This company is commonly known as Dorset Dockers Limited. The company was founded 11 years ago and was given the registration number 08557513. The firm's registered office is in FERNDOWN. You can find them at Eva Cottage, Ringwood Road, Ferndown, . This company's SIC code is 93120 - Activities of sport clubs.
Name | : | DORSET DOCKERS LIMITED |
---|---|---|
Company Number | : | 08557513 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 2013 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eva Cottage, Ringwood Road, Ferndown, England, BH22 9AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eva Cottage, Ringwood Road, Ferndown, England, BH22 9AE | Director | 08 February 2018 | Active |
Eva Cottage, Ringwood Road, Ferndown, England, BH22 9AE | Director | 08 February 2018 | Active |
Flat 4, 65 Parkwood Road, Bournemouth, United Kingdom, BH5 2BQ | Secretary | 05 June 2013 | Active |
York House, 5 Place Farm, Wheathampstead, St. Albans, United Kingdom, AL4 8SB | Director | 05 June 2013 | Active |
79, Castle Street, Cranborne, Wimborne, England, BH21 5QA | Director | 09 June 2013 | Active |
Flat 4, 65 Parkwood Road, Bournemouth, United Kingdom, BH5 2BQ | Director | 05 June 2013 | Active |
Eva Cottage, Ringwood Road, Ferndown, England, BH22 9AE | Director | 19 June 2014 | Active |
Eva Cottage, Ringwood Road, Ferndown, England, BH22 9AE | Director | 18 June 2014 | Active |
14, Methuen Road, Bournemouth, United Kingdom, BH8 8NB | Director | 05 June 2013 | Active |
Mr Joe Day | ||
Notified on | : | 01 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Eva Cottage, Ringwood Road, Ferndown, England, BH22 9AE |
Nature of control | : |
|
Mr Jeremy Cook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Place Farm, Wheathampstead, St. Albans, England, AL4 8SB |
Nature of control | : |
|
Mr Oliver Hare | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 4, 65, Parkwood Road, Bournemouth, England, BH5 2BQ |
Nature of control | : |
|
Mr James Anthony William Osborne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Methuen Road, Bournemouth, England, BH8 8NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-15 | Gazette | Gazette notice voluntary. | Download |
2020-12-02 | Dissolution | Dissolution application strike off company. | Download |
2020-11-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-08 | Officers | Appoint person director company with name date. | Download |
2018-02-08 | Officers | Appoint person director company with name date. | Download |
2018-02-08 | Officers | Termination director company with name termination date. | Download |
2018-02-08 | Officers | Termination director company with name termination date. | Download |
2018-02-08 | Officers | Termination director company with name termination date. | Download |
2018-02-08 | Officers | Termination director company with name termination date. | Download |
2018-02-01 | Address | Change registered office address company with date old address new address. | Download |
2017-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2016-08-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-08-20 | Address | Change registered office address company with date old address new address. | Download |
2016-01-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.