Company NameDoriscentral Limited
Company StatusDissolved
Company Number08103997
CategoryPrivate Limited Company
Incorporation Date13 June 2012(11 years, 10 months ago)
Dissolution Date18 December 2023 (4 months, 1 week ago)
Previous NameDoriscom Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Christopher George Sellers
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2020(8 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 18 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
Director NameMr Geoffrey Richard Smith
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2020(8 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 18 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
Director NameMr Paul Derek Jezzard
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2021(8 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 18 December 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
Director NameMrs Kathryn Ann Butler Lucass
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor The Plaza
100 Old Hall Street
Liverpool
L3 9QJ
Director NameMrs Christine Ellen McHugh
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor The Plaza
100 Old Hall Street
Liverpool
L3 9QJ
Secretary NameMrs Kathryn Ann Butler Lucass
StatusResigned
Appointed13 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address11th Floor The Plaza
100 Old Hall Street
Liverpool
L3 9QJ

Contact

Websitedorisit.com
Telephone0161 2164078
Telephone regionManchester

Location

Registered AddressC/O Xeinadin Corporate Recovery
100 Baribirolli Square
Manchester
M2 3BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

500 at £0.01Christine Ellen Mchugh
50.00%
Ordinary
500 at £0.01Kathryn Ann Butler Lucass
50.00%
Ordinary

Financials

Year2014
Net Worth£144,139
Cash£276,237
Current Liabilities£263,557

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

23 July 2020Delivered on: 27 July 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
29 January 2013Delivered 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

Filing History

2 February 2021Termination of appointment of Christine Ellen Mchugh as a director on 31 January 2021 (1 page)
2 February 2021Appointment of Mr Paul Derek Jezzard as a director on 31 January 2021 (2 pages)
2 February 2021Termination of appointment of Kathryn Ann Butler Lucass as a secretary on 31 January 2021 (1 page)
2 February 2021Termination of appointment of Kathryn Ann Butler Lucass as a director on 31 January 2021 (1 page)
13 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 August 2020Memorandum and Articles of Association (13 pages)
3 August 2020Appointment of Mr Christopher George Sellers as a director on 23 July 2020 (2 pages)
30 July 2020Cessation of Kathryn Ann Butler Lucass as a person with significant control on 23 July 2020 (1 page)
30 July 2020Notification of Kelly Bidco Limited as a person with significant control on 23 July 2020 (2 pages)
30 July 2020Cessation of Christine Ellen Mchugh as a person with significant control on 23 July 2020 (1 page)
30 July 2020Appointment of Mr Geoffrey Richard Smith as a director on 23 July 2020 (2 pages)
30 July 2020Current accounting period extended from 31 January 2021 to 31 March 2021 (1 page)
27 July 2020Registration of charge 081039970002, created on 23 July 2020 (28 pages)
21 July 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
22 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
12 June 2020Satisfaction of charge 1 in full (1 page)
15 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
25 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
28 September 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
24 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
24 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
13 June 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
12 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 10
(6 pages)
12 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 10
(6 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10
(5 pages)
26 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10
(5 pages)
27 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 10
(5 pages)
27 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 10
(5 pages)
9 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
9 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
22 April 2014Previous accounting period shortened from 30 June 2014 to 31 January 2014 (1 page)
22 April 2014Previous accounting period shortened from 30 June 2014 to 31 January 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 August 2012Registered office address changed from 11Th Floor 100 Old Hall Street Liverpool L3 9QJ United Kingdom on 1 August 2012 (1 page)
1 August 2012Registered office address changed from 11Th Floor 100 Old Hall Street Liverpool L3 9QJ United Kingdom on 1 August 2012 (1 page)
1 August 2012Registered office address changed from 11Th Floor 100 Old Hall Street Liverpool L3 9QJ United Kingdom on 1 August 2012 (1 page)
31 July 2012Company name changed doriscom LIMITED\certificate issued on 31/07/12
  • RES15 ‐ Change company name resolution on 2012-07-30
  • NM01 ‐ Change of name by resolution
(3 pages)
31 July 2012Company name changed doriscom LIMITED\certificate issued on 31/07/12
  • RES15 ‐ Change company name resolution on 2012-07-30
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2012Incorporation (24 pages)
13 June 2012Incorporation (24 pages)