Company NameDorplas Limited
DirectorAlan Bolsover
Company StatusDissolved
Company Number02430177
CategoryPrivate Limited Company
Incorporation Date6 October 1989(34 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Alan Bolsover
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleManaging Director
Correspondence Address12 Stonewood Grove
Sheffield
South Yorkshire
S10 5SS
Secretary NameMr Keith John Wainman
NationalityBritish
StatusCurrent
Appointed26 June 1996(6 years, 8 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Prospect Road
Totley Rise
Sheffield
South Yorkshire
S17 4HY
Secretary NameMr Keith John Wainman
NationalityBritish
StatusResigned
Appointed06 October 1991(2 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Prospect Road
Totley Rise
Sheffield
South Yorkshire
S17 4HY
Secretary NameStephen Holmes
NationalityBritish
StatusResigned
Appointed01 June 1992(2 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address25 Downing Road
Greenhill
Sheffield
South Yorkshire
S8 7SH

Location

Registered Address1 East Parade
Sheffield
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

29 January 2002Dissolved (1 page)
6 November 2001Liquidators statement of receipts and payments (5 pages)
29 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
10 October 2001Liquidators statement of receipts and payments (6 pages)
21 March 2001Liquidators statement of receipts and payments (6 pages)
12 October 2000Liquidators statement of receipts and payments (6 pages)
16 August 2000C/O re change of liq (8 pages)
16 August 2000Appointment of a voluntary liquidator (1 page)
27 March 2000Liquidators statement of receipts and payments (6 pages)
15 October 1999Liquidators statement of receipts and payments (5 pages)
12 April 1999Liquidators statement of receipts and payments (5 pages)
8 January 1999O/C re liq ipo (6 pages)
8 January 1999Appointment of a voluntary liquidator (1 page)
16 October 1998Liquidators statement of receipts and payments (5 pages)
23 September 1997Statement of affairs (16 pages)
23 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 1997Appointment of a voluntary liquidator (1 page)
2 September 1997Registered office changed on 02/09/97 from: 95A mary street sheffield S1 4RT (1 page)
30 December 1996Return made up to 06/10/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 July 1996New secretary appointed (2 pages)
4 July 1996Full accounts made up to 31 October 1995 (14 pages)
24 October 1995Return made up to 06/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 September 1995Particulars of mortgage/charge (4 pages)
9 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)