Company NameDoleport Limited
DirectorsGeoffrey Woodman and Brian James Martin
Company StatusDissolved
Company Number01127665
CategoryPrivate Limited Company
Incorporation Date9 August 1973(50 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameGeoffrey Woodman
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1999(25 years, 9 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence AddressWest Winds County Lane
Albrighton
Wolverhampton
WV7 3AS
Director NameMr Brian James Martin
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1999(26 years, 4 months after company formation)
Appointment Duration24 years, 4 months
RoleEngineer
Correspondence Address156 Station Road
Balsall Common
Coventry
West Midlands
CV7 7FD
Director NameMr Brian James Martin
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(17 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 December 1999)
RoleEngineer
Correspondence Address156 Station Road
Balsall Common
Coventry
West Midlands
CV7 7FD
Director NameGwendoline Meacham
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(17 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 1996)
RoleSecretary
Correspondence AddressRavensbridge
Fen End
Kenilworth
Warwickshire
Cv8
Director NameRobert Keith Meacham
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(17 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 December 1999)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Chase House
Birmingham Road
Kenilworth
Warwickshire
CV8 1PT
Secretary NameMrs Karen Jean Adams
NationalityBritish
StatusResigned
Appointed23 January 1991(17 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 11 May 1999)
RoleCompany Director
Correspondence Address48 Dalehouse Lane
Kenilworth
Warwickshire
CV8 2HX
Director NameRobert Alan Mason
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(26 years, 4 months after company formation)
Appointment Duration8 months (resigned 22 August 2000)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Squirrels Elms Lane
Sharershill
Wolverhampton
Staffordshire
WV10 7JS
Secretary NameRobert Alan Mason
NationalityBritish
StatusResigned
Appointed20 December 1999(26 years, 4 months after company formation)
Appointment Duration8 months (resigned 22 August 2000)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Squirrels Elms Lane
Sharershill
Wolverhampton
Staffordshire
WV10 7JS

Location

Registered AddressC/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£94,835
Cash£17,632
Current Liabilities£447,798

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 July 2004Dissolved (1 page)
8 April 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
6 November 2003Liquidators statement of receipts and payments (5 pages)
22 May 2003Liquidators statement of receipts and payments (5 pages)
25 November 2002Liquidators statement of receipts and payments (5 pages)
7 May 2002Liquidators statement of receipts and payments (5 pages)
10 May 2001Statement of affairs (9 pages)
10 May 2001Appointment of a voluntary liquidator (1 page)
10 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 2001Registered office changed on 25/04/01 from: unit 19 dunstall hill wolverhampton west midlands WV6 0SR (1 page)
28 September 2000Secretary resigned;director resigned (1 page)
29 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
26 May 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
11 May 2000Particulars of mortgage/charge (3 pages)
20 April 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
8 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2000Registered office changed on 23/03/00 from: 19 dunstall hill wolverhampton west midlands WV6 0SR (1 page)
21 March 2000Return made up to 26/02/00; full list of members
  • 363(287) ‐ Registered office changed on 21/03/00
(7 pages)
20 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
24 December 1999New secretary appointed;new director appointed (2 pages)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
19 November 1999Secretary resigned (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
28 May 1999Particulars of mortgage/charge (7 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
20 May 1999Declaration of assistance for shares acquisition (6 pages)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
8 March 1999Return made up to 26/02/99; full list of members (6 pages)
19 February 1999Accounts for a small company made up to 31 August 1998 (7 pages)
23 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
5 March 1998Return made up to 26/02/98; full list of members (6 pages)
20 March 1997Director resigned (1 page)
14 March 1997Accounts for a small company made up to 31 August 1996 (7 pages)
3 March 1997Return made up to 26/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 March 1996Return made up to 26/02/96; no change of members (4 pages)
18 February 1996Accounts for a small company made up to 31 August 1995 (7 pages)