Company NameDOMA Limited
Company StatusDissolved
Company Number02724742
CategoryPrivate Limited Company
Incorporation Date22 June 1992(31 years, 9 months ago)
Dissolution Date10 January 1995 (29 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Darren Doherty
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1992(4 days after company formation)
Appointment Duration2 years, 6 months (closed 10 January 1995)
RoleBricklayer
Correspondence Address47 Shelly Drive
Broadbridge Heath
Horsham
W Sussex
RM12 3NY
Director NameMartin Mackey
NationalityBritish
StatusClosed
Appointed01 July 1992(1 week, 2 days after company formation)
Appointment Duration2 years, 6 months (closed 10 January 1995)
RoleTechnician
Correspondence Address21 Cranbourne Street
Hull
Humberside
HU3 1PP
Secretary NameMartin Mackey
NationalityBritish
StatusClosed
Appointed13 July 1992(3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 10 January 1995)
RoleTechnician
Correspondence Address21 Cranbourne Street
Hull
Humberside
HU3 1PP
Director NameMrs Joan Elizabeth Doherty
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(1 week, 2 days after company formation)
Appointment Duration1 week, 5 days (resigned 13 July 1992)
RoleBeauty Consultant
Correspondence Address5 Cherry Hill Park
Southend Roos
Hull
N Humberside
HU12 0HJ
Secretary NameMs Joan Elizabeth Doherty
NationalityBritish
StatusResigned
Appointed01 July 1992(1 week, 2 days after company formation)
Appointment Duration1 week, 5 days (resigned 13 July 1992)
RoleBeauty Consultant
Correspondence AddressNo 5 Cherry Hill Park
South End
Roos Hull
N Humberside
HU12 0HJ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed22 June 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed22 June 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressC/O Wilson Pitts
Devonshire House
38 York Place Leeds
West Yorkshire
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1994 (29 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

14 October 1998Dissolved (1 page)
1 May 1998Statement of affairs (5 pages)
1 May 1998Liquidators statement of receipts and payments (5 pages)
18 December 1997Liquidators statement of receipts and payments (5 pages)
18 December 1997Liquidators statement of receipts and payments (5 pages)
17 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 1997Appointment of a voluntary liquidator (2 pages)
3 June 1997First Gazette notice for compulsory strike-off (1 page)
26 April 1996Registered office changed on 26/04/96 from: suite 18 hull business centre guildhall road hull HU1 1HJ (1 page)
10 August 1995Return made up to 22/06/95; no change of members (4 pages)
24 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)