Company NameDontinos Limited
Company StatusDissolved
Company Number01047360
CategoryPrivate Limited Company
Incorporation Date24 March 1972(52 years, 1 month ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jason Philip Greenwood
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2003(31 years, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 26 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Main Street
Scholes
Leeds
West Yorkshire
LS15 4DH
Director NameMr Paul Anthony Mackings
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2003(31 years, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 26 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Whitburn Road
Cleadon Village
Sunderland
Tyne & Wear
SR6 7QS
Secretary NameVivienne Mackings
NationalityBritish
StatusClosed
Appointed28 June 2004(32 years, 3 months after company formation)
Appointment Duration5 years, 7 months (closed 26 January 2010)
RoleCompany Director
Correspondence Address36 Whitburn Road
Cleadon Village
Tyne & Wear
SR6 7QS
Director NameMr Donald Adamo
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(19 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 19 August 2003)
RoleNight Club Manager
Correspondence AddressThe Rat Inn
Anick
Hexham
Northumberland
NE46 4LN
Director NameMrs Joan Adamo
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(19 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 19 August 2003)
RoleCompany Director
Correspondence AddressThe Rat Inn
Anick
Hexham
Northumberland
NE46 4LN
Secretary NameMrs Joan Adamo
NationalityBritish
StatusResigned
Appointed06 July 1991(19 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 19 August 2003)
RoleCompany Director
Correspondence AddressThe Rat Inn
Anick
Hexham
Northumberland
NE46 4LN
Director NameMr Stephen Shell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(31 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly House
2 Hardy Close
Swarland
NE65 9PG
Secretary NameMr Stephen Shell
NationalityBritish
StatusResigned
Appointed19 August 2003(31 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly House
2 Hardy Close
Swarland
NE65 9PG

Location

Registered Address7 Witney Way
Boldon Business Park
Boldon
Tyne & Wear
NE35 9PE
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside

