Company NameDockhold Ltd
Company StatusDissolved
Company Number03356392
CategoryPrivate Limited Company
Incorporation Date21 April 1997(27 years ago)
Dissolution Date25 January 2019 (5 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr David Michael Doherty
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed20 May 1997(4 weeks, 1 day after company formation)
Appointment Duration21 years, 8 months (closed 25 January 2019)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address43 Borrowdale Avenue
Wealdstone
Harrow
Middlesex
HA3 7PY
Secretary NameMartina Doherty
NationalityIrish
StatusClosed
Appointed20 May 1997(4 weeks, 1 day after company formation)
Appointment Duration21 years, 8 months (closed 25 January 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Borrowdale Avenue
Harrow
Middlesex
HA3 7PY
Director NameMartina Doherty
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed18 September 1999(2 years, 5 months after company formation)
Appointment Duration19 years, 4 months (closed 25 January 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Borrowdale Avenue
Harrow
Middlesex
HA3 7PY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1David Doherty
50.00%
Ordinary
50 at £1Martina Doherty
50.00%
Ordinary

Financials

Year2014
Net Worth£126,262
Cash£108,935

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 January 2019Final Gazette dissolved following liquidation (1 page)
25 October 2018Return of final meeting in a members' voluntary winding up (17 pages)
1 June 2018Liquidators' statement of receipts and payments to 30 March 2018 (19 pages)
9 June 2017Liquidators' statement of receipts and payments to 30 March 2017 (16 pages)
9 June 2017Liquidators' statement of receipts and payments to 30 March 2017 (16 pages)
27 April 2016Registered office address changed from C/O Naim Ahmed and Co. 79 College Road Harrow Middlesex HA1 1BD to 311 High Road Loughton Essex IG10 1AH on 27 April 2016 (2 pages)
27 April 2016Registered office address changed from C/O Naim Ahmed and Co. 79 College Road Harrow Middlesex HA1 1BD to 311 High Road Loughton Essex IG10 1AH on 27 April 2016 (2 pages)
26 April 2016Appointment of a voluntary liquidator (1 page)
26 April 2016Appointment of a voluntary liquidator (1 page)
26 April 2016Declaration of solvency (3 pages)
26 April 2016Declaration of solvency (3 pages)
26 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-31
(1 page)
26 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-31
(1 page)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
12 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
12 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Martina Doherty on 21 April 2010 (2 pages)
14 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for David Doherty on 21 April 2010 (2 pages)
14 May 2010Director's details changed for Martina Doherty on 21 April 2010 (2 pages)
14 May 2010Registered office address changed from Knightsbridge House Kingsbury Road London NW9 8XG on 14 May 2010 (1 page)
14 May 2010Director's details changed for David Doherty on 21 April 2010 (2 pages)
14 May 2010Registered office address changed from Knightsbridge House Kingsbury Road London NW9 8XG on 14 May 2010 (1 page)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 May 2009Return made up to 21/04/09; full list of members (3 pages)
11 May 2009Return made up to 21/04/09; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 May 2008Return made up to 21/04/08; full list of members (3 pages)
19 May 2008Return made up to 21/04/08; full list of members (3 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Secretary's particulars changed;director's particulars changed (1 page)
4 June 2007Return made up to 21/04/07; full list of members (2 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Secretary's particulars changed;director's particulars changed (1 page)
4 June 2007Return made up to 21/04/07; full list of members (2 pages)
11 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
11 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
4 October 2006Return made up to 21/04/06; full list of members; amend (7 pages)
4 October 2006Return made up to 21/04/06; full list of members; amend (7 pages)
24 May 2006Return made up to 21/04/06; full list of members (2 pages)
24 May 2006Return made up to 21/04/06; full list of members (2 pages)
15 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
15 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
16 May 2005Return made up to 21/04/05; full list of members (2 pages)
16 May 2005Return made up to 21/04/05; full list of members (2 pages)
27 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
27 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
4 May 2004Return made up to 21/04/04; full list of members (7 pages)
4 May 2004Return made up to 21/04/04; full list of members (7 pages)
3 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
3 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
1 May 2003Return made up to 21/04/03; full list of members (7 pages)
1 May 2003Return made up to 21/04/03; full list of members (7 pages)
31 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
31 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
2 May 2002Return made up to 21/04/02; full list of members (6 pages)
2 May 2002Return made up to 21/04/02; full list of members (6 pages)
19 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 April 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2000Full accounts made up to 31 March 2000 (10 pages)
20 September 2000Full accounts made up to 31 March 2000 (10 pages)
19 May 2000Return made up to 21/04/00; full list of members (6 pages)
19 May 2000Return made up to 21/04/00; full list of members (6 pages)
13 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
13 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
30 April 1999Return made up to 21/04/99; no change of members (4 pages)
30 April 1999Return made up to 21/04/99; no change of members (4 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
28 April 1998Return made up to 21/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 April 1998Return made up to 21/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
25 February 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
11 August 1997Registered office changed on 11/08/97 from: 28 avondale road wealdstone harrow HA3 7RE (1 page)
11 August 1997Registered office changed on 11/08/97 from: 28 avondale road wealdstone harrow HA3 7RE (1 page)
23 July 1997Secretary resigned (1 page)
23 July 1997Secretary resigned (1 page)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
5 June 1997New secretary appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997Registered office changed on 05/06/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997Ad 02/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 1997Registered office changed on 05/06/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
5 June 1997Ad 02/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 1997New secretary appointed (2 pages)
21 April 1997Incorporation (12 pages)
21 April 1997Incorporation (12 pages)