Company NameJohn Doran Limited
Company StatusDissolved
Company Number05167652
CategoryPrivate Limited Company
Incorporation Date1 July 2004(19 years, 9 months ago)
Dissolution Date24 September 2010 (13 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Doran
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityIrish
StatusClosed
Appointed01 July 2004(same day as company formation)
RoleConstruction Sub Constructor
Correspondence Address8 St Peters Avenue
Sowerby Bridge
Halifax
West Yorkshire
HX6 1BL
Director NameEdward Michael Doran
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed13 July 2007(3 years after company formation)
Appointment Duration3 years, 2 months (closed 24 September 2010)
RoleSecretary
Correspondence Address1 Plainfield
Sowerby Bridge
West Yorkshire
HX6 2SG
Secretary NameEdward Michael Doran
NationalityIrish
StatusClosed
Appointed13 July 2007(3 years after company formation)
Appointment Duration3 years, 2 months (closed 24 September 2010)
RoleSecretary
Correspondence Address1 Plainfield
Sowerby Bridge
West Yorkshire
HX6 2SG
Secretary NameChristine Dougan
NationalityBritish
StatusResigned
Appointed01 July 2004(same day as company formation)
RoleAdministrator
Correspondence Address8 St Peters Avenue
Sowerby Bridge
Halifax
West Yorkshire
HX6 1BL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 July 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 July 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address36 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2010Final Gazette dissolved following liquidation (1 page)
24 June 2010Liquidators statement of receipts and payments to 11 June 2010 (5 pages)
24 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
24 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
24 June 2010Liquidators' statement of receipts and payments to 11 June 2010 (5 pages)
22 April 2010Court order insolvency:replacement of liquidator (13 pages)
22 April 2010Court order insolvency:replacement of liquidator (13 pages)
30 March 2010Court order insolvency:miscellaneous:- Order of Court re change of liquidator (13 pages)
30 March 2010Court order insolvency:miscellaneous:- order of court re change of liquidator (13 pages)
12 January 2010Liquidators statement of receipts and payments to 1 January 2010 (6 pages)
12 January 2010Liquidators statement of receipts and payments to 1 January 2010 (6 pages)
12 January 2010Liquidators' statement of receipts and payments to 1 January 2010 (6 pages)
3 July 2009Liquidators statement of receipts and payments to 1 July 2009 (5 pages)
3 July 2009Liquidators' statement of receipts and payments to 1 July 2009 (5 pages)
3 July 2009Liquidators statement of receipts and payments to 1 July 2009 (5 pages)
14 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 July 2008Appointment of a voluntary liquidator (1 page)
14 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-02
(1 page)
14 July 2008Statement of affairs with form 4.19 (5 pages)
14 July 2008Appointment of a voluntary liquidator (1 page)
14 July 2008Statement of affairs with form 4.19 (5 pages)
23 June 2008Registered office changed on 23/06/2008 from calderdale business park club lane ovenden halifax west yorkshire HX2 8DB (1 page)
23 June 2008Registered office changed on 23/06/2008 from calderdale business park club lane ovenden halifax west yorkshire HX2 8DB (1 page)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
4 December 2007Return made up to 01/07/07; full list of members (2 pages)
4 December 2007Return made up to 01/07/07; full list of members (2 pages)
12 October 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
12 October 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
12 October 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
12 October 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
5 September 2007New director appointed (2 pages)
5 September 2007Secretary resigned (1 page)
5 September 2007Secretary resigned (1 page)
5 September 2007New secretary appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New secretary appointed (2 pages)
14 March 2007Registered office changed on 14/03/07 from: 8 st peters avenue sowerby bridge halifax yorkshire HX6 1BL (1 page)
14 March 2007Registered office changed on 14/03/07 from: 8 st peters avenue sowerby bridge halifax yorkshire HX6 1BL (1 page)
7 December 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
7 December 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
3 November 2006Return made up to 01/07/06; full list of members (6 pages)
3 November 2006Return made up to 01/07/06; full list of members (6 pages)
8 July 2005Return made up to 01/07/05; full list of members (6 pages)
8 July 2005Return made up to 01/07/05; full list of members (6 pages)
2 March 2005Registered office changed on 02/03/05 from: 151 spring hall lane pellon halifax west yorkshire HX1 4TN (1 page)
2 March 2005Registered office changed on 02/03/05 from: 151 spring hall lane pellon halifax west yorkshire HX1 4TN (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004New secretary appointed (2 pages)
13 July 2004Registered office changed on 13/07/04 from: da blackburn LIMITED suite 7 howcroft house 919 bradford road birstall WF17 9JX (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004New secretary appointed (2 pages)
13 July 2004Registered office changed on 13/07/04 from: da blackburn LIMITED suite 7 howcroft house 919 bradford road birstall WF17 9JX (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Registered office changed on 07/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004Registered office changed on 07/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 July 2004Incorporation (6 pages)
1 July 2004Incorporation (6 pages)