UKBizDB.co.uk

DORMAN LONG TECHNOLOGY HOLDINGS LIMITED

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

This company is commonly known as Dorman Long Technology Holdings Limited. The company was founded 18 years ago and was given the registration number 05662699. The firm's registered office is in LONDON. You can find them at Rsm Restructuring Advisory Llp, 25 Farringdon Street, London, . This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:DORMAN LONG TECHNOLOGY HOLDINGS LIMITED
Company Number:05662699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 December 2005
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:Rsm Restructuring Advisory Llp, 25 Farringdon Street, London, EC4A 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Farringdon Street, London, EC4A 4AB

Director23 December 2005Active
25, Farringdon Street, London, EC4A 4AB

Director23 December 2005Active
25, Farringdon Street, London, EC4A 4AB

Director18 July 2013Active
The Charles Parker Building, Midland Road, Higham Ferrers, NN10 8DN

Secretary23 December 2005Active
The Charles Parker Building, Midland Road, Higham Ferrers, NN10 8DN

Director20 May 2015Active
17 Five Mile Drive, Oxford, OX2 8HT

Director29 December 2005Active
The Charles Parker Building, Midland Road, Higham Ferrers, NN10 8DN

Director04 July 2013Active
The Charles Parker Building, Midland Road, Higham Ferrers, NN10 8DN

Director20 October 2010Active
The Charles Parker Building, Midland Road, Higham Ferrers, NN10 8DN

Director17 September 2009Active
The Charles Parker Building, Midland Road, Higham Ferrers, NN10 8DN

Director16 April 2013Active
The Charles Parker Building, Midland Road, Higham Ferrers, NN10 8DN

Director04 July 2013Active
The Charles Parker Building, Midland Road, Higham Ferrers, NN10 8DN

Director01 May 2018Active
The Charles Parker Building, Midland Road, Higham Ferrers, NN10 8DN

Director29 December 2005Active
The Charles Parker Building, Midland Road, Higham Ferrers, NN10 8DN

Director26 May 2014Active
The Charles Parker Building, Midland Road, Higham Ferrers, NN10 8DN

Director29 December 2005Active
The Charles Parker Building, Midland Road, Higham Ferrers, NN10 8DN

Director23 December 2005Active

People with Significant Control

Dorman Long Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cleveland House, Yarm Road, Darlington, England, DL1 4DE
Nature of control:
  • Ownership of shares 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
2022-04-28Gazette

Gazette dissolved liquidation.

Download
2022-01-28Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-11-22Insolvency

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

Download
2020-12-04Insolvency

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

Download
2019-10-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-23Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-06-28Insolvency

Liquidation in administration progress report.

Download
2019-02-25Insolvency

Liquidation in administration result creditors meeting.

Download
2019-02-01Address

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

Download
2019-01-24Insolvency

Liquidation in administration proposals.

Download
2019-01-23Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-01-23Mortgage

Mortgage charge part both with charge number.

Download
2019-01-18Officers

Termination secretary company with name termination date.

Download
2018-12-06Insolvency

Liquidation in administration appointment of administrator.

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2018-04-26Officers

Termination director company with name termination date.

Download
2018-04-23Officers

Termination director company with name termination date.

Download
2017-09-25Accounts

Accounts with accounts type group.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Officers

Termination director company with name termination date.

Download
2016-09-22Accounts

Accounts with accounts type group.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.