Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DORMHOLD LIMITED
Company Information for

DORMHOLD LIMITED

NORTH SHIELDS, TYNE & WEAR, NE29,
Company Registration Number
03858243
Private Limited Company
Dissolved

Dissolved 2013-09-17

Company Overview

About Dormhold Ltd
DORMHOLD LIMITED was founded on 1999-10-13 and had its registered office in North Shields. The company was dissolved on the 2013-09-17 and is no longer trading or active.

Key Data
Company Name
DORMHOLD LIMITED
 
Legal Registered Office
NORTH SHIELDS
TYNE & WEAR
 
Filing Information
Company Number 03858243
Date formed 1999-10-13
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2013-09-17
Type of accounts DORMANT
Last Datalog update: 2015-06-02 04:11:02
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DORMHOLD LIMITED

Current Directors
Officer Role Date Appointed
EUAN JAMES EDWARD HAGGERTY
Director 2011-07-01
JOHN STEEL RICHARDS
Director 1999-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA JUNE SMYTH
Company Secretary 2002-08-30 2012-05-16
MARLENE WOOD
Director 2007-08-20 2009-05-29
DONALD WILLIAM BORLAND
Director 1999-11-03 2007-08-20
IAIN LACHLAN MACKINNON
Company Secretary 2002-01-21 2002-08-30
EUAN JAMES DONALDSON
Company Secretary 1999-11-30 2002-01-21
MICHAEL PATRICK WINDLE
Director 1999-10-28 2000-12-31
MICHAEL PATRICK WINDLE
Company Secretary 1999-10-28 1999-11-30
WILLIAM IAN WAITES
Director 1999-10-28 1999-11-03
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-10-13 1999-10-28
WATERLOW NOMINEES LIMITED
Nominated Director 1999-10-13 1999-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EUAN JAMES EDWARD HAGGERTY STRATHSPEY CAPITAL LIMITED Director 2018-02-09 CURRENT 2011-12-22 Active
EUAN JAMES EDWARD HAGGERTY JAMES GIBB PROPERTY MANAGEMENT LIMITED Director 2018-02-09 CURRENT 2006-03-23 Active
EUAN JAMES EDWARD HAGGERTY WHO CARES? SCOTLAND Director 2015-09-22 CURRENT 1997-03-05 Active
EUAN JAMES EDWARD HAGGERTY NEW EDINBURGH LIMITED Director 2011-07-01 CURRENT 1990-07-19 Dissolved 2015-02-26
EUAN JAMES EDWARD HAGGERTY STEWART'S (LEITH) HOLDINGS LIMITED Director 2011-07-01 CURRENT 1946-10-15 Dissolved 2014-02-21
EUAN JAMES EDWARD HAGGERTY EDINBURGH QUAY (ONE) LIMITED Director 2011-07-01 CURRENT 2004-12-08 Dissolved 2013-10-11
EUAN JAMES EDWARD HAGGERTY MILLER VENTURES LIMITED Director 2011-07-01 CURRENT 1998-12-07 Dissolved 2015-01-16
EUAN JAMES EDWARD HAGGERTY OUTLET ESTATES LIMITED Director 2011-07-01 CURRENT 2003-03-21 Dissolved 2014-04-15
EUAN JAMES EDWARD HAGGERTY MILLERBOS LIMITED Director 2011-07-01 CURRENT 2000-07-17 Dissolved 2013-09-27
EUAN JAMES EDWARD HAGGERTY MILLER ROMANIA TWO LIMITED Director 2011-07-01 CURRENT 2006-12-04 Dissolved 2014-09-12
EUAN JAMES EDWARD HAGGERTY REDBURN COURT MANAGEMENT COMPANY LIMITED Director 2011-07-01 CURRENT 2003-01-10 Dissolved 2013-09-03
EUAN JAMES EDWARD HAGGERTY BIRCH DEVELOPMENTS LIMITED Director 2011-07-01 CURRENT 1985-05-29 Dissolved 2014-02-18
EUAN JAMES EDWARD HAGGERTY MILLER INVESTMENTS NORTHERN LIMITED Director 2011-07-01 CURRENT 1976-10-11 Dissolved 2015-01-16
EUAN JAMES EDWARD HAGGERTY MILLER (ABERDEEN) LIMITED Director 2011-07-01 CURRENT 2000-06-12 Dissolved 2013-09-27
EUAN JAMES EDWARD HAGGERTY AQUA PORTFOLIO LIMITED Director 2011-07-01 CURRENT 2005-10-27 Dissolved 2014-07-24
EUAN JAMES EDWARD HAGGERTY CENTROS PROPERTIES LIMITED Director 2011-07-01 CURRENT 1981-11-13 Dissolved 2013-10-15
EUAN JAMES EDWARD HAGGERTY MILLER (PORTSMOUTH) LIMITED Director 2011-07-01 CURRENT 2004-02-11 Dissolved 2014-03-28
EUAN JAMES EDWARD HAGGERTY MILLER INVESTMENTS HOLDINGS LIMITED Director 2011-07-01 CURRENT 2001-06-18 Dissolved 2015-01-16
EUAN JAMES EDWARD HAGGERTY LIVINGSTON NO 1 LIMITED Director 2011-07-01 CURRENT 2006-11-30 Dissolved 2015-03-22
EUAN JAMES EDWARD HAGGERTY MARKET GATES SHOPPING CENTRE GY LIMITED Director 2011-07-01 CURRENT 2005-10-27 Dissolved 2015-04-13
EUAN JAMES EDWARD HAGGERTY THE BARNSLEY MILLER PARTNERSHIP LIMITED Director 2011-07-01 CURRENT 1997-10-08 Dissolved 2015-06-16
EUAN JAMES EDWARD HAGGERTY MILLER (NOTTINGHAM) LIMITED Director 2011-07-01 CURRENT 2006-10-18 Dissolved 2016-12-06
EUAN JAMES EDWARD HAGGERTY MILLER TOWER WHARF LIMITED Director 2011-07-01 CURRENT 2010-08-13 Dissolved 2017-01-31
EUAN JAMES EDWARD HAGGERTY MILLER INVERNESS LIMITED Director 2011-07-01 CURRENT 2011-02-08 Dissolved 2017-01-31
JOHN STEEL RICHARDS GATEWAY FALKIRK LIMITED Director 2015-04-01 CURRENT 2006-07-17 Active
JOHN STEEL RICHARDS GATEWAY PFI LIMITED Director 2015-04-01 CURRENT 2004-05-04 Active
JOHN STEEL RICHARDS FORTH HOLDCO LIMITED Director 2014-11-28 CURRENT 1999-11-30 Active
JOHN STEEL RICHARDS MILLER CONSTRUCTION SOUTHERN LIMITED Director 2010-08-27 CURRENT 1980-12-08 Dissolved 2013-10-25
