Company NameDolphin Group Limited
Company StatusDissolved
Company Number02197364
CategoryPrivate Limited Company
Incorporation Date23 November 1987(36 years, 5 months ago)
Dissolution Date30 October 2007 (16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Murphy
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1992(4 years, 8 months after company formation)
Appointment Duration15 years, 2 months (closed 30 October 2007)
RoleCompany Director
Correspondence AddressEagles View
46 Burford Lane
Lymm
Cheshire
WA13 0SH
Secretary NameJohn Murphy
NationalityBritish
StatusClosed
Appointed12 September 1996(8 years, 9 months after company formation)
Appointment Duration11 years, 1 month (closed 30 October 2007)
RoleCompany Director
Correspondence AddressEagles View
46 Burford Lane
Lymm
Cheshire
WA13 0SH
Director NameMr Stephen Gaastra
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2004(16 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 30 October 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLong Meadow House Mill Lane
Swaffham Bulbeck
Cambridgeshire
CB25 0NF
Director NameMr Ashley Martin Lewis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(3 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 18 March 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Spinney Bollinway
Hale
Altrincham
Cheshire
WA15 0NZ
Director NameMr Harvey Jack Samson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(3 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 June 1992)
RoleChartered Accountant
Correspondence Address1 Acacia Drive
Hale
Altrincham
Cheshire
WA15 8QZ
Secretary NameMr Ashley Martin Lewis
NationalityBritish
StatusResigned
Appointed17 July 1991(3 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 September 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Spinney Bollinway
Hale
Altrincham
Cheshire
WA15 0NZ

Location

Registered AddressCornbrook, 2 Brindley Road
Old Trafford
Manchester.
M16 9HQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100
Current Liabilities£1,878,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
6 June 2007Application for striking-off (1 page)
18 August 2006Return made up to 17/08/06; full list of members (2 pages)
3 May 2006Full accounts made up to 31 December 2005 (9 pages)
9 November 2005Full accounts made up to 31 December 2004 (8 pages)
17 August 2005Return made up to 17/08/05; full list of members (2 pages)
17 August 2005Registered office changed on 17/08/05 from: cornbrook, 2,brindley road, old trafford, manchester. M16 9HQ (1 page)
17 August 2005Location of register of members (1 page)
10 September 2004Full accounts made up to 31 December 2003 (9 pages)
23 August 2004Return made up to 17/08/04; full list of members (7 pages)
31 March 2004New director appointed (2 pages)
30 March 2004Director resigned (1 page)
14 December 2003Secretary's particulars changed;director's particulars changed (1 page)
27 August 2003Return made up to 17/08/03; full list of members (7 pages)
23 August 2003Full accounts made up to 31 December 2002 (9 pages)
9 August 2002Auditor's resignation (2 pages)
9 August 2002Full accounts made up to 31 December 2001 (9 pages)
22 August 2001Return made up to 17/08/01; full list of members (6 pages)
10 November 2000Declaration of satisfaction of mortgage/charge (1 page)
24 August 2000Return made up to 17/08/00; full list of members (6 pages)
6 June 2000Full accounts made up to 31 December 1999 (8 pages)
17 August 1999Return made up to 17/08/99; no change of members (6 pages)
6 August 1999Particulars of mortgage/charge (5 pages)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
1 June 1999Full accounts made up to 31 December 1998 (8 pages)
17 August 1998Full accounts made up to 31 December 1997 (8 pages)
14 August 1998Return made up to 17/08/98; no change of members (6 pages)
12 August 1997Return made up to 17/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 July 1997Full accounts made up to 31 December 1996 (8 pages)
25 November 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
2 October 1996Full accounts made up to 31 December 1995 (7 pages)
18 September 1996New secretary appointed (1 page)
18 September 1996Secretary resigned (2 pages)
13 August 1996Return made up to 17/08/96; no change of members (6 pages)
17 July 1995Full accounts made up to 31 December 1994 (10 pages)