Company NameDorinlight Limited
Company StatusDissolved
Company Number01827520
CategoryPrivate Limited Company
Incorporation Date25 June 1984(39 years, 10 months ago)
Dissolution Date9 August 2005 (18 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Carol Lesley Bloom
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1996(12 years, 1 month after company formation)
Appointment Duration9 years (closed 09 August 2005)
RolePersonal Assistant
Correspondence AddressApt 0 Parques Residenciales Ii
Avenda Gabriel Roca 28
Puerto Andratx
Mallorca Balearics
Director NameMr Laurence Stuart Bloom
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1996(12 years, 1 month after company formation)
Appointment Duration9 years (closed 09 August 2005)
RoleCompany Director
Correspondence AddressApt 0 Parques Residenciales Ii
Avenda Gabriel Roca 28
Puerto Andratx
Mallorca Balearics
Secretary NameMr Laurence Stuart Bloom
NationalityBritish
StatusClosed
Appointed26 July 1996(12 years, 1 month after company formation)
Appointment Duration9 years (closed 09 August 2005)
RoleCompany Director
Correspondence AddressApt 0 Parques Residenciales Ii
Avenda Gabriel Roca 28
Puerto Andratx
Mallorca Balearics
Director NameMrs Carol Lesley Bloom
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 May 1996)
RolePersonal Assistant
Correspondence AddressThorny Lee Farm
Combs
Stockport
Cheshire
SK12 6UT
Director NameMr Laurence Stuart Bloom
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 May 1996)
RoleCompany Director
Correspondence AddressThorny Lee Farm
Combs
High Peak
Cheshire
SK23 6UT
Director NameMr William Lloyd Wilson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 6 months after company formation)
Appointment Duration4 years (resigned 16 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside Farm
Tunstead Milton
Whaley Bridge
High Peak
SK23 7ER
Secretary NameMr Laurence Stuart Bloom
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 May 1996)
RoleCompany Director
Correspondence AddressThorny Lee Farm
Combs
High Peak
Cheshire
SK23 6UT
Director NameMr William Ian David Lazarus
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(11 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 July 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRadbrook House
Binfield Heath
Henley On Thames
Oxfordshire
RG9 4LL
Director NameMr Anthony Roy Philipson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(11 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTijuca
Bowater Ridge St Georges Hill
Weybridge
Surrey
KT13 0PA
Secretary NameMrs Sally Anne Golder
NationalityBritish
StatusResigned
Appointed16 May 1996(11 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 July 1996)
RoleCompany Director
Correspondence Address15 Vernon Road
Bushey
Hertfordshire
WD23 2JL

Location

Registered Address123 Wellington Road South
Stockport
Cheshire
SK1 3TH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£2,398
Cash£105

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
17 March 2005Application for striking-off (1 page)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 May 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
15 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2001Accounts for a small company made up to 31 March 2001 (2 pages)
26 February 2001Registered office changed on 26/02/01 from: thorney lee farm combs stockport cheshire SK12 6UT (1 page)
2 February 2001Return made up to 31/12/00; full list of members (6 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 January 1999Return made up to 31/12/98; full list of members (7 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
26 January 1998Return made up to 31/12/97; no change of members (5 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
27 December 1996Return made up to 31/12/96; no change of members (5 pages)
3 September 1996Registered office changed on 03/09/96 from: 117 george street london W1H 5TB (1 page)
27 August 1996Director resigned (2 pages)
27 August 1996Director resigned (1 page)
27 August 1996New director appointed (2 pages)
27 August 1996Secretary resigned (1 page)
27 August 1996New secretary appointed;new director appointed (1 page)
5 July 1996Auditor's resignation (1 page)
27 June 1996Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
27 June 1996Registered office changed on 27/06/96 from: bingswood industrial estate whaley bridge stockport SK12 7LY (1 page)
27 June 1996Director resigned (1 page)
27 June 1996New director appointed (2 pages)
27 June 1996New secretary appointed (2 pages)
27 June 1996Secretary resigned;director resigned (1 page)
27 June 1996New director appointed (3 pages)
3 May 1996Declaration of satisfaction of mortgage/charge (1 page)
24 April 1996Accounts for a small company made up to 31 January 1996 (5 pages)
16 January 1996Return made up to 31/12/95; full list of members (7 pages)