Company NameDoman Limited
DirectorsColin Henry Howard and James Francis Regan
Company StatusLiquidation
Company Number03952354
CategoryPrivate Limited Company
Incorporation Date21 March 2000(24 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Colin Henry Howard
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2000(same day as company formation)
RoleMechanic
Country of ResidenceEngland
Correspondence Address1 City Road East
Manchester
M15 4PN
Director NameMr James Francis Regan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2000(same day as company formation)
RoleMechanic
Country of ResidenceEngland
Correspondence Address1 City Road East
Manchester
M15 4PN
Secretary NameMr James Francis Regan
NationalityBritish
StatusCurrent
Appointed03 March 2006(5 years, 11 months after company formation)
Appointment Duration18 years, 1 month
RoleMechanic
Country of ResidenceEngland
Correspondence Address1 City Road East
Manchester
M15 4PN
Director NameMark Anthony Donbavand
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(same day as company formation)
RoleMechanic
Country of ResidenceEngland
Correspondence Address1 Sandfold Lane
Manchester
Lancashire
M19 3BJ
Secretary NameAnthony Tite
NationalityBritish
StatusResigned
Appointed21 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address97 Peakdale Road
Droylsden
Manchester
M43 6JY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0161 2240320
Telephone regionManchester

Location

Registered AddressC/O Xeinadin Corporate Recovery
100 Barbirolli Square
Manchester
M2 3BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

333 at £1Colin Henry Howard
33.33%
Ordinary
333 at £1James Francis Regan
33.33%
Ordinary
333 at £1Mark Anthony Donbavand
33.33%
Ordinary

Financials

Year2014
Net Worth£4,566
Cash£127
Current Liabilities£53,327

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 March 2021 (3 years, 1 month ago)
Next Return Due3 April 2022 (overdue)

Filing History

19 February 2024Return of final meeting in a creditors' voluntary winding up (15 pages)
1 August 2023Registered office address changed from Kjg 1 City Road East Manchester M15 4PN to 100 Barbirolli Square Manchester M2 3BD on 1 August 2023 (2 pages)
23 May 2023Liquidators' statement of receipts and payments to 23 March 2023 (15 pages)
18 May 2022Registered office address changed from 1 Sandfold Lane Manchester Lancashire M19 3BJ to 1 City Road East Manchester M15 4PN on 18 May 2022 (2 pages)
2 April 2022Statement of affairs (9 pages)
2 April 2022Appointment of a voluntary liquidator (4 pages)
2 April 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-24
(1 page)
17 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
21 June 2021Statement of capital following an allotment of shares on 18 June 2021
  • GBP 1,000
(3 pages)
17 June 2021Termination of appointment of Mark Anthony Donbavand as a director on 10 May 2021 (1 page)
30 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
20 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
1 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (7 pages)
23 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
21 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 April 2016Director's details changed for Mark Anthony Donbavand on 25 July 2015 (2 pages)
12 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 999
(4 pages)
12 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 999
(4 pages)
12 April 2016Director's details changed for Mark Anthony Donbavand on 25 July 2015 (2 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 999
(4 pages)
8 April 2015Director's details changed for Mark Anthony Donbavand on 2 April 2014 (2 pages)
8 April 2015Director's details changed for Mark Anthony Donbavand on 2 April 2014 (2 pages)
8 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 999
(4 pages)
8 April 2015Director's details changed for Mark Anthony Donbavand on 2 April 2014 (2 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 999
(4 pages)
25 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 999
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 May 2013Director's details changed for Mark Anthony Donbavand on 18 April 2013 (2 pages)
17 May 2013Director's details changed for Mark Anthony Donbavand on 18 April 2013 (2 pages)
12 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
28 March 2011Director's details changed for Mark Anthony Donbavand on 21 March 2011 (2 pages)
28 March 2011Director's details changed for Mark Anthony Donbavand on 21 March 2011 (2 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 April 2010Director's details changed for James Francis Regan on 21 March 2010 (2 pages)
28 April 2010Director's details changed for Mark Anthony Donbavand on 21 March 2010 (2 pages)
28 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
28 April 2010Secretary's details changed for James Francis Regan on 21 March 2010 (1 page)
28 April 2010Secretary's details changed for James Francis Regan on 21 March 2010 (1 page)
28 April 2010Director's details changed for Colin Henry Howard on 21 March 2010 (2 pages)
28 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for James Francis Regan on 21 March 2010 (2 pages)
28 April 2010Director's details changed for Mark Anthony Donbavand on 21 March 2010 (2 pages)
28 April 2010Director's details changed for Colin Henry Howard on 21 March 2010 (2 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 May 2009Return made up to 21/03/09; full list of members (4 pages)
18 May 2009Return made up to 21/03/09; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 August 2008Return made up to 21/03/08; no change of members (7 pages)
18 August 2008Return made up to 21/03/08; no change of members (7 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 April 2007Return made up to 21/03/07; full list of members (7 pages)
10 April 2007Return made up to 21/03/07; full list of members (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 April 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed (2 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006Secretary resigned (1 page)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 April 2005Return made up to 21/03/05; full list of members (7 pages)
6 April 2005Return made up to 21/03/05; full list of members (7 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 April 2004Return made up to 21/03/04; full list of members (7 pages)
6 April 2004Return made up to 21/03/04; full list of members (7 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 April 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 March 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 March 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2000Ad 21/03/00--------- £ si 998@1=998 £ ic 1/999 (2 pages)
12 April 2000Ad 21/03/00--------- £ si 998@1=998 £ ic 1/999 (2 pages)
23 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2000Incorporation (17 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000Incorporation (17 pages)