Company NameDom-James Limited
Company StatusDissolved
Company Number04106660
CategoryPrivate Limited Company
Incorporation Date8 November 2000(23 years, 5 months ago)
Dissolution Date15 June 2013 (10 years, 10 months ago)
Previous NameDom-James Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Antonios Kassimiotis
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(7 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 15 June 2013)
RoleIT Manager/Information Technology
Country of ResidenceUnited Kingdom
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameAndrew Moss
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2008(8 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 15 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Secretary NamePearl Group Secretariat Services Limited (Corporation)
StatusClosed
Appointed01 September 2006(5 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 15 June 2013)
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameRudolf Werner Suter
Date of BirthOctober 1963 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed08 November 2000(same day as company formation)
RoleExecutive
Correspondence AddressMinervastrasse 19
8032
Zurich
Foreign
Director NameSimon Charles Barwell
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(same day as company formation)
RoleExecutive
Correspondence AddressShalee Oast
Nizels Lane, Hildenborough
Tonbridge
Kent
TN11 8NX
Director NameHannes Meyer
Date of BirthApril 1943 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed08 November 2000(same day as company formation)
RoleExecutive
Correspondence AddressWitikonerstr 86
Ch-8032
Zurich
Foreign
Director NamePaul Doleman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(same day as company formation)
RoleExecutive
Correspondence Address7 Henley Court
White Lodge Close
Sevenoaks
Kent
TN13 3BF
Director NameDavid Quinnell Kneeshaw
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressSummerfield
Langton Road
Speldhurst
Kent
TN3 0NP
Director NameMr Mark Anthony Briars
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 25 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Galleydene
Hadleigh
Essex
SS7 2QA
Director NameMr Jeremy Alan Forbes Staffurth
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(2 years, 8 months after company formation)
Appointment Duration9 months (resigned 23 April 2004)
RoleAppointed Actuary
Country of ResidenceEngland
Correspondence AddressPerry Cottage
Matthews Lane Hadlow
Tonbridge
Kent
TN11 0JG
Director NameMrs Cara Ann Whatford
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 September 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 The Paddock
Pembury
Kent
TN2 4NR
Director NameMr Graham Trill
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(3 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 April 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 The Rowans
Aughton
Lancashire
L39 6TD
Secretary NameJeremy Coleridge Hills
NationalityBritish
StatusResigned
Appointed05 August 2004(3 years, 9 months after company formation)
Appointment Duration11 months (resigned 06 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Dry Hill Road
Tonbridge
Kent
TN9 1LX
Director NameMr Richard Edward Keith Greenfield
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2005(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 December 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressByeways
Neston
South Wirral
Merseyside
CH64 7TA
Wales
Secretary NameJennifer Jane Wilman
NationalityBritish
StatusResigned
Appointed06 July 2005(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2006)
RoleCompany Director
Correspondence AddressTurnberry House
Northop Country Park Northop
Mold
Clwyd
CH7 6WD
Wales
Director NameMr Roger Craine
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 December 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Pheasant Field
Hale Village
Liverpool
Merseyside
L24 5SD
Director NameMr Wadham St John Downing
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(6 years, 1 month after company formation)
Appointment Duration2 years (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLilac Croft
Pool Close Little Comberton
Pershore
Worcestershire
WR10 3EL
Director NameMr Brendan Joseph Meehan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Kirby Close
Northampton
Northamptonshire
NN4 6AB
Secretary NameCripps Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2000(same day as company formation)
Correspondence AddressSeymour House
11-13 Mount Ephraim Road
Tunbride Wells
Kent
TN1 1EG
Secretary NameDryhill Services (Corporation)
StatusResigned
Appointed25 July 2003(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 05 August 2004)
Correspondence Address26 Dry Hill Road
Tonbridge
Kent
TN9 1LX

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2013Final Gazette dissolved following liquidation (1 page)
15 June 2013Final Gazette dissolved following liquidation (1 page)
15 March 2013Return of final meeting in a members' voluntary winding up (7 pages)
15 March 2013Return of final meeting in a members' voluntary winding up (7 pages)
13 December 2011Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG on 13 December 2011 (2 pages)
13 December 2011Declaration of solvency (3 pages)
13 December 2011Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG on 13 December 2011 (2 pages)
13 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-11-29
(1 page)
13 December 2011Declaration of solvency (3 pages)
13 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 December 2011Appointment of a voluntary liquidator (2 pages)
13 December 2011Appointment of a voluntary liquidator (2 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 5,000,000
(5 pages)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 5,000,000
(5 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
29 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Antonios Kassimiotis on 5 March 2010 (2 pages)
25 May 2010Director's details changed for Antonios Kassimiotis on 5 March 2010 (2 pages)
25 May 2010Director's details changed for Antonios Kassimiotis on 5 March 2010 (2 pages)
15 April 2010Director's details changed for Andrew Moss on 15 March 2010 (2 pages)
15 April 2010Director's details changed for Andrew Moss on 15 March 2010 (2 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
30 June 2009Return made up to 30/06/09; full list of members (3 pages)
30 June 2009Return made up to 30/06/09; full list of members (3 pages)
13 January 2009Director appointed andrew moss (3 pages)
13 January 2009Director appointed andrew moss (3 pages)
5 January 2009Appointment Terminated Director wadham downing (1 page)
