Company NameDormex Development Co Limited
Company StatusDissolved
Company Number00560615
CategoryPrivate Limited Company
Incorporation Date28 January 1956(67 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Deirdre Eileen Mary Dormon
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(35 years, 11 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressRock House Quay
Kilmacsimon Bandon
Co Cork
Eire
Irish
Director NameMr John Dormon
Date of BirthJanuary 1916 (Born 107 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(35 years, 11 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressRock House Quay
Kilmacsimon Bandon
Co Cork
Eire
Irish
Director NameMr Kevin Desmond Murphy
Date of BirthApril 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(35 years, 11 months after company formation)
Appointment Duration31 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address40 Chester Road
Sutton Weaver
Cheshire
WA7 3EB
Secretary NameMrs Deirdre Eileen Mary Dormon
NationalityBritish
StatusCurrent
Appointed31 December 1991(35 years, 11 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressRock House Quay
Kilmacsimon Bandon
Co Cork
Eire
Irish

Location

Registered Address"Tudor Building"
Mellor Road
Cheadle Hulme
Cheshire
SK8 5AX
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1992 (31 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 December 1997Liquidators statement of receipts and payments (5 pages)
22 December 1997Return of final meeting in a members' voluntary winding up (4 pages)
8 September 1997Liquidators statement of receipts and payments (5 pages)
4 March 1997Liquidators statement of receipts and payments (5 pages)
6 September 1996Liquidators statement of receipts and payments (5 pages)
1 April 1996Liquidators statement of receipts and payments (5 pages)
10 November 1995Liquidators statement of receipts and payments (4 pages)
10 November 1995Notice of ceasing to act as a voluntary liquidator (2 pages)
22 August 1995Res 10/8/98 appt/liq (2 pages)
22 August 1995Appointment of a voluntary liquidator (2 pages)
13 April 1995Liquidators statement of receipts and payments (4 pages)