UKBizDB.co.uk

DORISCENTRAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Xeinadin Corporate Recovery, 100 Baribirolli Square, Manchester, M2 3BD

Director31 January 2021Active
C/O Xeinadin Corporate Recovery, 100 Baribirolli Square, Manchester, M2 3BD

Director23 July 2020Active
C/O Xeinadin Corporate Recovery, 100 Baribirolli Square, Manchester, M2 3BD

Director23 July 2020Active
11th, Floor The Plaza, 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ

Secretary13 June 2012Active
11th, Floor The Plaza, 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ

Director13 June 2012Active
11th, Floor The Plaza, 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ

Director13 June 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Gazette

Gazette dissolved liquidation.

Download
2023-09-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-07-18Address

Change registered office address company with date old address new address.

Download
2023-06-29Address

Change registered office address company with date old address new address.

Download
2023-03-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-02-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-02Address

Change registered office address company with date old address new address.

Download
2022-02-01Resolution

Resolution.

Download
2021-09-09Address

Change registered office address company with date old address new address.

Download
2021-07-15Accounts

Accounts with accounts type small.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-02-02Officers

Termination secretary company with name termination date.

Download
2020-08-13Incorporation

Memorandum articles.

Download
2020-08-13Resolution

Resolution.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-07-30Officers

Appoint person director company with name date.

Download
2020-07-30Persons with significant control

Cessation of a person with significant control.

Download
2020-07-30Accounts

Change account reference date company current extended.

Download
2020-07-30Persons with significant control

Cessation of a person with significant control.

Download
2020-07-30Persons with significant control

Notification of a person with significant control.

Download
2020-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.