5 January 2009Appointment terminated director wadham downing (1 page)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
28 October 2008Accounts made up to 31 December 2007 (7 pages)
30 June 2008Return made up to 30/06/08; full list of members (3 pages)
30 June 2008Return made up to 30/06/08; full list of members (3 pages)
22 May 2008Secretary's Change of Particulars / resolution secretariat services LIMITED / 14/05/2008 / Surname was: resolution secretariat services LIMITED, now: pearl group secretariat services LIMITED; HouseName/Number was: , now: 1; Street was: 1 wythall green way, now: wythall green way (1 page)
22 May 2008Secretary's change of particulars / resolution secretariat services LIMITED / 14/05/2008 (1 page)
8 May 2008Director appointed antonios kassimiotis (2 pages)
8 May 2008Director appointed antonios kassimiotis (2 pages)
7 May 2008Appointment terminated director brendan meehan (1 page)
7 May 2008Appointment Terminated Director brendan meehan (1 page)
2 July 2007Return made up to 30/06/07; full list of members (2 pages)
2 July 2007Return made up to 30/06/07; full list of members (2 pages)
31 May 2007Accounts made up to 31 December 2006 (6 pages)
31 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2007Accounts made up to 31 December 2006 (6 pages)
31 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2007Location of register of members (1 page)
9 February 2007Location of register of members (1 page)
12 January 2007Registered office changed on 12/01/07 from: edward pavilion albert dock liverpool L3 4SL (1 page)
12 January 2007Registered office changed on 12/01/07 from: edward pavilion albert dock liverpool L3 4SL (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (1 page)
18 December 2006New director appointed (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006New director appointed (2 pages)
4 September 2006Secretary resigned (1 page)
4 September 2006Secretary resigned (1 page)
4 September 2006New secretary appointed (1 page)
4 September 2006New secretary appointed (1 page)
30 June 2006Return made up to 30/06/06; full list of members (2 pages)
30 June 2006Return made up to 30/06/06; full list of members (2 pages)
12 April 2006Accounts made up to 31 December 2005 (2 pages)
12 April 2006Accounts made up to 31 December 2005 (2 pages)
30 September 2005New director appointed (3 pages)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005New director appointed (3 pages)
5 August 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 05/08/05
(7 pages)
5 August 2005Return made up to 30/06/05; full list of members (7 pages)
22 July 2005Secretary resigned (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005New secretary appointed (2 pages)
22 July 2005New secretary appointed (2 pages)
5 July 2005Accounts made up to 31 December 2004 (10 pages)
5 July 2005Accounts made up to 31 December 2004 (10 pages)
14 June 2005Registered office changed on 14/06/05 from: 24-26 south park sevenoaks kent TN13 1BG (1 page)
14 June 2005Registered office changed on 14/06/05 from: 24-26 south park sevenoaks kent TN13 1BG (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005New director appointed (3 pages)
17 May 2005New director appointed (3 pages)
19 October 2004Director's particulars changed (1 page)
19 October 2004Director's particulars changed (1 page)
16 August 2004Secretary resigned (2 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004Secretary resigned (2 pages)
16 August 2004New secretary appointed (2 pages)
29 July 2004Return made up to 30/06/04; full list of members (6 pages)
29 July 2004Return made up to 30/06/04; full list of members (6 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
13 April 2004Full accounts made up to 31 December 2003 (16 pages)
13 April 2004Full accounts made up to 31 December 2003 (16 pages)
7 January 2004Return made up to 08/11/03; full list of members (6 pages)
7 January 2004Return made up to 08/11/03; full list of members (6 pages)
22 December 2003Full accounts made up to 31 December 2002 (19 pages)
22 December 2003Full accounts made up to 31 December 2002 (19 pages)
6 December 2003Auditor's resignation (1 page)
6 December 2003Auditor's resignation (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
5 August 2003New secretary appointed (2 pages)
5 August 2003Director resigned (1 page)
5 August 2003Secretary resigned (1 page)
5 August 2003New secretary appointed (2 pages)
5 August 2003Registered office changed on 05/08/03 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EG (1 page)
5 August 2003Secretary resigned (1 page)
5 August 2003Director resigned (1 page)
5 August 2003Registered office changed on 05/08/03 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EG (1 page)
13 June 2003Delivery ext'd 3 mth 31/12/02 (1 page)
13 June 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 January 2003Return made up to 08/11/02; no change of members (4 pages)
10 January 2003Return made up to 08/11/02; no change of members (4 pages)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Application for reregistration from PLC to private (1 page)
9 January 2003Certificate of re-registration from Public Limited Company to Private (1 page)
9 January 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
9 January 2003Re-registration of Memorandum and Articles (12 pages)
9 January 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Re-registration of Memorandum and Articles (12 pages)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Certificate of re-registration from Public Limited Company to Private (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Application for reregistration from PLC to private (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002Full accounts made up to 31 December 2001 (19 pages)
11 September 2002Full accounts made up to 31 December 2001 (19 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002New director appointed (2 pages)
31 May 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
31 May 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
30 November 2001Return made up to 08/11/01; full list of members (7 pages)
30 November 2001Return made up to 08/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 30/11/01
(7 pages)
15 October 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
15 October 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
8 November 2000Incorporation (66 pages)
8 November 2000Incorporation (66 pages)
8 November 2000Application to commence business (2 pages)
8 November 2000Certificate of authorisation to commence business and borrow (1 page)
8 November 2000Application to commence business (2 pages)
8 November 2000Certificate of authorisation to commence business and borrow (1 page)