Company number 04267671
Status Active
Incorporation Date 9 August 2001
Company Type Private Limited Company
Address 18 HENRIETTA STREET, OLD TRAFFORD, MANCHESTER, UNITED KINGDOM, M16 9GA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
GBP 1,000
. The most likely internet sites of DOMORADE LIMITED are www.domorade.co.uk, and www.domorade.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Domorade Limited is a Private Limited Company.
The company registration number is 04267671. Domorade Limited has been working since 09 August 2001.
The present status of the company is Active. The registered address of Domorade Limited is 18 Henrietta Street Old Trafford Manchester United Kingdom M16 9ga. The company`s financial liabilities are £2.99k. It is £0.52k against last year. The cash in hand is £9.05k. It is £6.53k against last year. And the total assets are £18.27k, which is £5.53k against last year. MORRIS, Dean James is a Secretary of the company. HITCHMOUGH, Graham John is a Director of the company. MORRIS, Dean James is a Director of the company. Secretary HITCHMOUGH, Wilfred Handley has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
domorade Key Finiance
LIABILITIES
£2.99k
+21%
CASH
£9.05k
+258%
TOTAL ASSETS
£18.27k
+43%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 November 2001
Appointed Date: 09 August 2001
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 November 2001
Appointed Date: 09 August 2001
Persons With Significant Control
DOMORADE LIMITED Events
12 Aug 2016
Confirmation statement made on 9 August 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 August 2015
11 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
16 May 2015
Total exemption small company accounts made up to 31 August 2014
10 Aug 2014
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-10
...
... and 43 more events
30 Nov 2001
Director resigned
30 Nov 2001
Secretary resigned
21 Nov 2001
Registered office changed on 21/11/01 from: 6-8 underwood street, london, N1 7JQ
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
21 Nov 2001
Registered office changed on 21/11/01 from: 6-8 underwood street london N1 7JQ
09 Aug 2001
Incorporation
5 August 2003
Legal charge
Delivered: 11 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a 47 dean court, bolton, lancashire t/no…
4 January 2002
Legal mortgage
Delivered: 9 January 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 51 dean court little bolton bolton greater…
4 January 2002
Debenture
Delivered: 9 January 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 January 2002
Legal mortgage
Delivered: 9 January 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at flat 34 bridgewater street and parking…