About

Registered Number: 04578161
Date of Incorporation: 31/10/2002 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/11/2014 (10 years and 5 months ago)
Registered Address: 24 Downsview, Chatham, Kent, ME5 0AP

 

Docherty Reinforcement Ltd was registered on 31 October 2002 and has its registered office in Kent, it's status is listed as "Dissolved". There are 2 directors listed for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOCHERTY, Anthony John 31 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
DOCHERTY, Beryl Sandra 31 October 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 05 August 2014
DS01 - Striking off application by a company 23 July 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 12 November 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 13 November 2010
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 21 November 2009
CH01 - Change of particulars for director 21 November 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 13 June 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 27 July 2006
363a - Annual Return 16 November 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 18 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
NEWINC - New incorporation documents 31 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.