Company NameE.M. Doran Limited
DirectorEdward Michael Doran
Company StatusDissolved
Company Number04249810
CategoryPrivate Limited Company
Incorporation Date10 July 2001(22 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameEdward Michael Doran
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address37 Octagon Terrace
Halifax
West Yorkshire
HX2 7HN
Secretary NameNationwide Company Secretaries Ltd (Corporation)
StatusCurrent
Appointed10 July 2001(same day as company formation)
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
West Midlands
B4 6LZ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed10 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End05 April

Filing History

10 August 2005Dissolved (1 page)
10 May 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
10 May 2005Liquidators statement of receipts and payments (5 pages)
18 March 2005Liquidators statement of receipts and payments (5 pages)
18 January 2005Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton lancashire BL1 3AD (1 page)
17 March 2004Registered office changed on 17/03/04 from: 8 st peters avenue sowerby bridge halifax west yorkshire HX6 1BL (1 page)
6 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 2004Appointment of a voluntary liquidator (1 page)
5 March 2004Statement of affairs (6 pages)
11 November 2003Registered office changed on 11/11/03 from: 8 saint peters avenue sowerby bridge west yorkshire HX6 1BL (1 page)
11 November 2003Accounting reference date shortened from 31/07/03 to 05/04/03 (1 page)
27 September 2003Return made up to 10/07/03; full list of members (6 pages)
13 November 2002Return made up to 10/07/02; full list of members (6 pages)
16 November 2001Registered office changed on 16/11/01 from: 37 octagon terrace halifax west yorkshire HX2 7HN (1 page)
17 July 2001New secretary appointed (2 pages)
17 July 2001Registered office changed on 17/07/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
17 July 2001Secretary resigned (1 page)
17 July 2001Director resigned (1 page)
10 July 2001Incorporation (9 pages)