Company NameDornick (Clothing) Limited
DirectorAlan Anthony Hogg
Company StatusDissolved
Company Number01146329
CategoryPrivate Limited Company
Incorporation Date19 November 1973(50 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Alan Anthony Hogg
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1991(17 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressOaklands Ashbrooke Range
Sunderland
Tyne & Wear
SR2 7TP
Secretary NameEileen Hogg
NationalityBritish
StatusCurrent
Appointed24 February 1997(23 years, 3 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence AddressOaklands Ashbrooke Range
Sunderland
Tyne And Wear
SR2 7TP
Director NameMrs Audrey Donneky
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(17 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrolhatta Lodge Sundeland Road
Cleadon
Sunderland
Tyne And Wear
SR6 7UW
Director NameMr David Jon Donneky
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(17 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Sunderland Road
Sunderland
Tyne & Wear
SR6 7UW
Secretary NameMrs Audrey Donneky
NationalityBritish
StatusResigned
Appointed25 May 1991(17 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrolhatta Lodge Sundeland Road
Cleadon
Sunderland
Tyne And Wear
SR6 7UW

Location

Registered AddressC/O Thomas Paxton
42-44 Mosley Street
Newcastle Upon Tyne
NE1 1DF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

11 November 1999Dissolved (1 page)
11 August 1999Liquidators statement of receipts and payments (5 pages)
11 August 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
10 March 1999Statement of affairs (7 pages)
26 February 1999Registered office changed on 26/02/99 from: 29C crowtree road sunderland SR1 3JU (1 page)
25 February 1999Appointment of a voluntary liquidator (1 page)
25 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 July 1998Return made up to 25/05/98; no change of members (4 pages)
16 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
11 July 1997Return made up to 25/05/97; full list of members (6 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
18 April 1997Memorandum and Articles of Association (11 pages)
15 April 1997Memorandum and Articles of Association (10 pages)
15 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 March 1997Secretary resigned;director resigned (1 page)
26 March 1997Director resigned (1 page)
26 March 1997New secretary appointed (2 pages)
22 October 1996Registered office changed on 22/10/96 from: 18 holmeside sunderland SR1 1JE (1 page)
5 June 1996Return made up to 25/05/96; full list of members (6 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
7 June 1995Registered office changed on 07/06/95 from: 18 holmeside sunderland SR1 3JE (1 page)
7 June 1995Return made up to 25/05/95; no change of members
  • 363(287) ‐ Registered office changed on 07/06/95
(4 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)