Company NameDolphin Consultancy Limited
Company StatusDissolved
Company Number03151818
CategoryPrivate Limited Company
Incorporation Date29 January 1996(28 years, 3 months ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn Stephen Turner
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1996(1 month, 1 week after company formation)
Appointment Duration6 years, 2 months (closed 14 May 2002)
RoleConsultant
Correspondence AddressFrankland House
Grove Coach Road
Retford
Nottinghamshire
DN22 7HG
Secretary NameOzone Friendly Services Limited (Corporation)
StatusClosed
Appointed29 January 1996(same day as company formation)
Correspondence AddressUnit 6b Ryder Court
Saxon Way East Oakley Hay
Corby
Northamptonshire
NN18 9NX
Director NameRichard Bayliss
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES

Location

Registered AddressMayflower House
High Street
Billericay Essex
CM12 9FT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
21 November 2001Director's particulars changed (1 page)
20 November 2001Application for striking-off (1 page)
16 November 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
14 February 2001Return made up to 29/01/01; full list of members
  • 363(287) ‐ Registered office changed on 14/02/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 December 2000Full accounts made up to 31 January 2000 (9 pages)
27 September 2000Director's particulars changed (1 page)
5 July 2000Secretary's particulars changed (1 page)
27 January 2000Return made up to 29/01/00; full list of members (6 pages)
25 November 1999Full accounts made up to 31 January 1999 (9 pages)
11 November 1999Director's particulars changed (1 page)
16 February 1999Full accounts made up to 31 January 1998 (11 pages)
4 February 1999Return made up to 29/01/99; no change of members (4 pages)
4 February 1999Director's particulars changed (1 page)
13 May 1998Return made up to 29/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1998Director's particulars changed (1 page)
15 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 December 1997Memorandum and Articles of Association (10 pages)
15 December 1997Ad 01/10/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
2 November 1997Full accounts made up to 31 January 1997 (12 pages)
1 April 1997Return made up to 29/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1997Director resigned (1 page)
25 March 1996New director appointed (1 page)