JOHN STEEL RICHARDS MILLER CONSTRUCT LIMITED Director 2010-08-27 CURRENT 1994-12-16 Dissolved 2013-10-25
JOHN STEEL RICHARDS CHARLESTON CONSTRUCTION LIMITED Director 2010-08-27 CURRENT 1945-07-18 Dissolved 2013-10-15
JOHN STEEL RICHARDS DEMED MILLER LIMITED Director 2010-08-27 CURRENT 1988-04-11 Dissolved 2013-10-15
JOHN STEEL RICHARDS PENNANT VEHICLE LEASING LIMITED Director 2005-09-13 CURRENT 1970-11-25 Dissolved 2017-09-19
JOHN STEEL RICHARDS MILLER CIVIL ENGINEERING LIMITED Director 2001-05-11 CURRENT 1991-08-21 Dissolved 2013-10-25
JOHN STEEL RICHARDS CAPITAL HERITAGES LIMITED Director 1999-07-01 CURRENT 1946-08-23 Dissolved 2013-10-25
JOHN STEEL RICHARDS MILLER HOMES (MIDLANDS) LIMITED Director 1999-07-01 CURRENT 1969-10-01 Dissolved 2013-10-25
JOHN STEEL RICHARDS D.M. JUDGE LIMITED Director 1995-09-29 CURRENT 1988-02-29 Dissolved 2013-10-25
JOHN STEEL RICHARDS MILLER ENVIRONMENTAL LIMITED Director 1994-11-16 CURRENT 1989-06-20 Dissolved 2013-10-25
JOHN STEEL RICHARDS MILLER SPECIALIST JOINERY LIMITED Director 1992-02-10 CURRENT 1964-01-03 Dissolved 2013-10-25
JOHN STEEL RICHARDS CRAIGLEITH BUILDING SERVICES LIMITED Director 1992-02-10 CURRENT 1988-03-02 Dissolved 2013-10-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-09-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEEL RICHARDS / 12/07/2013
2013-06-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-05-23DS01APPLICATION FOR STRIKING-OFF
2012-11-15LATEST SOC15/11/12 STATEMENT OF CAPITAL;GBP 2
2012-11-15AR0131/10/12 FULL LIST
2012-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-24TM02APPOINTMENT TERMINATED, SECRETARY PAMELA SMYTH
2011-11-16AR0131/10/11 FULL LIST
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEEL RICHARDS / 28/09/2011
2011-09-05AP01DIRECTOR APPOINTED EUAN JAMES EDWARD HAGGERTY
2011-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-01AR0131/10/10 FULL LIST
2010-11-27CH03SECRETARY'S CHANGE OF PARTICULARS / PAMELA JUNE SMYTH / 26/11/2010
2010-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-19AR0131/10/09 FULL LIST
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR MARLENE WOOD
2009-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-26363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-21363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-10-16288bDIRECTOR RESIGNED
2007-09-08288aNEW DIRECTOR APPOINTED
2007-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-21363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-20288cSECRETARY'S PARTICULARS CHANGED
2005-10-31363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-01363aRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-17288cDIRECTOR'S PARTICULARS CHANGED
2003-11-14363aRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-07-25ELRESS386 DISP APP AUDS 21/05/03
2003-07-25ELRESS366A DISP HOLDING AGM 21/05/03
2003-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-10-31363aRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-09-12288aNEW SECRETARY APPOINTED
2002-09-12288bSECRETARY RESIGNED
2002-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-02-13288aNEW SECRETARY APPOINTED
2002-02-13288bSECRETARY RESIGNED
2001-10-16363aRETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS
2001-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-23288bDIRECTOR RESIGNED
2000-11-06363aRETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS
2000-06-27288cSECRETARY'S PARTICULARS CHANGED
2000-03-20225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00
1999-12-14288aNEW SECRETARY APPOINTED
1999-12-14288bSECRETARY RESIGNED
1999-12-13288aNEW DIRECTOR APPOINTED
1999-12-13288aNEW DIRECTOR APPOINTED
1999-12-13288bDIRECTOR RESIGNED
1999-12-05288bSECRETARY RESIGNED
1999-12-05288aNEW DIRECTOR APPOINTED
1999-12-05288bDIRECTOR RESIGNED
1999-12-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-11-04287REGISTERED OFFICE CHANGED ON 04/11/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
1999-10-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to DORMHOLD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DORMHOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DORMHOLD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Intangible Assets
Patents
We have not found any records of DORMHOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DORMHOLD LIMITED
Trademarks
We have not found any records of DORMHOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DORMHOLD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as DORMHOLD LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where DORMHOLD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DORMHOLD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DORMHOLD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.