Company NameDoge Developments Limited
DirectorsMary Virginia Gorna and Muriel Theresa Gorna
Company StatusDissolved
Company Number01058268
CategoryPrivate Limited Company
Incorporation Date15 June 1972(51 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Mary Virginia Gorna
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(18 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleSupervisor
Correspondence Address224 Shirland Road
London
W9 3JF
Secretary NameMiss Mary Virginia Gorna
NationalityBritish
StatusCurrent
Appointed31 December 1990(18 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address224 Shirland Road
London
W9 3JF
Director NameMuriel Theresa Gorna
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1993(21 years, 2 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence AddressOakbank
Hilltop
Hale
Cheshire
WA15 0NJ
Director NameAnthony Neary
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 July 1993)
RoleSolicitor
Correspondence AddressMaple Bank Macclesfield Road
Alderley Edge
Cheshire
SK9 7BL

Location

Registered Address15 Hilton St
Manchester
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts25 December 1992 (31 years, 4 months ago)
Accounts CategorySmall
Accounts Year End25 December

Filing History

16 March 1998Dissolved (1 page)
16 December 1997Return of final meeting in a members' voluntary winding up (4 pages)
16 December 1997Liquidators statement of receipts and payments (5 pages)
5 September 1997Liquidators statement of receipts and payments (5 pages)
6 September 1996Liquidators statement of receipts and payments (5 pages)
4 March 1996Liquidators statement of receipts and payments (5 pages)
6 September 1995Liquidators statement of receipts and payments (10 pages)