Company NameDorinwood Limited
DirectorAnthony Brian Mansfield
Company StatusDissolved
Company Number01834619
CategoryPrivate Limited Company
Incorporation Date20 July 1984(39 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameAnthony Brian Mansfield
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1996(11 years, 8 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence AddressLobster Pot Restaurant
South Cliff, Mousehole
Penzance
Cornwall
TR19 6QX
Secretary NameAnthony Brian Mansfield
NationalityBritish
StatusCurrent
Appointed01 September 1998(14 years, 1 month after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence AddressLobster Pot Restaurant
South Cliff, Mousehole
Penzance
Cornwall
TR19 6QX
Director NameMr Eric Sidney Axford
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(7 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 03 July 2000)
RoleChartered Accountant
Country of ResidenceJersey
Correspondence AddressLa Pierre Blanche
Mont Es Croix
St Brelade
Jersey
JE3 8EN
Director NameMrs Patricia Ann Deakin
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(7 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 April 1997)
RoleHotel Manager
Correspondence Address26 Daniel Place
Penzance
Cornwall
TR18 4DU
Director NameMr Richard Douglas Hoare
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(7 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 March 1996)
RoleHotel Manager
Correspondence Address8 Commercial Road
Mousehole
Penzance
Cornwall
TR19 6QG
Director NameMr Peter John Lodge
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(7 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 03 July 2000)
RoleChartered Accountant
Correspondence AddressBarley Hill
Great Waltham
Chelmsford
Essex
CM3 1BT
Secretary NameMr David John Owers
NationalityBritish
StatusResigned
Appointed31 October 1991(7 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 September 1998)
RoleCompany Director
Correspondence AddressLiverpool Victoria House 91-99 New London Road
Chelmsford
Essex
CM2 0PP

Location

Registered Address66 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Financials

Year2014
Net Worth£28,298
Cash£33,731
Current Liabilities£29,634

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 August 2002Dissolved (1 page)
15 May 2002Liquidators statement of receipts and payments (6 pages)
15 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
13 February 2002Liquidators statement of receipts and payments (5 pages)
17 September 2001Liquidators statement of receipts and payments (5 pages)
30 August 2000Registered office changed on 30/08/00 from: greenwood house 91/99 new london road chelmsford essex CM2 0PP (1 page)
10 August 2000Appointment of a voluntary liquidator (1 page)
10 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
5 January 2000Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
10 November 1998Return made up to 31/10/98; no change of members
  • 363(287) ‐ Registered office changed on 10/11/98
(5 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
22 September 1998Secretary resigned (1 page)
22 September 1998New secretary appointed (2 pages)
27 October 1997Return made up to 31/10/97; no change of members
  • 363(287) ‐ Registered office changed on 27/10/97
(5 pages)
18 April 1997Director resigned (1 page)
22 December 1996Return made up to 31/10/96; full list of members (7 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 April 1996New director appointed (2 pages)
3 April 1996Director resigned (1 page)
23 November 1995Return made up to 31/10/95; no change of members (6 pages)
13 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)