This company is commonly known as Doriscentral Limited. The company was founded 11 years ago and was given the registration number 08103997. The firm's registered office is in LIVERPOOL. You can find them at 222a The Cotton Exchange, Bixteth Street, Liverpool, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | DORISCENTRAL LIMITED |
---|---|---|
Company Number | : | 08103997 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 2012 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 222a The Cotton Exchange, Bixteth Street, Liverpool, United Kingdom, L3 9LQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Xeinadin Corporate Recovery, 100 Baribirolli Square, Manchester, M2 3BD | Director | 31 January 2021 | Active |
C/O Xeinadin Corporate Recovery, 100 Baribirolli Square, Manchester, M2 3BD | Director | 23 July 2020 | Active |
C/O Xeinadin Corporate Recovery, 100 Baribirolli Square, Manchester, M2 3BD | Director | 23 July 2020 | Active |
11th, Floor The Plaza, 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ | Secretary | 13 June 2012 | Active |
11th, Floor The Plaza, 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ | Director | 13 June 2012 | Active |
11th, Floor The Plaza, 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ | Director | 13 June 2012 | Active |
Kelly Bidco Limited | ||
Notified on | : | 23 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Grove Chambers, 36 Green Lane, Wilmslow, England, SK9 1LD |
Nature of control | : |
|
Ms Christine Ellen Mchugh | ||
Notified on | : | 13 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 51, Ennismore Road, Liverpool, United Kingdom, L23 7UQ |
Nature of control | : |
|
Mrs Kathryn Ann Butler Lucass | ||
Notified on | : | 13 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Williton Road, Liverpool, England, L16 9JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-18 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-07-18 | Address | Change registered office address company with date old address new address. | Download |
2023-06-29 | Address | Change registered office address company with date old address new address. | Download |
2023-03-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-02-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-02-02 | Address | Change registered office address company with date old address new address. | Download |
2022-02-01 | Resolution | Resolution. | Download |
2021-09-09 | Address | Change registered office address company with date old address new address. | Download |
2021-07-15 | Accounts | Accounts with accounts type small. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-02 | Officers | Appoint person director company with name date. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2021-02-02 | Officers | Termination secretary company with name termination date. | Download |
2020-08-13 | Incorporation | Memorandum articles. | Download |
2020-08-13 | Resolution | Resolution. | Download |
2020-08-03 | Officers | Appoint person director company with name date. | Download |
2020-07-30 | Officers | Appoint person director company with name date. | Download |
2020-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-30 | Accounts | Change account reference date company current extended. | Download |
2020-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.