Company NameDotline Design Limited
Company StatusDissolved
Company Number03845869
CategoryPrivate Limited Company
Incorporation Date21 September 1999(24 years, 7 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameFrancis Bryan Bell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1999(1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 09 March 2004)
RoleIT Consultant
Correspondence AddressBelvedere
Netherton
Morpeth
Northumberland
NE65 7HD
Secretary NameJonathan Alan Bell
NationalityBritish
StatusClosed
Appointed15 November 1999(1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 09 March 2004)
RoleCompany Director
Correspondence Address76 Old Park Road
Tievenadarragh
County Down
BT24 8LY
Northern Ireland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address391 Benton Road
Newcastle Upon Tyne
Tyne & Wear
NE7 7EE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardDene
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£14,223
Cash£20,543
Current Liabilities£7,787

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2003First Gazette notice for voluntary strike-off (1 page)
10 October 2003Application for striking-off (1 page)
14 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 October 2002Return made up to 21/09/02; full list of members (6 pages)
24 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 October 2001Return made up to 21/09/01; full list of members (6 pages)
13 October 2000Return made up to 21/09/00; full list of members (6 pages)
26 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 December 1999Director resigned (1 page)
1 December 1999Secretary resigned (1 page)
1 December 1999New director appointed (2 pages)
1 December 1999New secretary appointed (2 pages)
1 December 1999Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
19 November 1999Registered office changed on 19/11/99 from: 788-790 finchley road london NW11 7TJ (1 page)