About

Registered Number: 02340192
Date of Incorporation: 27/01/1989 (36 years and 3 months ago)
Company Status: Active
Date of Dissolution: 13/07/2011 (13 years and 9 months ago)
Registered Address: BISHOP FLEMING, 16 Queen Square, Bristol, BS1 4NT,

 

Established in 1989, Dorma Industries Ltd has its registered office in Bristol, it's status is listed as "Active". The companies director is Ortmans, Roger. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORTMANS, Roger 26 November 2004 03 February 2005 1

Filing History

Document Type Date
AC92 - N/A 17 July 2017
GAZ2 - Second notification of strike-off action in London Gazette 13 July 2011
4.71 - Return of final meeting in members' voluntary winding-up 13 April 2011
4.68 - Liquidator's statement of receipts and payments 20 January 2011
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 08 November 2010
LIQ MISC RES - N/A 15 January 2010
4.70 - N/A 15 January 2010
AP01 - Appointment of director 13 January 2010
TM01 - Termination of appointment of director 13 January 2010
TM01 - Termination of appointment of director 13 January 2010
AD01 - Change of registered office address 13 January 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 07 January 2010
4.70 - N/A 07 January 2010
AR01 - Annual Return 17 November 2009
AD01 - Change of registered office address 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH03 - Change of particulars for secretary 11 November 2009
AA - Annual Accounts 07 May 2009
287 - Change in situation or address of Registered Office 19 March 2009
363a - Annual Return 14 November 2008
287 - Change in situation or address of Registered Office 14 November 2008
353 - Register of members 14 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 November 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 14 November 2007
353 - Register of members 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
AA - Annual Accounts 09 July 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
363a - Annual Return 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
AA - Annual Accounts 31 July 2006
363a - Annual Return 14 November 2005
AA - Annual Accounts 24 March 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 08 December 2004
363s - Annual Return 23 November 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
AA - Annual Accounts 24 August 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 08 July 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 25 October 2002
363s - Annual Return 20 November 2001
AAMD - Amended Accounts 26 September 2001
AA - Annual Accounts 29 August 2001
287 - Change in situation or address of Registered Office 01 August 2001
288c - Notice of change of directors or secretaries or in their particulars 26 June 2001
288a - Notice of appointment of directors or secretaries 28 December 2000
288b - Notice of resignation of directors or secretaries 14 December 2000
363s - Annual Return 13 November 2000
AA - Annual Accounts 08 September 2000
RESOLUTIONS - N/A 11 April 2000
AUD - Auditor's letter of resignation 22 February 2000
287 - Change in situation or address of Registered Office 26 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
288b - Notice of resignation of directors or secretaries 23 November 1999
353 - Register of members 22 November 1999
363s - Annual Return 15 November 1999
225 - Change of Accounting Reference Date 12 October 1999
AA - Annual Accounts 24 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
288b - Notice of resignation of directors or secretaries 01 September 1999
288b - Notice of resignation of directors or secretaries 01 September 1999
288b - Notice of resignation of directors or secretaries 01 September 1999
288b - Notice of resignation of directors or secretaries 01 September 1999
AA - Annual Accounts 17 November 1998
363s - Annual Return 10 November 1998
288c - Notice of change of directors or secretaries or in their particulars 18 September 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
225 - Change of Accounting Reference Date 12 February 1998
363s - Annual Return 18 November 1997
169 - Return by a company purchasing its own shares 27 August 1997
173 - Declaration in relation to the redemption or purchase of shares out of capital 22 August 1997
RESOLUTIONS - N/A 16 July 1997
RESOLUTIONS - N/A 16 July 1997
173 - Declaration in relation to the redemption or purchase of shares out of capital 16 July 1997
CERTNM - Change of name certificate 02 July 1997
395 - Particulars of a mortgage or charge 14 May 1997
RESOLUTIONS - N/A 13 May 1997
RESOLUTIONS - N/A 13 May 1997
CERTNM - Change of name certificate 12 May 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 May 1997
MEM/ARTS - N/A 08 May 1997
AA - Annual Accounts 06 May 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
288b - Notice of resignation of directors or secretaries 30 April 1997
288b - Notice of resignation of directors or secretaries 30 April 1997
288b - Notice of resignation of directors or secretaries 30 April 1997
288b - Notice of resignation of directors or secretaries 30 April 1997
288b - Notice of resignation of directors or secretaries 30 April 1997
288b - Notice of resignation of directors or secretaries 01 April 1997
363s - Annual Return 11 November 1996
AUD - Auditor's letter of resignation 11 November 1996
288 - N/A 21 May 1996
353 - Register of members 08 May 1996
AA - Annual Accounts 17 April 1996
287 - Change in situation or address of Registered Office 16 April 1996
288 - N/A 26 February 1996
288 - N/A 09 February 1996
288 - N/A 09 February 1996
363s - Annual Return 07 November 1995
288 - N/A 10 August 1995
AA - Annual Accounts 17 July 1995
288 - N/A 07 July 1995
288 - N/A 07 July 1995
363s - Annual Return 05 November 1994
288 - N/A 30 September 1994
AA - Annual Accounts 03 July 1994
363s - Annual Return 29 November 1993
288 - N/A 29 November 1993
RESOLUTIONS - N/A 29 October 1993
288 - N/A 06 September 1993
AA - Annual Accounts 05 September 1993
288 - N/A 12 May 1993
288 - N/A 08 February 1993
288 - N/A 08 February 1993
363b - Annual Return 09 November 1992
AA - Annual Accounts 01 November 1992
288 - N/A 17 October 1992
288 - N/A 08 October 1992
288 - N/A 02 October 1992
288 - N/A 10 April 1992
288 - N/A 09 March 1992
363b - Annual Return 14 November 1991
288 - N/A 13 November 1991
AA - Annual Accounts 04 November 1991
288 - N/A 08 October 1991
288 - N/A 06 March 1991
288 - N/A 11 January 1991
363a - Annual Return 29 November 1990
AA - Annual Accounts 02 November 1990
CERTNM - Change of name certificate 29 August 1990
CERTNM - Change of name certificate 29 August 1990
288 - N/A 20 March 1990
288 - N/A 19 February 1990
288 - N/A 19 January 1990
288 - N/A 19 January 1990
288 - N/A 19 January 1990
288 - N/A 19 January 1990
CERTNM - Change of name certificate 31 October 1989
CERTNM - Change of name certificate 31 October 1989
288 - N/A 06 October 1989
288 - N/A 06 October 1989
RESOLUTIONS - N/A 30 August 1989
RESOLUTIONS - N/A 30 August 1989
RESOLUTIONS - N/A 30 August 1989
CERT1 - Re-registration of a company from unlimited to limited 30 August 1989
MAR - Memorandum and Articles - used in re-registration 30 August 1989
51 - Application by an unlimited company to be re-registered as limited 30 August 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 August 1989
123 - Notice of increase in nominal capital 09 March 1989
288 - N/A 08 March 1989
288 - N/A 08 March 1989
287 - Change in situation or address of Registered Office 06 March 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 March 1989
NEWINC - New incorporation documents 27 January 1989

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 30 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.