Company NameDoric Intellectual Property Limited
Company StatusDissolved
Company Number08050727
CategoryPrivate Limited Company
Incorporation Date30 April 2012(11 years, 12 months ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin James Gledhill
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2017(5 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 28 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 56 Westbourne Avenue
Hull
East Yorkshire
HU5 3HS
Director NameMr Matthew Arthur Tomlinson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2017(5 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 28 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ash Grove Willerby
Hull
East Yorkshire
HU10 6JH
Director NameMr Keith Parkin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address59 Kirkham Drive
Hull
HU5 2BS

Location

Registered AddressUnit 14a Waterside Business Park
Livingstone Road
Hessle
East Yorkshire
HU13 0EG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Keith Parkin
50.00%
Ordinary
1 at £1Martin James Gledhill
50.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

28 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2022First Gazette notice for voluntary strike-off (1 page)
1 April 2022Application to strike the company off the register (1 page)
1 December 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
12 July 2021Confirmation statement made on 5 July 2021 with updates (4 pages)
20 April 2021Accounts for a dormant company made up to 30 April 2020 (3 pages)
16 February 2021Registered office address changed from C/O Derede Associates Limited Unit 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG England to Unit 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG on 16 February 2021 (1 page)
10 August 2020Confirmation statement made on 5 July 2020 with updates (4 pages)
24 January 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
12 July 2019Confirmation statement made on 7 July 2019 with updates (4 pages)
22 August 2018Accounts for a dormant company made up to 30 April 2018 (3 pages)
19 July 2018Confirmation statement made on 7 July 2018 with updates (4 pages)
19 September 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
19 September 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
7 July 2017Notification of Matthew Arthur Tomlinson as a person with significant control on 5 July 2017 (2 pages)
7 July 2017Notification of Martin James Gledhill as a person with significant control on 5 July 2017 (2 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
7 July 2017Cessation of Keith Parkin as a person with significant control on 5 July 2017 (1 page)
7 July 2017Notification of Matthew Arthur Tomlinson as a person with significant control on 5 July 2017 (2 pages)
7 July 2017Cessation of Keith Parkin as a person with significant control on 5 July 2017 (1 page)
7 July 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
7 July 2017Notification of Martin James Gledhill as a person with significant control on 5 July 2017 (2 pages)
6 July 2017Termination of appointment of Keith Parkin as a director on 5 July 2017 (1 page)
6 July 2017Appointment of Mr Matthew Arthur Tomlinson as a director on 5 July 2017 (2 pages)
6 July 2017Termination of appointment of Keith Parkin as a director on 5 July 2017 (1 page)
6 July 2017Appointment of Mr Martin James Gledhill as a director on 5 July 2017 (2 pages)
6 July 2017Appointment of Mr Matthew Arthur Tomlinson as a director on 5 July 2017 (2 pages)
6 July 2017Registered office address changed from 59 Kirkham Drive Hull East Yorkshire HU5 2BS to C/O Derede Associates Limited Unit 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG on 6 July 2017 (1 page)
6 July 2017Appointment of Mr Martin James Gledhill as a director on 5 July 2017 (2 pages)
6 July 2017Registered office address changed from 59 Kirkham Drive Hull East Yorkshire HU5 2BS to C/O Derede Associates Limited Unit 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG on 6 July 2017 (1 page)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
6 September 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
6 September 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(3 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(3 pages)
18 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
18 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
13 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
13 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(3 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(3 pages)
22 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
22 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
21 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
20 May 2013Director's details changed for Mr Keith Parkin on 29 April 2013 (2 pages)
20 May 2013Director's details changed for Mr Keith Parkin on 29 April 2013 (2 pages)
8 August 2012Registered office address changed from 353 South Boulevard Hull East Yorkshire HU3 4DY England on 8 August 2012 (2 pages)
8 August 2012Registered office address changed from 353 South Boulevard Hull East Yorkshire HU3 4DY England on 8 August 2012 (2 pages)
8 August 2012Registered office address changed from 353 South Boulevard Hull East Yorkshire HU3 4DY England on 8 August 2012 (2 pages)
30 April 2012Incorporation (20 pages)
30 April 2012Incorporation (20 pages)