About

Registered Number: 03493331
Date of Incorporation: 15/01/1998 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: 615 Charminster Road, Bournemouth, Dorset, BH8 9RH,

 

Having been setup in 1998, Dorset Developments Ltd has its registered office in Bournemouth, Dorset. Cherrett, Jennifer Lorraine, Cherrett, Valerie Sylvia, Cherrett, Darren Paul, Cherrett, Jennifer Lorraine, Cherrett, Steven John are listed as the directors of the company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHERRETT, Valerie Sylvia 01 May 2001 - 1
CHERRETT, Darren Paul 05 October 2013 15 May 2017 1
CHERRETT, Jennifer Lorraine 01 June 2017 02 June 2017 1
CHERRETT, Steven John 15 January 1998 27 January 2017 1
Secretary Name Appointed Resigned Total Appointments
CHERRETT, Jennifer Lorraine 15 January 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2020
DS01 - Striking off application by a company 14 May 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 09 December 2018
CS01 - N/A 08 January 2018
PSC01 - N/A 08 January 2018
AA - Annual Accounts 26 October 2017
AD01 - Change of registered office address 26 October 2017
AP01 - Appointment of director 20 July 2017
TM01 - Termination of appointment of director 06 June 2017
AP01 - Appointment of director 06 June 2017
TM01 - Termination of appointment of director 06 June 2017
TM01 - Termination of appointment of director 20 May 2017
AD01 - Change of registered office address 10 May 2017
CS01 - N/A 31 December 2016
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 10 December 2014
MR05 - N/A 08 May 2014
MR01 - N/A 28 March 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 09 December 2013
AP01 - Appointment of director 08 October 2013
MR05 - N/A 08 October 2013
MR05 - N/A 08 October 2013
MR05 - N/A 08 October 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 04 January 2011
CH03 - Change of particulars for secretary 31 December 2010
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 28 December 2009
CH01 - Change of particulars for director 28 December 2009
CH01 - Change of particulars for director 28 December 2009
AA - Annual Accounts 04 November 2009
CH03 - Change of particulars for secretary 04 November 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 23 September 2008
363s - Annual Return 10 March 2008
AA - Annual Accounts 04 September 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 18 October 2006
395 - Particulars of a mortgage or charge 02 March 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 09 March 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 18 November 2003
287 - Change in situation or address of Registered Office 03 July 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 05 June 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 07 November 2001
395 - Particulars of a mortgage or charge 11 May 2001
288c - Notice of change of directors or secretaries or in their particulars 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
363s - Annual Return 09 January 2001
395 - Particulars of a mortgage or charge 18 December 2000
395 - Particulars of a mortgage or charge 22 November 2000
AA - Annual Accounts 26 September 2000
225 - Change of Accounting Reference Date 25 August 2000
363s - Annual Return 23 January 2000
363s - Annual Return 22 March 1999
AA - Annual Accounts 22 March 1999
288b - Notice of resignation of directors or secretaries 23 March 1998
288b - Notice of resignation of directors or secretaries 23 March 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1998
NEWINC - New incorporation documents 15 January 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 March 2014 Outstanding

N/A

Deed of charge 28 February 2006 Outstanding

N/A

Mortgage 03 May 2001 Outstanding

N/A

Mortgage deed 15 December 2000 Outstanding

N/A

Mortgage 17 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.