Company NameDockmanor Limited
Company StatusDissolved
Company Number03991318
CategoryPrivate Limited Company
Incorporation Date12 May 2000(23 years, 11 months ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameElaine Margaret Wilkinson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2000(6 days after company formation)
Appointment Duration20 years, 10 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Greenleach Lane
Worsley
Manchester
Lancashire
M28 2TY
Director NameMr John Arthur Wilkinson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2000(6 days after company formation)
Appointment Duration20 years, 10 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Greenleach Lane
Worsley
Manchester
Lancashire
M28 2TY
Secretary NameElaine Margaret Wilkinson
NationalityBritish
StatusClosed
Appointed18 May 2000(6 days after company formation)
Appointment Duration20 years, 10 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Greenleach Lane
Worsley
Manchester
Lancashire
M28 2TY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 May 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 May 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone0161 8775375
Telephone regionManchester

Location

Registered AddressCarlyle House
78 Chorley New Road
Bolton
Lancashire
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1E.m. Wilkinson
50.00%
Ordinary
1 at £1J.a. Wilkinson
50.00%
Ordinary

Financials

Year2014
Net Worth-£822,789
Cash£28,177
Current Liabilities£968,678

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

20 June 2003Delivered on: 21 June 2003
Satisfied on: 21 April 2015
Persons entitled: The Co-Operative Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 May 2002Delivered on: 5 June 2002
Satisfied on: 25 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2020First Gazette notice for voluntary strike-off (1 page)
30 November 2020Application to strike the company off the register (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
12 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
19 July 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 April 2018Previous accounting period extended from 30 November 2017 to 31 March 2018 (2 pages)
20 April 2018Current accounting period extended from 31 March 2018 to 30 November 2018 (1 page)
8 March 2018Current accounting period shortened from 30 November 2018 to 31 March 2018 (1 page)
2 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
15 May 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
15 May 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
31 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(5 pages)
31 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(5 pages)
19 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
19 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
18 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
18 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
21 April 2015Satisfaction of charge 2 in full (4 pages)
21 April 2015Satisfaction of charge 2 in full (4 pages)
23 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
23 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
25 April 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
25 April 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
5 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
7 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
7 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
10 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
10 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
10 May 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
10 May 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 August 2010Accounts for a small company made up to 30 November 2009 (6 pages)
31 August 2010Accounts for a small company made up to 30 November 2009 (6 pages)
1 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
23 September 2009Accounts for a small company made up to 30 November 2008 (6 pages)
23 September 2009Accounts for a small company made up to 30 November 2008 (6 pages)
22 May 2009Return made up to 12/05/09; full list of members (4 pages)
22 May 2009Return made up to 12/05/09; full list of members (4 pages)
25 September 2008Accounts for a small company made up to 30 November 2007 (6 pages)
25 September 2008Accounts for a small company made up to 30 November 2007 (6 pages)
30 May 2008Return made up to 12/05/08; full list of members (4 pages)
30 May 2008Return made up to 12/05/08; full list of members (4 pages)
22 August 2007Accounts for a small company made up to 30 November 2006 (7 pages)
22 August 2007Accounts for a small company made up to 30 November 2006 (7 pages)
5 June 2007Return made up to 12/05/07; full list of members (2 pages)
5 June 2007Return made up to 12/05/07; full list of members (2 pages)
28 September 2006Accounts for a small company made up to 30 November 2005 (6 pages)
28 September 2006Accounts for a small company made up to 30 November 2005 (6 pages)
14 July 2006Return made up to 12/05/06; full list of members (2 pages)
14 July 2006Return made up to 12/05/06; full list of members (2 pages)
26 September 2005Accounts for a small company made up to 30 November 2004 (6 pages)
26 September 2005Accounts for a small company made up to 30 November 2004 (6 pages)
7 June 2005Return made up to 12/05/05; full list of members (7 pages)
7 June 2005Return made up to 12/05/05; full list of members (7 pages)
16 August 2004Accounts for a small company made up to 30 November 2003 (6 pages)
16 August 2004Accounts for a small company made up to 30 November 2003 (6 pages)
20 May 2004Return made up to 12/05/04; full list of members (7 pages)
20 May 2004Return made up to 12/05/04; full list of members (7 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
2 October 2003Accounts for a small company made up to 30 November 2002 (6 pages)
2 October 2003Accounts for a small company made up to 30 November 2002 (6 pages)
23 June 2003Return made up to 12/05/03; full list of members (7 pages)
23 June 2003Return made up to 12/05/03; full list of members (7 pages)
21 June 2003Particulars of mortgage/charge (5 pages)
21 June 2003Particulars of mortgage/charge (5 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
21 August 2002Return made up to 12/05/02; full list of members (7 pages)
21 August 2002Return made up to 12/05/02; full list of members (7 pages)
5 June 2002Particulars of mortgage/charge (3 pages)
5 June 2002Particulars of mortgage/charge (3 pages)
21 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
21 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
30 July 2001Return made up to 12/05/01; full list of members (6 pages)
30 July 2001Return made up to 12/05/01; full list of members (6 pages)
9 August 2000Accounting reference date shortened from 31/05/01 to 30/11/00 (1 page)
9 August 2000Ad 04/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 August 2000Ad 04/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 August 2000Accounting reference date shortened from 31/05/01 to 30/11/00 (1 page)
4 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 July 2000Director resigned (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 July 2000New director appointed (2 pages)
4 July 2000Memorandum and Articles of Association (3 pages)
4 July 2000Registered office changed on 04/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 July 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 18/05/00
(1 page)
4 July 2000Memorandum and Articles of Association (3 pages)
4 July 2000Secretary resigned (1 page)
4 July 2000New secretary appointed;new director appointed (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000New secretary appointed;new director appointed (2 pages)
4 July 2000Registered office changed on 04/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 July 2000Secretary resigned (1 page)
23 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 May 2000Memorandum and Articles of Association (5 pages)
23 May 2000Memorandum and Articles of Association (5 pages)
23 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 May 2000Incorporation (14 pages)
12 May 2000Incorporation (14 pages)