Company NameDolphin Rural Limited
Company StatusDissolved
Company Number06255311
CategoryPrivate Limited Company
Incorporation Date22 May 2007(16 years, 11 months ago)
Dissolution Date9 October 2013 (10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Sayers
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2007(same day as company formation)
RoleProperty Developer
Correspondence AddressWindmill Farm
Treales Road
Preston
Lancashire
PR4 3SR
Secretary NameMaria Michelle Sayers
NationalityBritish
StatusClosed
Appointed22 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWindmill Farm
Treales Road Treales
Preston
Lancashire
PR4 3SR
Director NameMr John Arthur Battersby
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(same day as company formation)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address126 Kirkham Road
Freckleton
Preston
Lancashire
PR4 1HT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address9th Floor Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2013Final Gazette dissolved following liquidation (1 page)
9 October 2013Final Gazette dissolved following liquidation (1 page)
18 July 2013Administrator's progress report to 26 June 2013 (20 pages)
18 July 2013Administrator's progress report to 26 June 2013 (20 pages)
9 July 2013Notice of move from Administration to Dissolution on 26 June 2013 (20 pages)
9 July 2013Notice of move from Administration to Dissolution (20 pages)
25 January 2013Administrator's progress report to 6 January 2013 (16 pages)
25 January 2013Administrator's progress report to 6 January 2013 (16 pages)
25 January 2013Administrator's progress report to 6 January 2013 (16 pages)
23 January 2013Notice of extension of period of Administration (1 page)
23 January 2013Notice of extension of period of Administration (1 page)
25 July 2012Administrator's progress report to 6 July 2012 (16 pages)
25 July 2012Administrator's progress report to 6 July 2012 (16 pages)
25 July 2012Administrator's progress report to 6 July 2012 (16 pages)
9 February 2012Administrator's progress report to 6 January 2012 (16 pages)
9 February 2012Administrator's progress report to 6 January 2012 (16 pages)
9 February 2012Administrator's progress report to 6 January 2012 (16 pages)
21 December 2011Notice of extension of period of Administration (1 page)
21 December 2011Notice of extension of period of Administration (1 page)
27 July 2011Administrator's progress report to 6 July 2011 (16 pages)
27 July 2011Administrator's progress report to 6 July 2011 (16 pages)
27 July 2011Administrator's progress report to 6 July 2011 (16 pages)
20 January 2011Administrator's progress report to 6 January 2011 (15 pages)
20 January 2011Administrator's progress report to 6 January 2011 (15 pages)
20 January 2011Administrator's progress report to 6 January 2011 (15 pages)
18 January 2011Notice of extension of period of Administration (1 page)
18 January 2011Notice of extension of period of Administration (1 page)
12 August 2010Administrator's progress report to 6 July 2010 (13 pages)
12 August 2010Administrator's progress report to 6 July 2010 (13 pages)
12 August 2010Administrator's progress report to 6 July 2010 (13 pages)
28 June 2010Notice of extension of period of Administration (1 page)
28 June 2010Notice of extension of period of Administration (1 page)
21 January 2010Administrator's progress report to 6 January 2010 (7 pages)
21 January 2010Administrator's progress report to 6 January 2010 (7 pages)
21 January 2010Administrator's progress report to 6 January 2010 (7 pages)
16 September 2009Result of meeting of creditors (15 pages)
16 September 2009Result of meeting of creditors (15 pages)
15 September 2009Statement of affairs with form 2.14B (8 pages)
15 September 2009Statement of affairs with form 2.14B (8 pages)
2 September 2009Statement of administrator's proposal (17 pages)
2 September 2009Statement of administrator's proposal (17 pages)
22 July 2009Registered office changed on 22/07/2009 from c/o horne brooke shenton & co 21 caunce street blackpool lancashire FY1 3LA (1 page)
22 July 2009Registered office changed on 22/07/2009 from c/o horne brooke shenton & co 21 caunce street blackpool lancashire FY1 3LA (1 page)
21 July 2009Appointment of an administrator (1 page)
21 July 2009Appointment of an administrator (1 page)
11 May 2009Appointment terminated director john battersby (1 page)
11 May 2009Appointment Terminated Director john battersby (1 page)
11 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 November 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 November 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
16 September 2008Return made up to 22/05/08; full list of members (4 pages)
16 September 2008Return made up to 22/05/08; full list of members (4 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
9 August 2007Particulars of mortgage/charge (4 pages)
9 August 2007Particulars of mortgage/charge (4 pages)
4 July 2007Accounting reference date shortened from 31/05/08 to 31/10/07 (1 page)
4 July 2007Accounting reference date shortened from 31/05/08 to 31/10/07 (1 page)
8 June 2007New secretary appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007Director resigned (1 page)
8 June 2007New secretary appointed (2 pages)
8 June 2007Secretary resigned (1 page)
8 June 2007New director appointed (2 pages)
8 June 2007Director resigned (1 page)
8 June 2007Secretary resigned (1 page)
22 May 2007Incorporation (19 pages)
22 May 2007Incorporation (19 pages)