Company NameDobel Trading Ltd
Company StatusDissolved
Company Number06803225
CategoryPrivate Limited Company
Incorporation Date27 January 2009(15 years, 3 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Angela Thompson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2015(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 14 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Fairview Drive
Consett
County Durham
DH8 6QX
Director NameEMB Management Solutions Ltd (Corporation)
StatusClosed
Appointed30 July 2015(6 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 14 February 2017)
Correspondence AddressUnit 1 Consett Business Park
Villa Real
Consett
County Durham
DH8 6BP
Director NameMr Phillip James Clarke
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Rosedale Avenue
Blackhill
Consett
County Durham
DH8 0DZ
Director NameMiss Marcia Diane Campbell
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(9 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 May 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address15 George Street
Blackhill
Consett
County Durham
DH8 0AE
Director NameMr Scott Ryan
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(2 years, 3 months after company formation)
Appointment Duration12 months (resigned 16 May 2012)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address47 St. Cuthberts Avenue
Consett
County Durham
DH8 0LS
Director NameMr James Nelson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 October 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address27 Durham Road
Leadgate
Consett
County Durham
DH8 7RL
Director NameMiss Angela Thompson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(5 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 28 May 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address119 Fines Park
Stanley
Durham
DH9 8QZ
Director NameMiss Victoria Waterson
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(5 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 28 May 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address4 Chirnside Terrace
Stanley
County Durham
DH9 8PE
Director NameMiss Victoria Waterson
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(5 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 28 May 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address4 Chirnside Terrace
Stanley
County Durham
DH9 8PE
Director NameMr John Mawson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 26 June 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address15 Durham Road
Stanley
County Durham
DH9 6QQ
Director NameMr Richard Peter Hazzard
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address277 Franklin Way Franklin Way
Croydon
CR0 4UY
Secretary NameBournewood Ltd (Corporation)
StatusResigned
Appointed27 January 2009(same day as company formation)
Correspondence AddressPO Box 438
Palm Grove House Road Town
Tortola
B.V.I
Secretary NameRose Secretaries Ltd (Corporation)
StatusResigned
Appointed26 October 2011(2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 2014)
Correspondence AddressUnit 1 Derwentside Business Centre
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP
Director NameEMB Management Solutions Ltd (Corporation)
StatusResigned
Appointed28 May 2014(5 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 28 May 2014)
Correspondence AddressUnit 1 Consett Business Park
Villa Real
Consett
County Durham
DH8 6BP

Location

Registered AddressUnit 1, Derwentside Business Centre Consett Business Park
Villa Real
Consett
County Durham
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

1 at £1Highgate Holdings LTD
50.00%
Ordinary
1 at £1Merlin Holdings LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£587
Current Liabilities£587

