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.
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 | : |
|
Registered Address | : | Rsm Restructuring Advisory Llp, 25 Farringdon Street, London, EC4A 4AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Farringdon Street, London, EC4A 4AB | Director | 23 December 2005 | Active |
25, Farringdon Street, London, EC4A 4AB | Director | 23 December 2005 | Active |
25, Farringdon Street, London, EC4A 4AB | Director | 18 July 2013 | Active |
The Charles Parker Building, Midland Road, Higham Ferrers, NN10 8DN | Secretary | 23 December 2005 | Active |
The Charles Parker Building, Midland Road, Higham Ferrers, NN10 8DN | Director | 20 May 2015 | Active |
17 Five Mile Drive, Oxford, OX2 8HT | Director | 29 December 2005 | Active |
The Charles Parker Building, Midland Road, Higham Ferrers, NN10 8DN | Director | 04 July 2013 | Active |
The Charles Parker Building, Midland Road, Higham Ferrers, NN10 8DN | Director | 20 October 2010 | Active |
The Charles Parker Building, Midland Road, Higham Ferrers, NN10 8DN | Director | 17 September 2009 | Active |
The Charles Parker Building, Midland Road, Higham Ferrers, NN10 8DN | Director | 16 April 2013 | Active |
The Charles Parker Building, Midland Road, Higham Ferrers, NN10 8DN | Director | 04 July 2013 | Active |
The Charles Parker Building, Midland Road, Higham Ferrers, NN10 8DN | Director | 01 May 2018 | Active |
The Charles Parker Building, Midland Road, Higham Ferrers, NN10 8DN | Director | 29 December 2005 | Active |
The Charles Parker Building, Midland Road, Higham Ferrers, NN10 8DN | Director | 26 May 2014 | Active |
The Charles Parker Building, Midland Road, Higham Ferrers, NN10 8DN | Director | 29 December 2005 | Active |
The Charles Parker Building, Midland Road, Higham Ferrers, NN10 8DN | Director | 23 December 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-28 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-28 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-11-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-23 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-06-28 | Insolvency | Liquidation in administration progress report. | Download |
2019-02-25 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-02-01 | Address | Change registered office address company with date old address new address. | Download |
2019-01-24 | Insolvency | Liquidation in administration proposals. | Download |
2019-01-23 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-01-23 | Mortgage | Mortgage charge part both with charge number. | Download |
2019-01-18 | Officers | Termination secretary company with name termination date. | Download |
2018-12-06 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-11-21 | Officers | Termination director company with name termination date. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-02 | Officers | Appoint person director company with name date. | Download |
2018-04-26 | Officers | Termination director company with name termination date. | Download |
2018-04-23 | Officers | Termination director company with name termination date. | Download |
2017-09-25 | Accounts | Accounts with accounts type group. | Download |
2017-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-07 | Officers | Termination director company with name termination date. | Download |
2016-09-22 | Accounts | Accounts with accounts type group. | Download |
2016-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-05 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.