Company NameThe Dogs Bulwarks Limited
Company StatusDissolved
Company Number06091762
CategoryPrivate Limited Company
Incorporation Date8 February 2007(17 years, 2 months ago)
Dissolution Date6 December 2011 (12 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7122Rent water transport equipment
SIC 77341Renting and leasing of passenger water transport equipment

Directors

Director NameMartin Kenefec
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2007(same day as company formation)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address7 Low Church Wynd
Yarm
Cleveland
TS15 9BA
Secretary NameChristopher Michael Hoggart
NationalityBritish
StatusClosed
Appointed08 February 2007(same day as company formation)
RoleAdministration Manager
Correspondence Address91e High Street
Yarm
Cleveland
TS15 3BG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 February 2007(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed08 February 2007(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address7 Low Church Wynd
Yarm
Cleveland
TS15 9BA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
10 August 2011Application to strike the company off the register (3 pages)
10 August 2011Application to strike the company off the register (3 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
11 April 2011Director's details changed for Martin Kenefec on 8 February 2011 (2 pages)
11 April 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 1
(4 pages)
11 April 2011Director's details changed for Martin Kenefec on 8 February 2011 (2 pages)
11 April 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 1
(4 pages)
11 April 2011Director's details changed for Martin Kenefec on 8 February 2011 (2 pages)
11 April 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 1
(4 pages)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
4 March 2010Annual return made up to 8 February 2010 (14 pages)
4 March 2010Annual return made up to 8 February 2010 (14 pages)
4 March 2010Annual return made up to 8 February 2010 (14 pages)
14 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
14 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
18 March 2009Return made up to 08/02/09; no change of members (4 pages)
18 March 2009Return made up to 08/02/09; no change of members (4 pages)
27 June 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
27 June 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
21 April 2008Return made up to 08/02/08; full list of members (6 pages)
21 April 2008Return made up to 08/02/08; full list of members (6 pages)
19 December 2007Particulars of mortgage/charge (3 pages)
19 December 2007Particulars of mortgage/charge (3 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
27 April 2007Accounting reference date shortened from 29/02/08 to 31/10/07 (1 page)
27 April 2007Accounting reference date shortened from 29/02/08 to 31/10/07 (1 page)
25 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 March 2007New director appointed (2 pages)
11 March 2007Registered office changed on 11/03/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
11 March 2007Registered office changed on 11/03/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
11 March 2007Director resigned (1 page)
11 March 2007Secretary resigned (1 page)
11 March 2007Director resigned (1 page)
11 March 2007New secretary appointed (2 pages)
11 March 2007New director appointed (2 pages)
11 March 2007Secretary resigned (1 page)
11 March 2007New secretary appointed (2 pages)
8 February 2007Incorporation (13 pages)
8 February 2007Incorporation (13 pages)