Company NameDominet Limited
Company StatusDissolved
Company Number02072853
CategoryPrivate Limited Company
Incorporation Date11 November 1986(37 years, 5 months ago)
Dissolution Date3 April 2018 (6 years ago)
Previous NameBloycards Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMrs Marie Therese Bloy
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1991(5 years after company formation)
Appointment Duration26 years, 4 months (closed 03 April 2018)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Hamilton Mansions
Kings Gardens
Hove
East Sussex
BN3 2PR
Secretary NameMrs Marie Therese Bloy
NationalityBritish
StatusClosed
Appointed29 November 1991(5 years after company formation)
Appointment Duration26 years, 4 months (closed 03 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hamilton Mansions
Kings Gardens
Hove
East Sussex
BN3 2PR
Director NameMr Robin Haylett Bloy
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2004(17 years, 2 months after company formation)
Appointment Duration14 years, 2 months (closed 03 April 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Hamilton Mansions
Kings Gardens
Hove
East Sussex
BN3 2PR
Director NameMr Christopher John Haylett Bloy
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(5 years after company formation)
Appointment Duration12 years, 1 month (resigned 23 January 2004)
RoleCaterer
Correspondence Address15 Three Crown Square
Borough Market
London
SE1 9AH

Contact

Telephone01273 737174
Telephone regionBrighton

Location

Registered Address49 Duke Street
Darlington
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Marie Therese Bloy
50.00%
Ordinary
50 at £1Robin Haylett Bloy
50.00%
Ordinary

Financials

Year2014
Turnover£8,527
Net Worth-£1,514
Cash£265
Current Liabilities£4,999

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 April 2018Final Gazette dissolved following liquidation (1 page)
3 January 2018Return of final meeting in a creditors' voluntary winding up (10 pages)
27 April 2017Registered office address changed from 6 Hamilton Mansions Kings Gardens Hove Sussex BN3 2PR to C/O Robson Scott Associates 49 Duke Street Darlington DL3 7SD on 27 April 2017 (2 pages)
27 April 2017Registered office address changed from 6 Hamilton Mansions Kings Gardens Hove Sussex BN3 2PR to C/O Robson Scott Associates 49 Duke Street Darlington DL3 7SD on 27 April 2017 (2 pages)
24 April 2017Appointment of a voluntary liquidator (1 page)
24 April 2017Appointment of a voluntary liquidator (1 page)
24 April 2017Statement of affairs (8 pages)
24 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-11
(1 page)
24 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-11
(1 page)
24 April 2017Statement of affairs (8 pages)
27 February 2017Confirmation statement made on 29 November 2016 with updates (6 pages)
27 February 2017Confirmation statement made on 29 November 2016 with updates (6 pages)
15 February 2017Withdraw the company strike off application (1 page)
15 February 2017Withdraw the company strike off application (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016Application to strike the company off the register (3 pages)
20 December 2016Application to strike the company off the register (3 pages)
20 September 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
20 September 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(5 pages)
11 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(5 pages)
3 January 2015Total exemption full accounts made up to 31 March 2014 (5 pages)
3 January 2015Total exemption full accounts made up to 31 March 2014 (5 pages)
13 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 100
(5 pages)
13 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(5 pages)
5 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
21 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
21 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 January 2010Director's details changed for Marie Therese Bloy on 2 January 2010 (2 pages)
3 January 2010Director's details changed for Marie Therese Bloy on 2 January 2010 (2 pages)
3 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
3 January 2010Director's details changed for Robin Haylett Bloy on 2 January 2010 (2 pages)
3 January 2010Director's details changed for Marie Therese Bloy on 2 January 2010 (2 pages)
3 January 2010Director's details changed for Robin Haylett Bloy on 2 January 2010 (2 pages)
3 January 2010Director's details changed for Robin Haylett Bloy on 2 January 2010 (2 pages)
3 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 December 2008Return made up to 29/11/08; full list of members (4 pages)
18 December 2008Return made up to 29/11/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 December 2007Return made up to 29/11/07; full list of members (2 pages)
10 December 2007Return made up to 29/11/07; full list of members (2 pages)
31 January 2007Return made up to 29/11/06; full list of members (2 pages)
31 January 2007Return made up to 29/11/06; full list of members (2 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
12 December 2005Return made up to 29/11/05; full list of members (2 pages)
12 December 2005Return made up to 29/11/05; full list of members (2 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005Return made up to 29/11/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 January 2005Return made up to 29/11/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 January 2004Full accounts made up to 31 March 2003 (7 pages)
30 January 2004Full accounts made up to 31 March 2003 (7 pages)
30 December 2003Return made up to 29/11/03; full list of members (7 pages)
30 December 2003Return made up to 29/11/03; full list of members (7 pages)
31 January 2003Full accounts made up to 31 March 2002 (7 pages)
31 January 2003Full accounts made up to 31 March 2002 (7 pages)
5 December 2002Return made up to 29/11/02; full list of members (7 pages)
5 December 2002Return made up to 29/11/02; full list of members (7 pages)
13 February 2002Return made up to 29/11/01; full list of members (6 pages)
13 February 2002Return made up to 29/11/01; full list of members (6 pages)
11 February 2002Full accounts made up to 31 March 2001 (8 pages)
11 February 2002Full accounts made up to 31 March 2001 (8 pages)
30 January 2001Full accounts made up to 31 March 2000 (7 pages)
30 January 2001Full accounts made up to 31 March 2000 (7 pages)
27 December 2000Return made up to 29/11/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 2000Return made up to 29/11/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2000Full accounts made up to 31 March 1999 (7 pages)
21 February 2000Full accounts made up to 31 March 1999 (7 pages)
12 January 2000Return made up to 29/11/99; full list of members (6 pages)
12 January 2000Return made up to 29/11/99; full list of members (6 pages)
7 September 1999Company name changed bloycards LIMITED\certificate issued on 08/09/99 (2 pages)
7 September 1999Company name changed bloycards LIMITED\certificate issued on 08/09/99 (2 pages)
25 February 1999Full accounts made up to 31 March 1998 (8 pages)
25 February 1999Full accounts made up to 31 March 1998 (8 pages)
29 December 1998Return made up to 29/11/98; no change of members (4 pages)
29 December 1998Return made up to 29/11/98; no change of members (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (13 pages)
3 February 1998Full accounts made up to 31 March 1997 (13 pages)
21 January 1998Return made up to 29/11/97; no change of members (4 pages)
21 January 1998Return made up to 29/11/97; no change of members (4 pages)
5 March 1997Full accounts made up to 31 March 1996 (7 pages)
5 March 1997Full accounts made up to 31 March 1996 (7 pages)
6 February 1997Return made up to 29/11/96; full list of members (4 pages)
6 February 1997Return made up to 29/11/96; full list of members (4 pages)
17 February 1996Return made up to 29/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 1996Return made up to 29/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1996Full accounts made up to 31 March 1995 (7 pages)
2 February 1996Full accounts made up to 31 March 1995 (7 pages)
16 August 1995Registered office changed on 16/08/95 from: 1 belgrave place brighton BN2 1EL (1 page)
16 August 1995Registered office changed on 16/08/95 from: 1 belgrave place brighton BN2 1EL (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)