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2017Termination of appointment of Richard Peter Hazzard as a director on 19 January 2017 (1 page)
19 January 2017Termination of appointment of Richard Peter Hazzard as a director on 19 January 2017 (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
18 November 2016Application to strike the company off the register (2 pages)
18 November 2016Application to strike the company off the register (2 pages)
14 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
14 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
24 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(6 pages)
24 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(6 pages)
12 October 2015Director's details changed for Mr Richard Peter Hazzard on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Richard Peter Hazzard on 12 October 2015 (2 pages)
5 August 2015Appointment of Mr Richard Peter Hazzard as a director on 31 July 2015 (2 pages)
5 August 2015Director's details changed for Mr Richard Peter Hazzard on 31 July 2015 (2 pages)
5 August 2015Director's details changed for Mr Richard Peter Hazzard on 31 July 2015 (2 pages)
5 August 2015Director's details changed for Miss Angela Thompson on 26 June 2015 (2 pages)
5 August 2015Director's details changed for Miss Angela Thompson on 26 June 2015 (2 pages)
5 August 2015Appointment of Mr Richard Peter Hazzard as a director on 31 July 2015 (2 pages)
4 August 2015Registered office address changed from 34 Fell Side Delves Lane Consett County Durham DH8 7AW to Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 34 Fell Side Delves Lane Consett County Durham DH8 7AW to Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP on 4 August 2015 (1 page)
4 August 2015Termination of appointment of John Mawson as a director on 26 June 2015 (1 page)
4 August 2015Appointment of Miss Angela Thompson as a director on 26 June 2015 (2 pages)
4 August 2015Termination of appointment of John Mawson as a director on 26 June 2015 (1 page)
4 August 2015Registered office address changed from 34 Fell Side Delves Lane Consett County Durham DH8 7AW to Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP on 4 August 2015 (1 page)
4 August 2015Appointment of Miss Angela Thompson as a director on 26 June 2015 (2 pages)
31 July 2015Appointment of Emb Management Solutions Ltd as a director on 30 July 2015 (2 pages)
31 July 2015Appointment of Emb Management Solutions Ltd as a director on 30 July 2015 (2 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
25 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
25 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
3 November 2014Registered office address changed from 10 Derwent Haven Hamsterley Colliery Newcastle upon Tyne Tyne & Wear NE17 7PJ United Kingdom to 34 Fell Side Delves Lane Consett County Durham DH8 7AW on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 10 Derwent Haven Hamsterley Colliery Newcastle upon Tyne Tyne & Wear NE17 7PJ United Kingdom to 34 Fell Side Delves Lane Consett County Durham DH8 7AW on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 10 Derwent Haven Hamsterley Colliery Newcastle upon Tyne Tyne & Wear NE17 7PJ United Kingdom to 34 Fell Side Delves Lane Consett County Durham DH8 7AW on 3 November 2014 (1 page)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
18 June 2014Termination of appointment of Emb Management Solutions Ltd as a director (1 page)
18 June 2014Appointment of Mr John Mawson as a director (2 pages)
18 June 2014Termination of appointment of Emb Management Solutions Ltd as a director (1 page)
18 June 2014Appointment of Mr John Mawson as a director (2 pages)
18 June 2014Termination of appointment of Angela Thompson as a director (1 page)
18 June 2014Termination of appointment of Angela Thompson as a director (1 page)
10 June 2014Termination of appointment of Victoria Waterson as a director (1 page)
10 June 2014Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 10 June 2014 (1 page)
10 June 2014Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 10 June 2014 (1 page)
10 June 2014Termination of appointment of Victoria Waterson as a director (1 page)
4 June 2014Appointment of Miss Victoria Waterson as a director (2 pages)
4 June 2014Appointment of Miss Victoria Waterson as a director (2 pages)
2 June 2014Termination of appointment of Rose Secretaries Ltd as a secretary (1 page)
2 June 2014Termination of appointment of Victoria Waterson as a director (1 page)
2 June 2014Termination of appointment of Victoria Waterson as a director (1 page)
2 June 2014Appointment of Miss Angela Thompson as a director (2 pages)
2 June 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
2 June 2014Appointment of Miss Angela Thompson as a director (2 pages)
2 June 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
2 June 2014Termination of appointment of Rose Secretaries Ltd as a secretary (1 page)
29 May 2014Registered office address changed from 10 Derwent Haven Hamsterley Colliery Newcastle upon Tyne NE17 7PJ on 29 May 2014 (1 page)
29 May 2014Registered office address changed from 10 Derwent Haven Hamsterley Colliery Newcastle upon Tyne NE17 7PJ on 29 May 2014 (1 page)
3 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
3 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
23 October 2013Termination of appointment of James Nelson as a director (1 page)
23 October 2013Appointment of Miss Victoria Waterson as a director (2 pages)
23 October 2013Termination of appointment of James Nelson as a director (1 page)
23 October 2013Appointment of Miss Victoria Waterson as a director (2 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 April 2013Secretary's details changed for Rose Secretaries Ltd on 1 October 2012 (2 pages)
18 April 2013Secretary's details changed for Rose Secretaries Ltd on 1 October 2012 (2 pages)
18 April 2013Secretary's details changed for Rose Secretaries Ltd on 1 October 2012 (2 pages)
31 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
8 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
8 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
21 June 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
21 June 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
16 May 2012Termination of appointment of Scott Ryan as a director (1 page)
16 May 2012Appointment of James Nelson as a director (2 pages)
16 May 2012Registered office address changed from 29 Pemberton Avenue Consett County Durham DH8 8AL England on 16 May 2012 (1 page)
16 May 2012Appointment of James Nelson as a director (2 pages)
16 May 2012Registered office address changed from 29 Pemberton Avenue Consett County Durham DH8 8AL England on 16 May 2012 (1 page)
16 May 2012Termination of appointment of Scott Ryan as a director (1 page)
6 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
2 November 2011Register inspection address has been changed (2 pages)
2 November 2011Appointment of Rose Secretaries Ltd as a secretary (2 pages)
2 November 2011Register(s) moved to registered inspection location (2 pages)
2 November 2011Register(s) moved to registered inspection location (2 pages)
2 November 2011Appointment of Rose Secretaries Ltd as a secretary (2 pages)
2 November 2011Register inspection address has been changed (2 pages)
1 November 2011Termination of appointment of Bournewood Ltd as a secretary (1 page)
1 November 2011Termination of appointment of Bournewood Ltd as a secretary (1 page)
1 September 2011Registered office address changed from 107 Dorset Crescent Moorside Consett County Durham DH8 8HY United Kingdom on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 107 Dorset Crescent Moorside Consett County Durham DH8 8HY United Kingdom on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 107 Dorset Crescent Moorside Consett County Durham DH8 8HY United Kingdom on 1 September 2011 (1 page)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 May 2011Termination of appointment of Marcia Campbell as a director (1 page)
20 May 2011Appointment of Mr Scott Ryan as a director (2 pages)
20 May 2011Appointment of Mr Scott Ryan as a director (2 pages)
20 May 2011Termination of appointment of Marcia Campbell as a director (1 page)
27 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
8 February 2010Secretary's details changed for Bournewood Ltd on 27 January 2010 (2 pages)
8 February 2010Secretary's details changed for Bournewood Ltd on 27 January 2010 (2 pages)
29 January 2010Registered office address changed from Yarm House Dipton Stanley County Durham DH9 9AW on 29 January 2010 (1 page)
29 January 2010Registered office address changed from Yarm House Dipton Stanley County Durham DH9 9AW on 29 January 2010 (1 page)
26 October 2009Appointment of Miss Marcia Campbell as a director (2 pages)
26 October 2009Termination of appointment of Phillip Clarke as a director (1 page)
26 October 2009Appointment of Miss Marcia Campbell as a director (2 pages)
26 October 2009Termination of appointment of Phillip Clarke as a director (1 page)
4 March 2009Accounting reference date shortened from 31/01/2010 to 31/10/2009 (1 page)
4 March 2009Accounting reference date shortened from 31/01/2010 to 31/10/2009 (1 page)
27 January 2009Incorporation (18 pages)
27 January 2009Incorporation (18 pages)