Company NameDobson Park (No 1) Limited
Company StatusDissolved
Company Number00543999
CategoryPrivate Limited Company
Incorporation Date31 January 1955(69 years, 3 months ago)
Previous NameHerald Miniatures Limited

Business Activity

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

Directors

Director NameMr Keith John Richardson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1996(41 years, 3 months after company formation)
Appointment Duration27 years, 11 months
RoleFinancial Controller
Correspondence Address17 Ilkeston Drive
Aspull
Wigan
WN2 1QZ
Director NamePeter Harding
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2001(46 years, 1 month after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Farm Bungalow
Low Road
Scrooby
South Yorkshire
DN10 6AG
Secretary NameMr Keith John Richardson
NationalityBritish
StatusCurrent
Appointed28 February 2001(46 years, 1 month after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence Address17 Ilkeston Drive
Aspull
Wigan
WN2 1QZ
Director NameGerard Keenan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2004(49 years, 5 months after company formation)
Appointment Duration19 years, 9 months
RoleAssistant Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address7 Sherbourne Road
Heaton
Bolton
Lancs
BL1 5NN
Director NameAlan Kaye
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(37 years, 5 months after company formation)
Appointment Duration3 years, 5 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
Appointed22 June 1992(37 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1993)
RoleCompany Director
Correspondence AddressLlwyn Celyn
Llansoar Caerleon
Newport
Gwent
NP6 1LS
Wales
Secretary NameJonathan Walter Ross Taylor Middleton
NationalityBritish
StatusResigned
Appointed22 June 1992(37 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 NameMr Anthony Christopher Taylor
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(38 years, 7 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
Secretary NamePeter Walker
NationalityBritish
StatusResigned
Appointed01 March 1996(41 years, 1 month after company formation)
Appointment Duration5 years (resigned 28 February 2001)
RoleCompany Director
Correspondence Address5 Chesterfield Close
Winsford
Cheshire
CW7 2NS
Director NamePeter Walker
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(41 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 2001)
RoleTreasurer
Correspondence Address5 Chesterfield Close
Winsford
Cheshire
CW7 2NS

Location

Registered Address201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£5,000

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

6 September 2006Dissolved (1 page)
7 June 2006Liquidators statement of receipts and payments (5 pages)
6 June 2006Return of final meeting in a members' voluntary winding up (3 pages)
23 May 2005Registered office changed on 23/05/05 from: seaman works po box 12 seaman way ince wigan WN1 3DD (1 page)
20 May 2005Res re: liquidators app't (1 page)
20 May 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 May 2005Declaration of solvency (3 pages)
20 May 2005Res re: liquidators powers (1 page)
20 May 2005Appointment of a voluntary liquidator (1 page)
24 January 2005Accounts for a dormant company made up to 31 October 2004 (8 pages)
16 July 2004New director appointed (2 pages)
5 July 2004Return made up to 22/06/04; full list of members (7 pages)
7 April 2004Accounts for a dormant company made up to 31 October 2003 (8 pages)
5 July 2003Return made up to 22/06/03; full list of members (7 pages)
2 March 2003Accounts for a dormant company made up to 31 October 2002 (8 pages)
28 June 2002Return made up to 22/06/02; full list of members (7 pages)
7 February 2002Accounts for a dormant company made up to 31 October 2001 (8 pages)
26 January 2002Director's particulars changed (1 page)
9 July 2001Return made up to 22/06/01; full list of members (6 pages)
1 June 2001Accounts for a dormant company made up to 31 October 2000 (8 pages)
21 March 2001New director appointed (2 pages)
21 March 2001Director resigned (1 page)
21 March 2001New secretary appointed (2 pages)
21 March 2001Secretary resigned (1 page)
10 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 2000Full accounts made up to 31 October 1999 (9 pages)
3 December 1999Full accounts made up to 31 October 1998 (9 pages)
19 August 1999Delivery ext'd 3 mth 31/10/98 (1 page)
30 June 1999Return made up to 22/06/99; full list of members (9 pages)
1 September 1998Full accounts made up to 31 October 1997 (9 pages)
27 November 1997Full accounts made up to 31 October 1996 (8 pages)
29 June 1997Return made up to 22/06/97; full list of members (7 pages)
19 August 1996Director resigned (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)
28 May 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
28 May 1996Director resigned (1 page)
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)
25 March 1996New secretary appointed (1 page)
25 March 1996Secretary resigned (1 page)
12 March 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
18 December 1995Director resigned (4 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)
31 July 1995Full accounts made up to 1 October 1994 (6 pages)
12 July 1995Return made up to 22/06/95; full list of members (7 pages)