This company is commonly known as Dorsub (prl) Limited. The company was founded 78 years ago and was given the registration number 00397489. The firm's registered office is in LONDON. You can find them at Colegrave House, 70 Berners Street, London, . This company's SIC code is 5242 - Retail sale of clothing.
Name | : | DORSUB (PRL) LIMITED |
---|---|---|
Company Number | : | 00397489 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 August 1945 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Colegrave House, 70 Berners Street, London, W1P 3AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 11 Macready House, 75 Crawford Street, London, W1H 5LR | Secretary | 15 January 1998 | Active |
8 Flora Grove, St Albans, AL1 5ET | Director | 16 December 1994 | Active |
4 Jenner Way, Clarendon Park, Epsom, KT19 7LJ | Director | 15 January 1998 | Active |
Flat 11 Macready House, 75 Crawford Street, London, W1H 5LR | Director | - | Active |
The Old Orchard Burney Road, Westhumble, Dorking, RH5 6AU | Secretary | 01 March 1993 | Active |
24 Bishops Avenue, Elstree, Borehamwood, WD6 3LZ | Secretary | - | Active |
11 The Laurels, Potten End, Berkhamsted, HP4 2SP | Director | - | Active |
16 Overland Crescent, Apperley Bridge, Bradford, BD10 9TG | Director | 03 November 1997 | Active |
12 Highfield Drive, Ickenham, UB10 8AN | Director | 28 March 1994 | Active |
The Old Orchard Burney Road, Westhumble, Dorking, RH5 6AU | Director | 01 March 1993 | Active |
Halcyon Days Rectory Gardens, School Lane, Chalfont St Giles, HP8 4JJ | Director | 01 December 1993 | Active |
Feather Sound 1 Hillgarth, Hindhead, GU26 6PP | Director | 01 December 1993 | Active |
Misleham, Old House Lane Brookland, Romney Marsh, TN29 9RN | Director | 01 March 1994 | Active |
5 Abbey Street, Faversham, ME13 7BE | Director | 03 November 1997 | Active |
Crosswoods Rolphy Green, Pleshey, CM3 1JQ | Director | 01 September 1996 | Active |
24 Bishops Avenue, Elstree, Borehamwood, WD6 3LZ | Director | - | Active |
45 Old Deer Park Gardens, Richmond, TW9 2TN | Director | 01 July 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-09-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-02-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-11-13 | Insolvency | Liquidation miscellaneous. | Download |
2017-11-09 | Insolvency | Liquidation miscellaneous. | Download |
2017-08-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-07-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-07-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-07-26 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2017-07-26 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2017-03-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-08-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-03-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-08-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-03-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.