Company NameDot On Clubs Limited
Company StatusDissolved
Company Number05980658
CategoryPrivate Limited Company
Incorporation Date27 October 2006(17 years, 5 months ago)
Dissolution Date16 March 2010 (14 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Colin Baker
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Lodge Green Lane
Burnham On Crouch
Essex
CM0 8PU
Secretary NameMr Colin Baker
NationalityBritish
StatusClosed
Appointed07 May 2008(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 16 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Lodge Green Lane
Burnham On Crouch
Essex
CM0 8PU
Director NameRolf Nyhus
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address163 Northview
Swanley
Kent
BR8 7TB
Director NameBenjamin Sturley
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Manorview
Hartley
Longfield
Kent
DA3 8BA
Secretary NameRolf Nyhus
NationalityBritish
StatusResigned
Appointed27 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address163 Northview
Swanley
Kent
BR8 7TB

Location

Registered AddressOak Lodge
Green Lane
Burnham On Crouch
Essex
CM0 8PU
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch North
Built Up AreaBurnham-on-Crouch
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£7,000
Net Worth£29
Cash£29

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
18 February 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
19 November 2009Application to strike the company off the register (3 pages)
19 November 2009Application to strike the company off the register (3 pages)
10 March 2009Appointment terminated director benjamin sturley (1 page)
10 March 2009Appointment Terminated Director benjamin sturley (1 page)
10 March 2009Partial exemption accounts made up to 31 October 2008 (10 pages)
10 March 2009Partial exemption accounts made up to 31 October 2008 (10 pages)
27 October 2008Appointment terminated director rolf nyhus (1 page)
27 October 2008Return made up to 27/10/08; full list of members (4 pages)
27 October 2008Return made up to 27/10/08; full list of members (4 pages)
27 October 2008Appointment Terminated Director rolf nyhus (1 page)
13 August 2008Accounts made up to 31 October 2007 (2 pages)
13 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
24 June 2008Return made up to 27/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2008Return made up to 27/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2008Appointment terminated secretary rolf nyhus (1 page)
23 June 2008Director and Secretary's Change of Particulars / rolf nyhus / 19/05/2008 / HouseName/Number was: , now: 163; Street was: 31 newports, now: northview; Post Town was: crockenhill, now: swanley; Post Code was: BR8 8LE, now: BR8 7TB (1 page)
23 June 2008Appointment Terminated Secretary rolf nyhus (1 page)
23 June 2008Director and secretary's change of particulars / rolf nyhus / 19/05/2008 (1 page)
9 June 2008Secretary appointed colin baker (2 pages)
9 June 2008Secretary appointed colin baker (2 pages)
6 May 2008Registered office changed on 06/05/2008 from suite 1, enterprise house station approach farningham road, crowborough east sussex TN6 2GE (1 page)
6 May 2008Registered office changed on 06/05/2008 from suite 1, enterprise house station approach farningham road, crowborough east sussex TN6 2GE (1 page)
27 October 2006Incorporation (18 pages)
27 October 2006Incorporation (18 pages)