About

Registered Number: 01156193
Date of Incorporation: 10/01/1974 (50 years and 3 months ago)
Company Status: Active
Registered Address: Long Reach Galleon Boulevard, Crossways Business Park, Dartford, Kent, DA2 6QE

 

Dormole Ltd was founded on 10 January 1974 with its registered office in Dartford in Kent, it has a status of "Active". This company is registered for VAT in the UK. 1-10 people are employed by the business. The companies director is Morison, Robert Mackenzie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORISON, Robert Mackenzie 01 June 1994 27 September 2005 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
TM01 - Termination of appointment of director 10 March 2020
CH03 - Change of particulars for secretary 27 January 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 15 July 2019
CH01 - Change of particulars for director 15 July 2019
PSC07 - N/A 18 February 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 23 July 2018
RESOLUTIONS - N/A 18 July 2018
MR05 - N/A 18 May 2018
MR01 - N/A 26 January 2018
AA - Annual Accounts 21 August 2017
PSC01 - N/A 27 July 2017
CS01 - N/A 25 July 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 01 July 2016
RESOLUTIONS - N/A 15 February 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 24 July 2015
RESOLUTIONS - N/A 01 July 2015
MA - Memorandum and Articles 01 July 2015
AA - Annual Accounts 19 September 2014
MR04 - N/A 02 August 2014
MR01 - N/A 31 July 2014
AR01 - Annual Return 21 July 2014
AP01 - Appointment of director 27 June 2014
AP01 - Appointment of director 27 June 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 30 August 2012
MG01 - Particulars of a mortgage or charge 29 September 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 05 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 May 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 05 August 2008
395 - Particulars of a mortgage or charge 26 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 30 August 2007
MEM/ARTS - N/A 10 January 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 04 August 2006
RESOLUTIONS - N/A 16 May 2006
RESOLUTIONS - N/A 16 May 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
AA - Annual Accounts 20 October 2005
363s - Annual Return 08 August 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 16 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
395 - Particulars of a mortgage or charge 16 September 2003
363s - Annual Return 04 August 2003
AA - Annual Accounts 27 June 2003
363s - Annual Return 29 August 2002
AA - Annual Accounts 01 August 2002
363s - Annual Return 17 August 2001
287 - Change in situation or address of Registered Office 17 August 2001
AA - Annual Accounts 01 August 2001
395 - Particulars of a mortgage or charge 10 January 2001
395 - Particulars of a mortgage or charge 10 January 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 01 August 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 11 August 1999
395 - Particulars of a mortgage or charge 22 December 1998
AA - Annual Accounts 20 October 1998
363s - Annual Return 05 August 1998
AA - Annual Accounts 12 October 1997
363s - Annual Return 26 August 1997
RESOLUTIONS - N/A 27 February 1997
RESOLUTIONS - N/A 27 February 1997
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 November 1996
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 November 1996
AA - Annual Accounts 20 September 1996
395 - Particulars of a mortgage or charge 09 August 1996
395 - Particulars of a mortgage or charge 09 August 1996
363s - Annual Return 05 August 1996
395 - Particulars of a mortgage or charge 30 April 1996
AA - Annual Accounts 27 September 1995
395 - Particulars of a mortgage or charge 09 August 1995
363s - Annual Return 21 July 1995
395 - Particulars of a mortgage or charge 04 April 1995
AA - Annual Accounts 23 September 1994
363s - Annual Return 11 July 1994
288 - N/A 17 June 1994
AA - Annual Accounts 21 September 1993
363s - Annual Return 29 July 1993
AA - Annual Accounts 21 October 1992
395 - Particulars of a mortgage or charge 18 September 1992
363s - Annual Return 13 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1992
RESOLUTIONS - N/A 30 April 1992
395 - Particulars of a mortgage or charge 20 March 1992
AA - Annual Accounts 30 October 1991
363a - Annual Return 05 August 1991
363 - Annual Return 21 January 1991
AA - Annual Accounts 11 December 1990
RESOLUTIONS - N/A 13 August 1990
RESOLUTIONS - N/A 13 August 1990
RESOLUTIONS - N/A 13 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1990
123 - Notice of increase in nominal capital 13 August 1990
AA - Annual Accounts 01 November 1989
363 - Annual Return 27 September 1989
395 - Particulars of a mortgage or charge 09 January 1989
AA - Annual Accounts 07 November 1988
363 - Annual Return 07 November 1988
395 - Particulars of a mortgage or charge 22 August 1988
288 - N/A 16 June 1988
288 - N/A 24 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 1987
AA - Annual Accounts 05 November 1987
363 - Annual Return 05 November 1987
395 - Particulars of a mortgage or charge 04 August 1987
395 - Particulars of a mortgage or charge 20 May 1987
363 - Annual Return 09 September 1986
AA - Annual Accounts 28 July 1986
NEWINC - New incorporation documents 10 January 1974
MISC - Miscellaneous document 10 January 1974

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2018 Outstanding

N/A

A registered charge 29 July 2014 Outstanding

N/A

Mortgage 27 September 2011 Outstanding

N/A

Mortgage 18 June 2008 Outstanding

N/A

Legal charge 12 September 2003 Outstanding

N/A

Legal charge 29 December 2000 Outstanding

N/A

Legal mortgage 29 December 2000 Fully Satisfied

N/A

Legal charge 11 December 1998 Fully Satisfied

N/A

Legal charge 06 August 1996 Fully Satisfied

N/A

Legal charge 06 August 1996 Fully Satisfied

N/A

Fixed and floating charge 29 April 1996 Fully Satisfied

N/A

Legal charge 04 August 1995 Fully Satisfied

N/A

Fixed and floating charge 28 March 1995 Fully Satisfied

N/A

Legal charge 15 September 1992 Fully Satisfied

N/A

Floating charge 19 March 1992 Fully Satisfied

N/A

Legal charge 30 December 1988 Fully Satisfied

N/A

Mortgage 16 August 1988 Fully Satisfied

N/A

Mortgage 28 July 1987 Fully Satisfied

N/A

Legal charge 30 April 1987 Fully Satisfied

N/A

Fixed and floating charge 27 November 1984 Partially Satisfied

N/A

Mortgage 12 January 1981 Fully Satisfied

N/A

Trust deed 24 May 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.