UKBizDB.co.uk

DORSUB (PRL) LIMITED

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

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.

Company Information

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:
  • 5242 - Retail sale of clothing
  • 5243 - Retail of footwear & leather goods

Office Address & Contact

Registered Address:Colegrave House, 70 Berners Street, London, W1P 3AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 11 Macready House, 75 Crawford Street, London, W1H 5LR

Secretary15 January 1998Active
8 Flora Grove, St Albans, AL1 5ET

Director16 December 1994Active
4 Jenner Way, Clarendon Park, Epsom, KT19 7LJ

Director15 January 1998Active
Flat 11 Macready House, 75 Crawford Street, London, W1H 5LR

Director-Active
The Old Orchard Burney Road, Westhumble, Dorking, RH5 6AU

Secretary01 March 1993Active
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

Director03 November 1997Active
12 Highfield Drive, Ickenham, UB10 8AN

Director28 March 1994Active
The Old Orchard Burney Road, Westhumble, Dorking, RH5 6AU

Director01 March 1993Active
Halcyon Days Rectory Gardens, School Lane, Chalfont St Giles, HP8 4JJ

Director01 December 1993Active
Feather Sound 1 Hillgarth, Hindhead, GU26 6PP

Director01 December 1993Active
Misleham, Old House Lane Brookland, Romney Marsh, TN29 9RN

Director01 March 1994Active
5 Abbey Street, Faversham, ME13 7BE

Director03 November 1997Active
Crosswoods Rolphy Green, Pleshey, CM3 1JQ

Director01 September 1996Active
24 Bishops Avenue, Elstree, Borehamwood, WD6 3LZ

Director-Active
45 Old Deer Park Gardens, Richmond, TW9 2TN

Director01 July 1996Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Insolvency

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

Download
2023-09-02Insolvency

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

Download
2023-02-28Insolvency

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

Download
2022-08-30Insolvency

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

Download
2022-02-21Insolvency

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

Download
2021-08-30Insolvency

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

Download
2021-03-08Insolvency

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

Download
2020-09-03Insolvency

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

Download
2020-02-19Insolvency

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

Download
2019-09-04Insolvency

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

Download
2019-03-08Insolvency

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

Download
2018-09-26Insolvency

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

Download
2018-02-14Insolvency

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

Download
2017-11-13Insolvency

Liquidation miscellaneous.

Download
2017-11-09Insolvency

Liquidation miscellaneous.

Download
2017-08-30Insolvency

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

Download
2017-07-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-07-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-07-26Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2017-07-26Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2017-03-08Insolvency

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

Download
2016-08-19Insolvency

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

Download
2016-03-02Insolvency

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

Download
2015-08-18Insolvency

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

Download
2015-03-05Insolvency

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

Download

Copyright © 2024. All rights reserved.