Company NameDomino Engineering GB Limited
Company StatusDissolved
Company Number03323224
CategoryPrivate Limited Company
Incorporation Date24 February 1997(27 years, 2 months ago)
Dissolution Date30 January 2018 (6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Hewitson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1997(4 days after company formation)
Appointment Duration20 years, 11 months (closed 30 January 2018)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address22 Thirlmere Road
Redcar
Cleveland
TS10 1LJ
Secretary NameMrs Caroline Elizabeth Hewitson
NationalityBritish
StatusClosed
Appointed28 February 1997(4 days after company formation)
Appointment Duration20 years, 11 months (closed 30 January 2018)
RoleCompany Director
Correspondence Address22 Thirlmere Road
Redcar
Cleveland
TS10 1LJ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address22 Thirlmere Road
Redcar
Cleveland
TS10 1LJ
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardNewcomen
Built Up AreaTeesside

Shareholders

1 at £1Caroline Elizabeth Hewitson
50.00%
Ordinary
1 at £1Thomas Hewitson
50.00%
Ordinary

Financials

Year2014
Net Worth£10,928
Current Liabilities£10,464

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017Application to strike the company off the register (3 pages)
7 November 2017Application to strike the company off the register (3 pages)
25 October 2017Previous accounting period shortened from 31 March 2018 to 30 September 2017 (1 page)
25 October 2017Micro company accounts made up to 30 September 2017 (6 pages)
25 October 2017Micro company accounts made up to 30 September 2017 (6 pages)
25 October 2017Previous accounting period shortened from 31 March 2018 to 30 September 2017 (1 page)
25 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
25 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
23 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
23 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
7 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
7 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
18 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
18 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
6 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
14 March 2013Register(s) moved to registered office address (1 page)
14 March 2013Register(s) moved to registered office address (1 page)
14 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
17 March 2011Register(s) moved to registered inspection location (1 page)
17 March 2011Register(s) moved to registered inspection location (1 page)
17 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
16 March 2011Register inspection address has been changed (1 page)
16 March 2011Register inspection address has been changed (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 March 2010Director's details changed for Thomas Hewitson on 9 March 2010 (2 pages)
23 March 2010Director's details changed for Thomas Hewitson on 9 March 2010 (2 pages)
23 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
23 March 2010Secretary's details changed for Caroline Elizabeth Hewitson on 9 March 2010 (1 page)
23 March 2010Director's details changed for Thomas Hewitson on 9 March 2010 (2 pages)
23 March 2010Secretary's details changed for Caroline Elizabeth Hewitson on 9 March 2010 (1 page)
23 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
23 March 2010Secretary's details changed for Caroline Elizabeth Hewitson on 9 March 2010 (1 page)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 March 2009Return made up to 24/02/09; full list of members (10 pages)
20 March 2009Return made up to 24/02/09; full list of members (10 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 June 2008Return made up to 24/02/08; no change of members (6 pages)
5 June 2008Return made up to 24/02/08; no change of members (6 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 June 2007Return made up to 24/02/07; no change of members (6 pages)
26 June 2007Return made up to 24/02/07; no change of members (6 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 March 2006Return made up to 24/02/06; full list of members (6 pages)
6 March 2006Return made up to 24/02/06; full list of members (6 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 April 2005Return made up to 24/02/05; full list of members (6 pages)
1 April 2005Return made up to 24/02/05; full list of members (6 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
5 March 2004Return made up to 24/02/04; full list of members (6 pages)
5 March 2004Return made up to 24/02/04; full list of members (6 pages)
8 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
8 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
3 March 2003Return made up to 24/02/03; full list of members (6 pages)
3 March 2003Return made up to 24/02/03; full list of members (6 pages)
8 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
8 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
5 March 2002Return made up to 24/02/02; full list of members (6 pages)
5 March 2002Return made up to 24/02/02; full list of members (6 pages)
8 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
8 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
24 April 2001Return made up to 24/02/01; full list of members (6 pages)
24 April 2001Return made up to 24/02/01; full list of members (6 pages)
28 September 2000Full accounts made up to 31 March 2000 (9 pages)
28 September 2000Full accounts made up to 31 March 2000 (9 pages)
4 May 2000Return made up to 24/02/00; full list of members (6 pages)
4 May 2000Return made up to 24/02/00; full list of members (6 pages)
8 June 1999Full accounts made up to 31 March 1999 (9 pages)
8 June 1999Full accounts made up to 31 March 1999 (9 pages)
23 March 1999Return made up to 24/02/99; no change of members (4 pages)
23 March 1999Return made up to 24/02/99; no change of members (4 pages)
8 June 1998Full accounts made up to 31 March 1998 (8 pages)
8 June 1998Full accounts made up to 31 March 1998 (8 pages)
20 February 1998Return made up to 24/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 1998Return made up to 24/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
9 January 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997New secretary appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New secretary appointed (2 pages)
10 March 1997New secretary appointed (2 pages)
10 March 1997Secretary resigned (1 page)
10 March 1997New director appointed (2 pages)
10 March 1997New secretary appointed (2 pages)
10 March 1997Secretary resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997New director appointed (2 pages)
10 March 1997Director resigned (1 page)
10 March 1997Registered office changed on 10/03/97 from: 372 old street, london, EC1V 9LT (1 page)
10 March 1997Registered office changed on 10/03/97 from: 372 old street, london, EC1V 9LT (1 page)
24 February 1997Incorporation (12 pages)
24 February 1997Incorporation (12 pages)