About

Registered Number: 05375168
Date of Incorporation: 24/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 5 Hamilton Way, New Milton, BH25 6TQ,

 

Having been setup in 2005, Dorset Disposables Ltd has its registered office in New Milton, it's status in the Companies House registry is set to "Active". The organisation has 5 directors listed as Wilmott, Nigel, Bath, Claire Stephanie, Lewis, Candace Elaine, Parris, Mark, Pretty, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILMOTT, Nigel 24 May 2017 - 1
PRETTY, David 12 November 2015 06 August 2018 1
Secretary Name Appointed Resigned Total Appointments
BATH, Claire Stephanie 13 February 2015 09 June 2016 1
LEWIS, Candace Elaine 24 February 2005 16 August 2012 1
PARRIS, Mark 16 August 2012 13 February 2015 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 31 August 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 06 August 2018
TM01 - Termination of appointment of director 06 August 2018
CS01 - N/A 13 March 2018
DISS40 - Notice of striking-off action discontinued 31 May 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
AA - Annual Accounts 25 May 2017
AD01 - Change of registered office address 24 May 2017
CS01 - N/A 24 May 2017
AP01 - Appointment of director 24 May 2017
AA - Annual Accounts 25 August 2016
DISS40 - Notice of striking-off action discontinued 11 June 2016
AR01 - Annual Return 09 June 2016
TM02 - Termination of appointment of secretary 09 June 2016
GAZ1 - First notification of strike-off action in London Gazette 24 May 2016
AD01 - Change of registered office address 10 December 2015
AD01 - Change of registered office address 18 November 2015
AP01 - Appointment of director 13 November 2015
TM01 - Termination of appointment of director 13 November 2015
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 26 February 2015
AP03 - Appointment of secretary 13 February 2015
TM02 - Termination of appointment of secretary 13 February 2015
CH01 - Change of particulars for director 19 September 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 07 March 2014
CH01 - Change of particulars for director 07 March 2014
AR01 - Annual Return 26 February 2013
CH01 - Change of particulars for director 26 February 2013
AA - Annual Accounts 05 February 2013
AP03 - Appointment of secretary 16 August 2012
TM02 - Termination of appointment of secretary 16 August 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 24 January 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 04 April 2011
AR01 - Annual Return 19 March 2010
AA - Annual Accounts 18 February 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 06 March 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 07 February 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 27 March 2007
287 - Change in situation or address of Registered Office 27 March 2007
363s - Annual Return 02 June 2006
AA - Annual Accounts 28 March 2006
225 - Change of Accounting Reference Date 09 March 2006
288b - Notice of resignation of directors or secretaries 01 April 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
NEWINC - New incorporation documents 24 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.