Company NameDobas Developments Limited
Company StatusDissolved
Company Number06875769
CategoryPrivate Limited Company
Incorporation Date13 April 2009(14 years, 11 months ago)
Dissolution Date2 August 2011 (12 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid O'Brien
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2009(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Gables 64 Hall Moss Lane
Bramhall
Stockport
Cheshire
SK7 1RD
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Director NameAlan Peter Sanderson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2009(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Starbeck Close
Bury
Lancashire
BL8 2UP
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
Greater Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
12 May 2010Annual return made up to 13 April 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 100
(4 pages)
12 May 2010Annual return made up to 13 April 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 100
(4 pages)
22 September 2009Appointment Terminated Director alan sanderson (1 page)
22 September 2009Appointment terminated director alan sanderson (1 page)
19 May 2009Director appointed alan sanderson (2 pages)
19 May 2009Director appointed david o'brien (2 pages)
19 May 2009Director appointed alan sanderson (2 pages)
19 May 2009Director appointed david o'brien (2 pages)
16 May 2009Ad 13/04/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
16 May 2009Ad 13/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 April 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
20 April 2009Appointment Terminated Director dunstana davies (1 page)
20 April 2009Appointment terminated director dunstana davies (1 page)
20 April 2009Appointment Terminated Secretary waterlow secretaries LIMITED (1 page)
13 April 2009Incorporation (20 pages)
13 April 2009Incorporation (20 pages)