About

Registered Number: 04278633
Date of Incorporation: 30/08/2001 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 03/01/2017 (8 years and 3 months ago)
Registered Address: Unit 11 Bingswood Trading Estate, Whaley Bridge, High Peak, SK23 7LY,

 

Doddington Park Furniture Ltd was registered on 30 August 2001, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the Doddington Park Furniture Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAYFIELD, Christine Anne 30 August 2001 - 1
Secretary Name Appointed Resigned Total Appointments
COVENTRY, Ronald Joseph 30 August 2001 27 August 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 October 2016
DS01 - Striking off application by a company 07 October 2016
AD01 - Change of registered office address 07 September 2016
AA - Annual Accounts 31 May 2016
AA01 - Change of accounting reference date 23 May 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 29 April 2015
CH01 - Change of particulars for director 29 April 2015
AD01 - Change of registered office address 29 April 2015
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 18 March 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 26 September 2008
287 - Change in situation or address of Registered Office 26 September 2008
288b - Notice of resignation of directors or secretaries 26 September 2008
AA - Annual Accounts 01 July 2008
363s - Annual Return 18 December 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 10 November 2006
AA - Annual Accounts 16 August 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 June 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 27 September 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 July 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 15 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 July 2003
363s - Annual Return 03 December 2002
288b - Notice of resignation of directors or secretaries 24 September 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
287 - Change in situation or address of Registered Office 24 September 2001
NEWINC - New incorporation documents 30 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.