Accounts

Latest Accounts28 March 2009 (15 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010Full accounts made up to 28 March 2009 (8 pages)
12 January 2010Full accounts made up to 28 March 2009 (8 pages)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
28 September 2009Application for striking-off (1 page)
28 September 2009Application for striking-off (1 page)
23 June 2009Return made up to 18/06/09; full list of members (3 pages)
23 June 2009Return made up to 18/06/09; full list of members (3 pages)
12 March 2009Registered office changed on 12/03/2009 from 7 witney way boldon business park boldon tyne & wear NE35 9PE (1 page)
12 March 2009Registered office changed on 12/03/2009 from 7 witney way boldon business park boldon tyne & wear NE35 9PE (1 page)
11 March 2009Registered office changed on 11/03/2009 from 22 witney way boldon business park boldon tyne & wear NE35 9PE (1 page)
11 March 2009Registered office changed on 11/03/2009 from 22 witney way boldon business park boldon tyne & wear NE35 9PE (1 page)
12 January 2009Full accounts made up to 31 March 2008 (8 pages)
12 January 2009Full accounts made up to 31 March 2008 (8 pages)
20 June 2008Return made up to 18/06/08; full list of members (3 pages)
20 June 2008Return made up to 18/06/08; full list of members (3 pages)
31 December 2007Full accounts made up to 31 March 2007 (8 pages)
31 December 2007Full accounts made up to 31 March 2007 (8 pages)
28 June 2007Return made up to 18/06/07; full list of members (2 pages)
28 June 2007Return made up to 18/06/07; full list of members (2 pages)
3 January 2007Full accounts made up to 25 March 2006 (9 pages)
3 January 2007Full accounts made up to 25 March 2006 (9 pages)
10 July 2006Return made up to 18/06/06; full list of members (2 pages)
10 July 2006Return made up to 18/06/06; full list of members (2 pages)
14 March 2006Auditor's resignation (2 pages)
14 March 2006Auditor's resignation (2 pages)
13 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2005Full accounts made up to 26 March 2005 (10 pages)
14 October 2005Full accounts made up to 26 March 2005 (10 pages)
11 July 2005Return made up to 18/06/05; full list of members (2 pages)
11 July 2005Return made up to 18/06/05; full list of members (2 pages)
2 February 2005Full accounts made up to 27 March 2004 (17 pages)
2 February 2005Full accounts made up to 27 March 2004 (17 pages)
24 January 2005Accounting reference date shortened from 18/08/04 to 31/03/04 (1 page)
24 January 2005Accounting reference date shortened from 18/08/04 to 31/03/04 (1 page)
17 August 2004Secretary resigned;director resigned (1 page)
17 August 2004New secretary appointed (2 pages)
17 August 2004Secretary resigned;director resigned (1 page)
17 August 2004New secretary appointed (2 pages)
25 June 2004Return made up to 18/06/04; full list of members (7 pages)
25 June 2004Return made up to 18/06/04; full list of members (7 pages)
14 June 2004Total exemption small company accounts made up to 18 August 2003 (6 pages)
14 June 2004Total exemption small company accounts made up to 18 August 2003 (6 pages)
8 June 2004Registered office changed on 08/06/04 from: 18 witney way boldon business park boldon tyne & wear NE35 9PE (1 page)
8 June 2004Registered office changed on 08/06/04 from: 18 witney way boldon business park boldon tyne & wear NE35 9PE (1 page)
18 September 2003New secretary appointed;new director appointed (2 pages)
18 September 2003New secretary appointed;new director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
7 September 2003Registered office changed on 07/09/03 from: 1/7 priestpopple hexham centre northumberland NE46 1PF (1 page)
7 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 September 2003Memorandum and Articles of Association (30 pages)
7 September 2003Registered office changed on 07/09/03 from: 1/7 priestpopple hexham centre northumberland NE46 1PF (1 page)
7 September 2003Director resigned (1 page)
7 September 2003Accounting reference date extended from 31/03/03 to 18/08/03 (1 page)
7 September 2003Accounting reference date extended from 31/03/03 to 18/08/03 (1 page)
7 September 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 September 2003Director resigned (1 page)
7 September 2003New director appointed (2 pages)
7 September 2003New director appointed (2 pages)
7 September 2003Secretary resigned;director resigned (1 page)
7 September 2003Secretary resigned;director resigned (1 page)
7 September 2003Memorandum and Articles of Association (30 pages)
3 September 2003Declaration of assistance for shares acquisition (4 pages)
3 September 2003Declaration of assistance for shares acquisition (4 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
8 July 2003Return made up to 06/07/03; full list of members (7 pages)
8 July 2003Return made up to 06/07/03; full list of members (7 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 June 2002Return made up to 06/07/02; full list of members (7 pages)
29 June 2002Return made up to 06/07/02; full list of members (7 pages)
6 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
6 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
26 July 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2001Return made up to 06/07/01; full list of members (6 pages)
21 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 July 2000Return made up to 06/07/00; full list of members (6 pages)
10 July 2000Return made up to 06/07/00; full list of members (6 pages)
28 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
12 November 1999Return made up to 06/07/99; no change of members (4 pages)
12 November 1999Return made up to 06/07/99; no change of members (4 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 August 1998Return made up to 06/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/08/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 August 1998Return made up to 06/07/98; no change of members (4 pages)
29 November 1997Particulars of mortgage/charge (4 pages)
29 November 1997Particulars of mortgage/charge (4 pages)
21 August 1997Return made up to 06/07/97; full list of members (5 pages)
21 August 1997Return made up to 06/07/97; full list of members (5 pages)
30 July 1997Particulars of mortgage/charge (3 pages)
30 July 1997Particulars of mortgage/charge (3 pages)
8 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
8 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 July 1996Return made up to 06/07/96; full list of members (5 pages)
29 July 1996Return made up to 06/07/96; full list of members (5 pages)
22 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
22 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
13 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
13 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
19 July 1995Return made up to 06/07/95; full list of members (5 pages)
19 July 1995Return made up to 06/07/95; full list of members (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
23 June 1982Accounts made up to 31 March 1982 (8 pages)
23 June 1982Accounts made up to 31 March 1982 (8 pages)
24 March 1972Incorporation (14 pages)
24 March 1972Incorporation (14 pages)