Company NameDolphin Security Windows Limited
Company StatusDissolved
Company Number03844605
CategoryPrivate Limited Company
Incorporation Date20 September 1999(24 years, 7 months ago)
Dissolution Date29 June 2012 (11 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Ronald Trevor Boulton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1999(2 days after company formation)
Appointment Duration12 years, 9 months (closed 29 June 2012)
RoleCompany Director
Correspondence Address44 Hadrian Terrace
Chester Le Street
County Durham
DH3 3RS
Director NameMr Neil Scullion
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1999(2 days after company formation)
Appointment Duration12 years, 9 months (closed 29 June 2012)
RoleCompany Director
Correspondence Address58 Hexham
Oxclose
Washington
Tyne & Wear
NE38 0NS
Secretary NameMr Neil Scullion
NationalityBritish
StatusClosed
Appointed22 September 1999(2 days after company formation)
Appointment Duration12 years, 9 months (closed 29 June 2012)
RoleCompany Director
Correspondence Address58 Hexham
Oxclose
Washington
Tyne & Wear
NE38 0NS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Tenon Recovery
Tenon House Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Financials

Year2014
Net Worth£100
Cash£25,048
Current Liabilities£160,817

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2012Final Gazette dissolved following liquidation (1 page)
29 June 2012Final Gazette dissolved following liquidation (1 page)
29 March 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
29 March 2012Liquidators' statement of receipts and payments to 23 March 2012 (5 pages)
29 March 2012Liquidators' statement of receipts and payments to 23 March 2012 (5 pages)
29 March 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
29 March 2012Liquidators statement of receipts and payments to 23 March 2012 (5 pages)
24 February 2012Liquidators' statement of receipts and payments to 20 February 2012 (5 pages)
24 February 2012Liquidators statement of receipts and payments to 20 February 2012 (5 pages)
24 February 2012Liquidators' statement of receipts and payments to 20 February 2012 (5 pages)
30 August 2011Liquidators' statement of receipts and payments to 20 August 2011 (5 pages)
30 August 2011Liquidators' statement of receipts and payments to 20 August 2011 (5 pages)
30 August 2011Liquidators statement of receipts and payments to 20 August 2011 (5 pages)
1 March 2011Liquidators' statement of receipts and payments to 20 February 2011 (5 pages)
1 March 2011Liquidators' statement of receipts and payments to 20 February 2011 (5 pages)
1 March 2011Liquidators statement of receipts and payments to 20 February 2011 (5 pages)
3 September 2010Liquidators statement of receipts and payments to 20 August 2010 (6 pages)
3 September 2010Liquidators' statement of receipts and payments to 20 August 2010 (6 pages)
3 September 2010Liquidators' statement of receipts and payments to 20 August 2010 (6 pages)
2 March 2010Liquidators statement of receipts and payments to 20 February 2010 (5 pages)
2 March 2010Liquidators' statement of receipts and payments to 20 February 2010 (5 pages)
2 March 2010Liquidators' statement of receipts and payments to 20 February 2010 (5 pages)
2 September 2009Liquidators statement of receipts and payments to 20 August 2009 (5 pages)
2 September 2009Liquidators' statement of receipts and payments to 20 August 2009 (5 pages)
2 September 2009Liquidators' statement of receipts and payments to 20 August 2009 (5 pages)
10 September 2008Appointment of a voluntary liquidator (1 page)
10 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 2008Appointment of a voluntary liquidator (1 page)
10 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-21
(1 page)
18 August 2008Registered office changed on 18/08/2008 from unit 19 first avenue drum industrial estate chester le street county durham DH2 1AG (1 page)
18 August 2008Registered office changed on 18/08/2008 from unit 19 first avenue drum industrial estate chester le street county durham DH2 1AG (1 page)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (10 pages)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (10 pages)
23 October 2007Return made up to 20/09/07; no change of members (7 pages)
23 October 2007Return made up to 20/09/07; no change of members (7 pages)
18 September 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
18 September 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
29 December 2006Return made up to 20/09/06; full list of members (7 pages)
29 December 2006Return made up to 20/09/06; full list of members (7 pages)
26 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
26 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
14 December 2005Return made up to 20/09/05; full list of members (7 pages)
14 December 2005Return made up to 20/09/05; full list of members (7 pages)
19 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
19 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 December 2004Return made up to 20/09/04; full list of members (7 pages)
9 December 2004Return made up to 20/09/04; full list of members (7 pages)
7 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
7 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
14 October 2003Return made up to 20/09/03; full list of members (7 pages)
14 October 2003Return made up to 20/09/03; full list of members (7 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
24 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
24 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
13 November 2002Return made up to 20/09/02; full list of members (7 pages)
13 November 2002Return made up to 20/09/02; full list of members (7 pages)
23 January 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
23 January 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
1 October 2001Return made up to 20/09/01; full list of members (6 pages)
1 October 2001Return made up to 20/09/01; full list of members (6 pages)
27 July 2001Particulars of mortgage/charge (3 pages)
27 July 2001Particulars of mortgage/charge (3 pages)
16 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
16 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
9 October 2000Return made up to 20/09/00; full list of members (6 pages)
9 October 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1999Registered office changed on 29/10/99 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
29 October 1999Registered office changed on 29/10/99 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999New secretary appointed;new director appointed (2 pages)
15 October 1999Ad 22/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 1999New secretary appointed;new director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999Ad 22/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 September 1999Director resigned (1 page)
24 September 1999Secretary resigned (1 page)
24 September 1999Secretary resigned (1 page)
24 September 1999Director resigned (1 page)
20 September 1999Incorporation (12 pages)