Company NameDolphin Retail Management Limited
Company StatusDissolved
Company Number05867398
CategoryPrivate Limited Company
Incorporation Date5 July 2006(17 years, 9 months ago)
Dissolution Date28 June 2013 (10 years, 9 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 NameMrs Jane Anne Harris
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2006(5 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House, 1 Frieston Road
Caythorpe
Grantham
Lincolnshire
NG32 3BX
Director NameMr Arthur Haldane Stuart Harris
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2007(7 months after company formation)
Appointment Duration6 years, 4 months (closed 28 June 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOrchard House
1 Frieston Road
Caythorpe,Grantham
Lincolnshire
NG32 3BX
Secretary NameMr Andrew Marcus Graham Vear
NationalityBritish
StatusResigned
Appointed05 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hazel Grove
Stamford
Lincs
PE9 2HJ
Director NameMr Ian Richard Bostock
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Frank Lane
Thornhill
Dewsbury
West Yorkshire
WF12 0JW
Secretary NameMr Ian Richard Bostock
NationalityBritish
StatusResigned
Appointed31 January 2007(7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Frank Lane
Thornhill
Dewsbury
West Yorkshire
WF12 0JW
Director NameY50 Limited (Corporation)
StatusResigned
Appointed05 July 2006(same day as company formation)
Correspondence Address43 Warren Way
Grantham
Lincs
NG31 9SE

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at 1Y50 Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,647
Cash£344,126
Current Liabilities£449,996

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

28 June 2013Final Gazette dissolved following liquidation (1 page)
28 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2013Final Gazette dissolved following liquidation (1 page)
28 March 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
28 March 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
14 November 2012Liquidators' statement of receipts and payments to 19 October 2012 (5 pages)
14 November 2012Liquidators' statement of receipts and payments to 19 October 2012 (5 pages)
14 November 2012Liquidators statement of receipts and payments to 19 October 2012 (5 pages)
22 May 2012Liquidators' statement of receipts and payments to 19 April 2012 (5 pages)
22 May 2012Liquidators statement of receipts and payments to 19 April 2012 (5 pages)
22 May 2012Liquidators' statement of receipts and payments to 19 April 2012 (5 pages)
22 November 2011Liquidators' statement of receipts and payments to 19 October 2011 (5 pages)
22 November 2011Liquidators' statement of receipts and payments to 19 October 2011 (5 pages)
22 November 2011Liquidators statement of receipts and payments to 19 October 2011 (5 pages)
25 May 2011Liquidators' statement of receipts and payments to 19 April 2011 (5 pages)
25 May 2011Liquidators statement of receipts and payments to 19 April 2011 (5 pages)
25 May 2011Liquidators' statement of receipts and payments to 19 April 2011 (5 pages)
19 November 2010Liquidators statement of receipts and payments to 19 October 2010 (5 pages)
19 November 2010Liquidators' statement of receipts and payments to 19 October 2010 (5 pages)
19 November 2010Liquidators' statement of receipts and payments to 19 October 2010 (5 pages)
21 May 2010Liquidators' statement of receipts and payments to 19 April 2010 (5 pages)
21 May 2010Liquidators statement of receipts and payments to 19 April 2010 (5 pages)
21 May 2010Liquidators' statement of receipts and payments to 19 April 2010 (5 pages)
6 May 2009Statement of affairs with form 4.19 (8 pages)
6 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-20
(1 page)
6 May 2009Appointment of a voluntary liquidator (1 page)
6 May 2009Appointment of a voluntary liquidator (1 page)
6 May 2009Statement of affairs with form 4.19 (8 pages)
13 April 2009Registered office changed on 13/04/2009 from rutland house minerva business park lynch wood peterborough PE2 6PZ united kingdom (1 page)
13 April 2009Registered office changed on 13/04/2009 from rutland house minerva business park lynch wood peterborough PE2 6PZ united kingdom (1 page)
31 December 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 August 2008Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page)
14 August 2008Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page)
23 July 2008Director's change of particulars / jane harris / 16/03/2008 (1 page)
23 July 2008Director's change of particulars / arthur harris / 16/03/2008 (2 pages)
23 July 2008Registered office changed on 23/07/2008 from rutland house minerva business park lynch wood peterborough PE2 6PZ (1 page)
23 July 2008Return made up to 05/07/08; full list of members (3 pages)
23 July 2008Return made up to 05/07/08; full list of members (3 pages)
23 July 2008Director's Change of Particulars / arthur harris / 16/03/2008 / Title was: , now: mr; HouseName/Number was: , now: orchard house; Street was: orchard house, now: 1 frieston road; Area was: 1 frieston road, now: caythorpe; Post Town was: caythorpe,grantham, now: grantham; Country was: , now: united kingdom; Occupation was: company director, now: man (2 pages)
23 July 2008Director's Change of Particulars / jane harris / 16/03/2008 / HouseName/Number was: , now: orchard house; Street was: orchard house, 1 frieston road, now: 1 frieston road; Country was: , now: united kingdom; Occupation was: administration manager, now: director (1 page)
23 July 2008Registered office changed on 23/07/2008 from rutland house minerva business park lynch wood peterborough PE2 6PZ (1 page)
17 June 2008Appointment terminated secretary andrew vear (1 page)
17 June 2008Appointment Terminated Secretary andrew vear (1 page)
10 June 2008Registered office changed on 10/06/2008 from haldane house 3 ruston road alma park grantham lincolnshire NG31 9SW (1 page)
10 June 2008Registered office changed on 10/06/2008 from haldane house 3 ruston road alma park grantham lincolnshire NG31 9SW (1 page)
22 May 2008Appointment terminated director and secretary ian bostock (1 page)
22 May 2008Appointment Terminated Director and Secretary ian bostock (1 page)
7 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
7 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
10 January 2008Return made up to 05/07/07; full list of members (3 pages)
10 January 2008Return made up to 05/07/07; full list of members (3 pages)
30 October 2007Registered office changed on 30/10/07 from: 43 warren way grantham lincs NG31 9SE (1 page)
30 October 2007Registered office changed on 30/10/07 from: 43 warren way grantham lincs NG31 9SE (1 page)
13 February 2007New secretary appointed;new director appointed (2 pages)
13 February 2007Director resigned (1 page)
13 February 2007New director appointed (2 pages)
13 February 2007New secretary appointed;new director appointed (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007Director resigned (1 page)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
5 July 2006Incorporation (14 pages)
5 July 2006Incorporation (14 pages)