |
End of financial year | : | 31 May 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire, B61 7JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
181, Cole Valley Road, Hall Green, Birmingham, England, B28 0DG | Secretary | 01 October 2012 | Active |
Darwin House, 7 Kidderminster Road, Bromsgrove, B61 7JJ | Director | 01 October 2012 | Active |
Aspley Cottage Broad Lane, Tanworth In Arden, Solihull, B94 5HR | Secretary | - | Active |
Aspley Cottage Broad Lane, Tanworth In Arden, Solihull, B94 5HR | Director | - | Active |
Aspley Cottage Broad Lane, Tanworth In Arden, Solihull, B94 5HR | Director | - | Active |
Mr Rikki Robert Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Address | : | Darwin House, 7 Kidderminster Road, Bromsgrove, B61 7JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-03 | Gazette | Gazette dissolved liquidation. | Download |
2021-06-03 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-04-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-25 | Address | Change registered office address company with date old address new address. | Download |
2019-02-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-02-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-02-22 | Resolution | Resolution. | Download |
2018-09-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2016-05-23 | Accounts | Change account reference date company current extended. | Download |
2016-04-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-03-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2015-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-03-11 | Officers | Termination director company with name. | Download |
2013-03-11 | Officers | Termination director company with name. | Download |
2013-03-11 | Officers | Termination secretary company with name. | Download |
2013-03-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-05 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.