Company NamePtarmigan (Dorking) Limited
Company StatusDissolved
Company Number02131985
CategoryPrivate Limited Company
Incorporation Date15 May 1987(36 years, 10 months ago)
Dissolution Date9 June 2009 (14 years, 9 months ago)
Previous NameMary Ford Cake Artistry Centre (Retail) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Bruce Wood Hardy Davidson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2005(17 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 09 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Close
St Johns Park Menston Ilkley
Leeds
West Yorkshire
LS29 6ES
Director NameMr Anthony Edwin Morris
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2006(19 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 09 June 2009)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressDelf Field Fold
Kebroyd Lane, Kebroyd
Sowerby Bridge
HX6 3HT
Secretary NameMr Bruce Wood Hardy Davidson
NationalityBritish
StatusClosed
Appointed29 September 2006(19 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 09 June 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Close
St Johns Park Menston Ilkley
Leeds
West Yorkshire
LS29 6ES
Director NamePatrick Adam Charles Fox
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(4 years after company formation)
Appointment Duration6 years (resigned 21 May 1997)
RoleCompany Director
Correspondence Address30 Dorville Crescent
London
W6 0HJ
Director NameColin Ernest Davies
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(4 years after company formation)
Appointment Duration6 years (resigned 21 May 1997)
RoleCompany Director
Correspondence Address14 Dower Park
Escrick
York
North Yorkshire
YO4 6JN
Secretary NameMr James Robert Holland
NationalityBritish
StatusResigned
Appointed15 May 1991(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 03 August 1992)
RoleCompany Director
Correspondence Address163 Coltman Street
Hull
North Humberside
HU3 2SQ
Secretary NameColin Ernest Davies
NationalityBritish
StatusResigned
Appointed03 August 1992(5 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 May 1997)
RoleCompany Director
Correspondence Address14 Dower Park
Escrick
York
North Yorkshire
YO4 6JN
Director NameMichael Alan Fawcett
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(10 years after company formation)
Appointment Duration1 year, 5 months (resigned 05 November 1998)
RoleCompany Director
Correspondence Address94 Mottram Old Road
Stalybridge
Cheshire
SK15 2TE
Secretary NameMr John Martyn Yates
NationalityBritish
StatusResigned
Appointed21 May 1997(10 years after company formation)
Appointment Duration1 year, 3 months (resigned 28 August 1998)
RoleSolicitor
Correspondence Address5 Melia Close
Rossendale
Lancashire
BB4 6RQ
Director NameMr Anthony Frederick Welham
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(11 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 April 2005)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address82 West End Lane
Horsforth
Leeds
West Yorkshire
LS18 5EP
Secretary NameMr Anthony Frederick Welham
NationalityBritish
StatusResigned
Appointed28 August 1998(11 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 April 2005)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address82 West End Lane
Horsforth
Leeds
West Yorkshire
LS18 5EP
Director NameMr John Maddison Hall
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(11 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary Briery Hall Farm
Chevet Lane
Wakefield
West Yorkshire
WF2 6PT
Director NameStephen Gerald Marble
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2005(17 years, 11 months after company formation)
Appointment Duration1 year (resigned 02 May 2006)
RoleChief Financial Officer
Correspondence Address10430 Sw 20 Street
Davie
Florida
Fl33324
United States
Secretary NameMr Bruce Wood Hardy Davidson
NationalityBritish
StatusResigned
Appointed18 April 2005(17 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Close
St Johns Park Menston Ilkley
Leeds
West Yorkshire
LS29 6ES
Secretary NameMr Noel Geoffrey Lax
NationalityBritish
StatusResigned
Appointed01 March 2006(18 years, 9 months after company formation)
Appointment Duration7 months (resigned 29 September 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address5 Haweswater Close
Wetherby
West Yorkshire
LS22 6FG
Director NameAnthony David Borzillo
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2006(18 years, 11 months after company formation)
Appointment Duration4 months (resigned 31 August 2006)
RoleChief Financial Officer
Correspondence Address4026 N. Ocean Drive
Hollywood
Florida
33019
United States
Director NameMr Noel Geoffrey Lax
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(18 years, 11 months after company formation)
Appointment Duration5 months (resigned 29 September 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address5 Haweswater Close
Wetherby
West Yorkshire
LS22 6FG

Location

Registered AddressC/O Ring Limited
Gelderd Road
Leeds
LS12 6NB
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardFarnley and Wortley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
11 February 2009Application for striking-off (1 page)
1 August 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
30 May 2008Return made up to 05/05/08; full list of members (3 pages)
29 May 2008Director's change of particulars / anthony morris / 06/12/2007 (1 page)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
30 May 2007Return made up to 05/05/07; full list of members (2 pages)
24 November 2006New secretary appointed (2 pages)
24 November 2006Director resigned (1 page)
24 November 2006New director appointed (2 pages)
24 November 2006Secretary resigned;director resigned (1 page)
28 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
8 June 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
23 May 2006Return made up to 05/05/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006New secretary appointed (2 pages)
2 August 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
24 June 2005New secretary appointed;new director appointed (2 pages)
24 June 2005New director appointed (1 page)
8 June 2005Return made up to 05/05/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
3 August 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
7 June 2004Return made up to 05/05/04; full list of members
  • 363(287) ‐ Registered office changed on 07/06/04
(7 pages)
9 July 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
23 May 2003Return made up to 05/05/03; full list of members (7 pages)
6 June 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
27 May 2002Return made up to 05/05/02; full list of members (7 pages)
31 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
21 May 2001Return made up to 05/05/01; full list of members (6 pages)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
9 June 2000Return made up to 05/05/00; full list of members (6 pages)
28 April 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
9 June 1999Return made up to 05/05/99; full list of members (6 pages)
1 May 1999Accounts for a dormant company made up to 30 June 1998 (6 pages)
19 November 1998Company name changed mary ford cake artistry centre ( retail) LIMITED\certificate issued on 20/11/98 (2 pages)
13 November 1998New director appointed (3 pages)
13 November 1998Director resigned (1 page)
17 September 1998New secretary appointed;new director appointed (2 pages)
17 September 1998Secretary resigned (1 page)
11 May 1998Return made up to 05/05/98; no change of members (4 pages)
24 April 1998Accounts for a dormant company made up to 30 June 1997 (6 pages)
2 March 1998Registered office changed on 02/03/98 from: emerson court alderley road wilmslow cheshire SK9 1NX (1 page)
24 November 1997Registered office changed on 24/11/97 from: 99 spring road tyseley birmingham B11 3DJ (1 page)
12 June 1997Return made up to 05/05/97; no change of members (4 pages)
29 May 1997Secretary resigned;director resigned (1 page)
28 May 1997Director resigned (1 page)
1 May 1997Accounts for a dormant company made up to 30 June 1996 (6 pages)
28 June 1996Return made up to 05/05/96; full list of members (6 pages)
2 May 1996Accounts for a dormant company made up to 30 June 1995 (6 pages)
11 May 1995Return made up to 05/05/95; no change of members (4 pages)
30 April 1995Accounts for a dormant company made up to 30 June 1994 (6 pages)