Company NameDolphin Lettings Limited
Company StatusDissolved
Company Number06255321
CategoryPrivate Limited Company
Incorporation Date22 May 2007(16 years, 11 months ago)
Dissolution Date10 April 2011 (13 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

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 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 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 April 2011Final Gazette dissolved following liquidation (1 page)
10 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2011Notice of move from Administration to Dissolution on 22 December 2010 (17 pages)
10 January 2011Notice of move from Administration to Dissolution (17 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)
22 January 2010Administrator's progress report to 6 January 2010 (6 pages)
22 January 2010Administrator's progress report to 6 January 2010 (6 pages)
25 September 2009Statement of affairs with form 2.14B (7 pages)
25 September 2009Statement of affairs with form 2.14B (7 pages)
16 September 2009Result of meeting of creditors (14 pages)
16 September 2009Result of meeting of creditors (3 pages)
16 September 2009Result of meeting of creditors (3 pages)
16 September 2009Result of meeting of creditors (14 pages)
2 September 2009Statement of administrator's proposal (15 pages)
2 September 2009Statement of administrator's proposal (15 pages)
21 July 2009Appointment of an administrator (1 page)
21 July 2009Appointment of an administrator (1 page)
17 July 2009Registered office changed on 17/07/2009 from c/o horne brooke shenton & co 21 caunce street blackpool lancashire FY1 3LA (1 page)
17 July 2009Registered office changed on 17/07/2009 from c/o horne brooke shenton & co 21 caunce street blackpool lancashire FY1 3LA (1 page)
20 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
20 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
30 September 2008Return made up to 22/05/08; full list of members (3 pages)
30 September 2008Return made up to 22/05/08; full list of members (3 pages)
17 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
17 June 2008Total exemption small company accounts made up to 31 October 2007 (5 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 2007Director resigned (1 page)
8 June 2007Secretary resigned (1 page)
8 June 2007New secretary appointed (2 pages)
8 June 2007New secretary appointed (2 pages)
8 June 2007Secretary resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
22 May 2007Incorporation (19 pages)
22 May 2007Incorporation (19 pages)