Company NameDobson Park No, 2 Limited
DirectorPeter Walker
Company StatusLiquidation
Company Number00163014
CategoryPrivate Limited Company
Incorporation Date20 January 1920(103 years, 9 months ago)
Previous NameFletcher Sutcliffe Wild Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NamePeter Walker
NationalityBritish
StatusCurrent
Appointed01 March 1996(76 years, 2 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address5 Chesterfield Close
Winsford
Cheshire
CW7 2NS
Director NamePeter Walker
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1996(76 years, 4 months after company formation)
Appointment Duration27 years, 4 months
RoleTreasurer
Correspondence Address5 Chesterfield Close
Winsford
Cheshire
CW7 2NS
Director NameMr Colin Roger Bartlett
Date of BirthJanuary 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(72 years, 5 months after company formation)
Appointment Duration8 months (resigned 22 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreyford House Leycester Road
Knutsford
Cheshire
WA16 8QR
Director NameMr Brian Kennedy
Date of BirthFebruary 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(72 years, 5 months after company formation)
Appointment Duration8 months (resigned 22 February 1993)
RoleCompany Director
Correspondence Address19 Tower Hill Road
Upholland
Wigan
Lancashire
WN8 0DU
Secretary NameJonathan Walter Ross Taylor Middleton
NationalityBritish
StatusResigned
Appointed22 June 1992(72 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address164 Liverpool Road
Rufford
Ormskirk
Lancashire
L40 1SG
Director NameAlan Kaye
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(73 years after company formation)
Appointment Duration2 years, 10 months (resigned 24 November 1995)
RoleCompany Director
Correspondence AddressMill Hill Farm Mill Lane
Goosnargh
Preston
Lancashire
PR3 2JX
Director NameEdward Charles Townsend
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(73 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 August 1993)
RoleCompany Director
Correspondence AddressLlwyn Celyn
Llansoar Caerleon
Newport
Gwent
NP6 1LS
Wales
Director NameMr Anthony Christopher Taylor
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(73 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWynfrith 8 Church Avenue
Penwortham
Preston
Lancashire
PR1 0AH
Director NameFrancis Michael Corby
Date of BirthFebruary 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 1995(75 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 May 1996)
RoleExecutive Vice President
Correspondence Address18960 Alta Vista Drive
Brookfield
Wisconsin Wi 53045-4885
United States
Director NameJohn Nils Hanson
Date of BirthJanuary 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 1995(75 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 May 1996)
RoleExecutive Vice President
Correspondence Address4015 West Canterbury Court
Mequon
Wisconsin
Wi 53092
Director NameMr Keith John Richardson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(76 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 August 2007)
RoleFinancial Controller
Correspondence Address17 Ilkeston Drive
Aspull
Wigan
WN2 1QZ

Location

Registered AddressSeaman Works
PO Box 12 Seaman Way
Ince
Wigan
WN1 3DD
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Accounts

Latest Accounts30 September 1995 (28 years ago)
Next Accounts Due31 August 1997 (overdue)
Accounts CategoryFull
Accounts Year End31 October

Returns

Next Return Due6 July 2017 (overdue)

Filing History

22 March 2016Termination of appointment of Keith John Richardson as a director on 31 August 2007 (1 page)
22 March 2016Termination of appointment of Keith John Richardson as a director on 31 August 2007 (1 page)
1 March 2016Restoration by order of the court (3 pages)
1 March 2016Restoration by order of the court (3 pages)
13 February 1999Dissolved (1 page)
13 February 1999Dissolved (1 page)
13 November 1998Return of final meeting in a members' voluntary winding up (3 pages)
13 November 1998Liquidators' statement of receipts and payments (5 pages)
13 November 1998Return of final meeting in a members' voluntary winding up (3 pages)
13 November 1998Liquidators' statement of receipts and payments (5 pages)
13 November 1998Liquidators statement of receipts and payments (5 pages)
18 May 1998Liquidators' statement of receipts and payments (5 pages)
18 May 1998Liquidators statement of receipts and payments (5 pages)
18 May 1998Liquidators' statement of receipts and payments (5 pages)
16 December 1997Liquidators' statement of receipts and payments (5 pages)
16 December 1997Liquidators' statement of receipts and payments (5 pages)
16 December 1997Liquidators statement of receipts and payments (5 pages)
30 October 1996Declaration of solvency (3 pages)
30 October 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 October 1996Appointment of a voluntary liquidator (1 page)
30 October 1996Appointment of a voluntary liquidator (1 page)
30 October 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 October 1996Declaration of solvency (3 pages)
30 October 1996Ex res passed 21/10/96 (1 page)
30 October 1996Ex res passed 21/10/96 (1 page)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
17 July 1996Accounting reference date extended from 30/09 to 31/10 (1 page)
17 July 1996Accounting reference date extended from 30/09 to 31/10 (1 page)
5 July 1996Return made up to 22/06/96; full list of members (9 pages)
5 July 1996Return made up to 22/06/96; full list of members (9 pages)
28 May 1996Director resigned (1 page)
28 May 1996New director appointed (2 pages)
28 May 1996Director resigned (1 page)
28 May 1996New director appointed (2 pages)
28 May 1996Director resigned (1 page)
28 May 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
28 May 1996Director resigned (1 page)
22 April 1996Registered office changed on 22/04/96 from: dobson park house, manchester road, ince, wigan WN2 2DX (1 page)
22 April 1996Registered office changed on 22/04/96 from: dobson park house, manchester road, ince, wigan WN2 2DX (1 page)
25 March 1996Secretary resigned (1 page)
25 March 1996New secretary appointed (1 page)
25 March 1996New secretary appointed (1 page)
25 March 1996Secretary resigned (1 page)
12 March 1996Full accounts made up to 30 September 1995 (8 pages)
12 March 1996Full accounts made up to 30 September 1995 (8 pages)
18 December 1995Director resigned (4 pages)
18 December 1995New director appointed (4 pages)
18 December 1995New director appointed (4 pages)
18 December 1995New director appointed (4 pages)
18 December 1995New director appointed (4 pages)
18 December 1995Director resigned (4 pages)
5 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 July 1995Full accounts made up to 1 October 1994 (8 pages)
31 July 1995Full accounts made up to 1 October 1994 (8 pages)
31 July 1995Full accounts made up to 1 October 1994 (8 pages)
12 July 1995Return made up to 22/06/95; full list of members (7 pages)
12 July 1995Return made up to 22/06/95; full list of members (7 pages)
29 June 1994Full accounts made up to 2 October 1993 (9 pages)
29 June 1994Full accounts made up to 2 October 1993 (9 pages)
29 June 1994Full accounts made up to 2 October 1993 (9 pages)
11 February 1993Company name changed fletcher sutcliffe wild LIMITED\certificate issued on 11/02/93 (2 pages)
11 February 1993Company name changed fletcher sutcliffe wild LIMITED\certificate issued on 11/02/93 (2 pages)
22 May 1975Annual return made up to 23/05/75 (9 pages)
22 May 1975Annual return made up to 23/05/75 (9 pages)
1 February 1974Memorandum of association (14 pages)
1 February 1974Memorandum of association (14 pages)
2 May 1973Company name changed\certificate issued on 02/05/73 (3 pages)
2 May 1973Company name changed\certificate issued on 02/05/73 (3 pages)
20 January 1920Certificate of incorporation (1 page)
20 January 1920Incorporation (41 pages)
20 January 1920Certificate of incorporation (1 page)
20 January 1920Incorporation (41 pages)