Company NameDontford Limited
Company StatusDissolved
Company Number03430771
CategoryPrivate Limited Company
Incorporation Date8 September 1997(26 years, 8 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Secretary NameKatharina Roth
NationalityAustrian
StatusClosed
Appointed09 September 2005(8 years after company formation)
Appointment Duration3 years, 11 months (closed 11 August 2009)
RoleSecretary
Correspondence Address25 Roston Road
Salford
Lancashire
M7 4FS
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMr Bernard Olsberg
NationalityBritish
StatusResigned
Appointed08 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Director NameNeville Finlay
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(4 months, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 22 November 2007)
RoleCompany Director
Correspondence Address25 Roston Road
Salford
M7 4ES
Secretary NameRobert Feingold
NationalityBritish
StatusResigned
Appointed13 January 1998(4 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 09 September 2005)
RoleCompany Director
Correspondence Address52 Waterpark Road
Salford
M7 4ET

Location

Registered AddressC/O B Olsberg & Co
Levi House, Bury Old Road
Salford
Lancashire
M7 4QX
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£124,155
Cash£3,706
Current Liabilities£314,381

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
17 April 2008Appointment terminated director neville finlay (1 page)
8 January 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
5 December 2006Return made up to 08/09/06; full list of members (2 pages)
5 December 2006Secretary's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
4 January 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
19 December 2005New secretary appointed (2 pages)
19 December 2005Secretary resigned (1 page)
7 December 2005Return made up to 08/09/05; full list of members (2 pages)
16 July 2005Particulars of mortgage/charge (5 pages)
26 May 2005Return made up to 08/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2005£ nc 100/50000 28/02/05 (1 page)
8 March 2005Ad 28/02/05--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
8 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
25 May 2004Return made up to 08/09/03; full list of members (6 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
22 November 2002Return made up to 08/09/02; full list of members (6 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
29 March 2002Registered office changed on 29/03/02 from: B.olsberg & co 35 whitworth street west manchester M1 5NG (1 page)
20 December 2001Return made up to 08/09/01; full list of members (6 pages)
20 December 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
13 December 2000Return made up to 08/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
10 December 1999Return made up to 08/09/99; no change of members (4 pages)
8 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
27 October 1998Return made up to 08/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/10/98
(6 pages)
8 September 1997Incorporation (11 pages)