About

Registered Number: 03302814
Date of Incorporation: 15/01/1997 (27 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2015 (8 years and 5 months ago)
Registered Address: 184e Chester Road, Streetly, Sutton Coldfield, West Midlands, B74 3NA,

 

Having been setup in 1997, Dorchester Land Ltd are based in Sutton Coldfield, it's status in the Companies House registry is set to "Dissolved". The company has one director listed as Phillips, Mark Jonathan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Mark Jonathan 31 March 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2015
SOAS(A) - Striking-off action suspended (Section 652A) 21 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 December 2014
DS01 - Striking off application by a company 15 December 2014
AA - Annual Accounts 08 January 2014
DISS40 - Notice of striking-off action discontinued 06 July 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 16 November 2012
AD01 - Change of registered office address 23 April 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 04 October 2011
TM02 - Termination of appointment of secretary 11 July 2011
AP03 - Appointment of secretary 11 July 2011
TM02 - Termination of appointment of secretary 11 July 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 30 March 2010
CH03 - Change of particulars for secretary 28 January 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 22 April 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 03 May 2007
287 - Change in situation or address of Registered Office 09 March 2007
363a - Annual Return 09 February 2007
395 - Particulars of a mortgage or charge 19 September 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 03 March 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 25 January 2005
395 - Particulars of a mortgage or charge 24 August 2004
395 - Particulars of a mortgage or charge 16 July 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 03 April 2004
395 - Particulars of a mortgage or charge 14 January 2004
395 - Particulars of a mortgage or charge 14 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2004
395 - Particulars of a mortgage or charge 18 December 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 06 February 2003
287 - Change in situation or address of Registered Office 05 September 2002
AA - Annual Accounts 01 May 2002
395 - Particulars of a mortgage or charge 08 March 2002
363s - Annual Return 22 January 2002
395 - Particulars of a mortgage or charge 20 September 2001
395 - Particulars of a mortgage or charge 11 August 2001
395 - Particulars of a mortgage or charge 11 August 2001
AA - Annual Accounts 05 July 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 08 May 2000
363s - Annual Return 10 February 2000
395 - Particulars of a mortgage or charge 14 December 1999
395 - Particulars of a mortgage or charge 14 December 1999
395 - Particulars of a mortgage or charge 05 March 1999
395 - Particulars of a mortgage or charge 02 March 1999
363s - Annual Return 27 January 1999
AA - Annual Accounts 15 December 1998
363b - Annual Return 24 February 1998
363(287) - N/A 24 February 1998
225 - Change of Accounting Reference Date 19 November 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
287 - Change in situation or address of Registered Office 11 February 1997
NEWINC - New incorporation documents 15 January 1997

Mortgages & Charges

Description Date Status Charge by
Sub-charge 12 September 2006 Outstanding

N/A

Legal charge 16 August 2004 Outstanding

N/A

Legal charge 13 July 2004 Outstanding

N/A

Legal charge 09 January 2004 Outstanding

N/A

Legal charge 09 January 2004 Outstanding

N/A

Debenture 16 December 2003 Outstanding

N/A

Legal mortgage 07 March 2002 Fully Satisfied

N/A

Debenture 13 September 2001 Fully Satisfied

N/A

Legal charge 09 August 2001 Fully Satisfied

N/A

Debenture 09 August 2001 Fully Satisfied

N/A

Legal charge 30 November 1999 Fully Satisfied

N/A

Legal charge 30 November 1999 Fully Satisfied

N/A

Legal mortgage 01 March 1999 Fully Satisfied

N/A

Debenture 22 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.