Company NameDorman Long Design Limited
Company StatusDissolved
Company Number04199516
CategoryPrivate Limited Company
Incorporation Date12 April 2001(23 years ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Saeed Hassan Khan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2013(12 years after company formation)
Appointment Duration5 months, 3 weeks (closed 08 October 2013)
RoleGroup Internal Auditor
Country of ResidenceEngland
Correspondence AddressCleveland House Yarm Road
Darlington
County Durham
DL1 4DE
Director NameRoger Ivan Bailey
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(same day as company formation)
RoleAccountant
Correspondence Address26 Mosslea Road
Whyteleafe
Surrey
CR3 0DP
Director NameThomas Robertson Hamilton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressAjdan Residence Apartment 613
PO Box 30908
Bur Dubai
United Arab Emirates
Secretary NameMr James Edward Child
NationalityBritish
StatusResigned
Appointed12 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForge Cottage
Forest Road
Binfield
Berkshire
RG42 4HD
Director NameMr Paul David Jackson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 28 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Calabria Road
Highbury
London
N5 1HU
Director NameMr Derek Graham Pattle
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(1 year, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 February 2003)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressRannoch
2 Union Road
Linlithgow
EH49 7DY
Scotland
Director NameIan William Reeves
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(1 year, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 October 2003)
RoleCompany Director
Correspondence AddressHewletts Mill
Galhampton
Yeovil
Somerset
BA22 7BG
Director NameMr James Edward Child
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForge Cottage
Forest Road
Binfield
Berkshire
RG42 4HD
Director NameShekhar Dooma Shetty
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIndian
StatusResigned
Appointed21 December 2004(3 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 May 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Kensington West
Blythe Road
London
W14 0JG
Secretary NameIan Hogarth
NationalityBritish
StatusResigned
Appointed21 December 2004(3 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 August 2005)
RoleEngineer
Correspondence Address4 Ingham Terrace
Wylam
NE41 8DS
Secretary NameDavid Whitehouse
NationalityBritish
StatusResigned
Appointed26 August 2005(4 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 November 2010)
RoleAccountant
Correspondence AddressCleveland House
PO Box 27 Yarm Road
Darlington
County Durham
DL1 4DE
Director NameMr William Jonathan Dale
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(4 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Five Mile Drive
Oxford
OX2 8HT
Director NameDr Emad Abbas Kamil
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2009(8 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleveland House Yarm Road
Darlington
County Durham
DL1 4DE

Location

Registered AddressCleveland House
Yarm Road
Darlington
County Durham
DL1 4DE
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishMorton Palms
WardSadberge & Middleton St George
Built Up AreaDarlington

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
13 June 2013Application to strike the company off the register (3 pages)
13 June 2013Application to strike the company off the register (3 pages)
20 May 2013Termination of appointment of Emad Abbas Kamil as a director on 14 April 2013 (1 page)
20 May 2013Appointment of Mr Saeed Hassan Khan as a director on 14 April 2013 (2 pages)
20 May 2013Termination of appointment of Emad Kamil as a director (1 page)
20 May 2013Appointment of Mr Saeed Hassan Khan as a director (2 pages)
11 March 2013Registered office address changed from Cleveland House Po Box 27 Yarm Road Darlington County Durham DL1 4DE on 11 March 2013 (1 page)
11 March 2013Registered office address changed from Cleveland House PO Box 27 Yarm Road Darlington County Durham DL1 4DE on 11 March 2013 (1 page)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 1
(3 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 1
(3 pages)
16 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
16 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
15 September 2011Director's details changed for Dr Emad Abbas Kamil on 31 August 2011 (2 pages)
15 September 2011Director's details changed for Dr Emad Abbas Kamil on 31 August 2011 (2 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
19 January 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
19 January 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
19 November 2010Termination of appointment of David Whitehouse as a secretary (1 page)
19 November 2010Termination of appointment of David Whitehouse as a secretary (1 page)
16 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
16 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
19 May 2010Termination of appointment of Shekhar Shetty as a director (1 page)
19 May 2010Termination of appointment of William Dale as a director (1 page)
19 May 2010Termination of appointment of William Dale as a director (1 page)
19 May 2010Termination of appointment of Shekhar Shetty as a director (1 page)
9 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
9 October 2009Appointment of Dr Emad Kamil as a director (2 pages)
9 October 2009Appointment of Dr Emad Kamil as a director (2 pages)
6 October 2009Secretary's details changed for David Whitehouse on 6 October 2009 (1 page)
6 October 2009Secretary's details changed for David Whitehouse on 6 October 2009 (1 page)
6 October 2009Secretary's details changed for David Whitehouse on 6 October 2009 (1 page)
27 March 2009Return made up to 28/02/09; full list of members (3 pages)
27 March 2009Return made up to 28/02/09; full list of members (3 pages)
24 July 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
24 July 2008Accounts made up to 31 December 2007 (8 pages)
4 March 2008Return made up to 28/02/08; full list of members (3 pages)
4 March 2008Return made up to 28/02/08; full list of members (3 pages)
28 September 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
28 September 2007Accounts made up to 31 December 2006 (9 pages)
28 March 2007Return made up to 28/02/07; full list of members (2 pages)
28 March 2007Return made up to 28/02/07; full list of members (2 pages)
8 June 2006Accounts made up to 31 December 2005 (9 pages)
8 June 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
24 May 2006Auditor's resignation (1 page)
24 May 2006Auditor's resignation (1 page)
3 March 2006Return made up to 28/02/06; full list of members (2 pages)
3 March 2006Return made up to 28/02/06; full list of members (2 pages)
19 December 2005Director resigned (1 page)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005Director resigned (1 page)
19 October 2005Full accounts made up to 31 December 2004 (13 pages)
19 October 2005Full accounts made up to 31 December 2004 (13 pages)
9 September 2005New secretary appointed (2 pages)
9 September 2005New secretary appointed (2 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005Secretary resigned (1 page)
1 April 2005Full accounts made up to 31 December 2003 (15 pages)
1 April 2005Full accounts made up to 31 December 2003 (15 pages)
11 March 2005Return made up to 28/02/05; full list of members (7 pages)
11 March 2005Return made up to 28/02/05; full list of members (7 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New secretary appointed (1 page)
4 January 2005Secretary resigned;director resigned (1 page)
4 January 2005New secretary appointed (1 page)
4 January 2005Secretary resigned;director resigned (1 page)
14 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2004Return made up to 28/02/04; full list of members (7 pages)
16 March 2004Return made up to 28/02/04; full list of members (7 pages)
17 January 2004Full accounts made up to 31 December 2002 (15 pages)
17 January 2004Full accounts made up to 31 December 2002 (15 pages)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003Return made up to 31/03/03; full list of members (7 pages)
7 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002Director resigned (1 page)
29 July 2002Full accounts made up to 31 December 2001 (12 pages)
29 July 2002Full accounts made up to 31 December 2001 (12 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
18 April 2002Return made up to 31/03/02; full list of members (6 pages)
18 April 2002Return made up to 31/03/02; full list of members (6 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
12 June 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
12 June 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
12 April 2001Incorporation (24 pages)