Company NameDog Company Replicas & Restoration Limited
Company StatusDissolved
Company Number08535696
CategoryPrivate Limited Company
Incorporation Date20 May 2013(10 years, 11 months ago)
Dissolution Date15 October 2017 (6 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameMr Reuben Adam Dobbs
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressMerridale Station Road
Newport
NP18 1NH
Wales
Secretary NameMr Reuben Adam Dobbs
StatusClosed
Appointed20 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressMerridale Station Road
Newport
NP18 1NH
Wales

Contact

Websitewww.dogcompanyreplicas.co.uk/
Email address[email protected]
Telephone01633 857006
Telephone regionNewport

Location

Registered AddressFirst Floor Block A Loversall Court Clayfields
Tickhill Road
Doncaster
DN4 8QG
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

15 October 2017Final Gazette dissolved following liquidation (1 page)
15 October 2017Final Gazette dissolved following liquidation (1 page)
15 July 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
15 July 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
1 February 2017Liquidators' statement of receipts and payments to 2 December 2016 (12 pages)
1 February 2017Liquidators' statement of receipts and payments to 2 December 2016 (12 pages)
24 December 2015Appointment of a voluntary liquidator (1 page)
24 December 2015Appointment of a voluntary liquidator (1 page)
24 December 2015Statement of affairs with form 4.19 (6 pages)
24 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-03
(1 page)
24 December 2015Statement of affairs with form 4.19 (6 pages)
24 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-03
(1 page)
25 November 2015Registered office address changed from 43C Albany Street Newport NP20 5NG to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 25 November 2015 (2 pages)
25 November 2015Registered office address changed from 43C Albany Street Newport NP20 5NG to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 25 November 2015 (2 pages)
31 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
20 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
20 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
3 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
20 May 2013Incorporation (25 pages)
20 May 2013Incorporation (25 pages)