Bishopsgate
Manchester
M2 3WQ
Director Name | Mr Geoffrey Richard Smith |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2020(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 18 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Oxford Court Bishopsgate Manchester M2 3WQ |
Director Name | Mr Paul Derek Jezzard |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2021(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 18 December 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 16 Oxford Court Bishopsgate Manchester M2 3WQ |
Director Name | Mrs Kathryn Ann Butler Lucass |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor The Plaza 100 Old Hall Street Liverpool L3 9QJ |
Director Name | Mrs Christine Ellen McHugh |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor The Plaza 100 Old Hall Street Liverpool L3 9QJ |
Secretary Name | Mrs Kathryn Ann Butler Lucass |
---|---|
Status | Resigned |
Appointed | 13 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 11th Floor The Plaza 100 Old Hall Street Liverpool L3 9QJ |
Website | dorisit.com |
---|---|
Telephone | 0161 2164078 |
Telephone region | Manchester |
Registered Address | C/O Xeinadin Corporate Recovery 100 Baribirolli Square Manchester M2 3BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
500 at £0.01 | Christine Ellen Mchugh 50.00% Ordinary |
---|---|
500 at £0.01 | Kathryn Ann Butler Lucass 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £144,139 |
Cash | £276,237 |
Current Liabilities | £263,557 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
23 July 2020 | Delivered on: 27 July 2020 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
29 January 2013 | Delivered on: 5 February 2013 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 February 2021 | Termination of appointment of Christine Ellen Mchugh as a director on 31 January 2021 (1 page) |
---|---|
2 February 2021 | Appointment of Mr Paul Derek Jezzard as a director on 31 January 2021 (2 pages) |
2 February 2021 | Termination of appointment of Kathryn Ann Butler Lucass as a secretary on 31 January 2021 (1 page) |
2 February 2021 | Termination of appointment of Kathryn Ann Butler Lucass as a director on 31 January 2021 (1 page) |
13 August 2020 | Resolutions
|
13 August 2020 | Memorandum and Articles of Association (13 pages) |
3 August 2020 | Appointment of Mr Christopher George Sellers as a director on 23 July 2020 (2 pages) |
30 July 2020 | Cessation of Kathryn Ann Butler Lucass as a person with significant control on 23 July 2020 (1 page) |
30 July 2020 | Notification of Kelly Bidco Limited as a person with significant control on 23 July 2020 (2 pages) |
30 July 2020 | Cessation of Christine Ellen Mchugh as a person with significant control on 23 July 2020 (1 page) |
30 July 2020 | Appointment of Mr Geoffrey Richard Smith as a director on 23 July 2020 (2 pages) |
30 July 2020 | Current accounting period extended from 31 January 2021 to 31 March 2021 (1 page) |
27 July 2020 | Registration of charge 081039970002, created on 23 July 2020 (28 pages) |
21 July 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
22 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
12 June 2020 | Satisfaction of charge 1 in full (1 page) |
15 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
25 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
20 July 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
28 September 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
24 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
24 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
13 June 2017 | Registered office address changed from Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB to 222a the Cotton Exchange Bixteth Street Liverpool L3 9LQ on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB to 222a the Cotton Exchange Bixteth Street Liverpool L3 9LQ on 13 June 2017 (1 page) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
12 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
26 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
27 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
9 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
22 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 January 2014 (1 page) |
22 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 January 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 August 2012 | Registered office address changed from 11Th Floor 100 Old Hall Street Liverpool L3 9QJ United Kingdom on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from 11Th Floor 100 Old Hall Street Liverpool L3 9QJ United Kingdom on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from 11Th Floor 100 Old Hall Street Liverpool L3 9QJ United Kingdom on 1 August 2012 (1 page) |
31 July 2012 | Company name changed doriscom LIMITED\certificate issued on 31/07/12
|
31 July 2012 | Company name changed doriscom LIMITED\certificate issued on 31/07/12
|
13 June 2012 | Incorporation (24 pages) |
13 June 2012 | Incorporation (24 pages) |