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

DOMES OF SILENCE SECRETARIAL LIMITED

CORBY, NORTHAMPTONSHIRE, NN17,
Company Registration Number
04109438
Private Limited Company
Dissolved

Dissolved 2016-08-16

Company Overview

About Domes Of Silence Secretarial Ltd
DOMES OF SILENCE SECRETARIAL LIMITED was founded on 2000-11-16 and had its registered office in Corby. The company was dissolved on the 2016-08-16 and is no longer trading or active.

Key Data
Company Name
DOMES OF SILENCE SECRETARIAL LIMITED
 
Legal Registered Office
CORBY
NORTHAMPTONSHIRE
 
Previous Names
DIRECT MESSAGE SECRETARIAL LIMITED01/09/2006
INHOCO 2184 LIMITED05/12/2000
Filing Information
Company Number 04109438
Date formed 2000-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2016-08-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-10-06 05:46:13
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 DOMES OF SILENCE SECRETARIAL LIMITED

Current Directors
Officer Role Date Appointed
ALAN JOHN SIMPSON
Company Secretary 2006-08-03
MARTIN ANTHONY COOKE
Director 2003-03-07
MICHAEL SIEGFRIED MEYER
Director 2002-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN MARTIN FOWLER
Company Secretary 2005-09-22 2006-08-03
SEAN MARTIN FOWLER
Director 2004-06-30 2006-08-03
MICHAEL PAUL HARRIS
Company Secretary 2002-10-16 2006-05-24
STUART JAMES MOLLEKIN
Director 2000-11-28 2004-06-30
SHIRLEY GITLIN
Company Secretary 2000-11-28 2004-02-05
EDWARD MATTHEW SCOTT BAKER
Company Secretary 2000-11-28 2002-10-16
NIGEL EDWARD FULLER
Director 2000-11-28 2002-05-31
A B & C SECRETARIAL LIMITED
Nominated Secretary 2000-11-16 2000-11-28
INHOCO FORMATIONS LIMITED
Nominated Director 2000-11-16 2000-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JOHN SIMPSON K POINT READING PROPERTY DEVELOPMENTS LIMITED Company Secretary 2009-09-02 CURRENT 2009-09-02 Dissolved 2014-04-01
ALAN JOHN SIMPSON COPPER AGE PROPERTY DEVELOPMENTS LIMITED Company Secretary 2009-08-20 CURRENT 2009-08-20 Dissolved 2017-01-24
ALAN JOHN SIMPSON BRONZE AGE PROPERTY DEVELOPMENTS LIMITED Company Secretary 2009-08-20 CURRENT 2009-08-20 Dissolved 2017-01-24
ALAN JOHN SIMPSON QUEST FLOORING LIMITED Company Secretary 2009-07-27 CURRENT 2009-07-27 Dissolved 2017-04-04
ALAN JOHN SIMPSON MINDWARE MEDIA LIMITED Company Secretary 2007-01-29 CURRENT 2007-01-29 Active - Proposal to Strike off
ALAN JOHN SIMPSON ACTIVE LEARNING EVENTS LIMITED Company Secretary 2006-11-06 CURRENT 2001-05-31 Active - Proposal to Strike off
ALAN JOHN SIMPSON SHAPES FINISHING LIMITED Company Secretary 2006-08-03 CURRENT 1991-06-10 Dissolved 2016-08-16
ALAN JOHN SIMPSON DOMES OF SILENCE 2011 LIMITED Company Secretary 2006-08-03 CURRENT 1985-08-29 Dissolved 2016-08-16
ALAN JOHN SIMPSON INDIGITALE LIMITED Company Secretary 2006-08-03 CURRENT 1999-09-14 Dissolved 2016-08-16
ALAN JOHN SIMPSON URBAN PROFILE LIMITED Company Secretary 2006-08-03 CURRENT 1996-06-25 Dissolved 2016-08-16
ALAN JOHN SIMPSON VALUE ADD LIMITED Company Secretary 2003-01-30 CURRENT 2003-01-30 Active
MARTIN ANTHONY COOKE COPPER AGE PROPERTY DEVELOPMENTS LIMITED Director 2010-08-20 CURRENT 2009-08-20 Dissolved 2017-01-24
MARTIN ANTHONY COOKE BRONZE AGE PROPERTY DEVELOPMENTS LIMITED Director 2009-08-20 CURRENT 2009-08-20 Dissolved 2017-01-24
MARTIN ANTHONY COOKE ZOE INTERNATIONAL LIMITED Director 2005-11-24 CURRENT 1967-10-11 Dissolved 2013-12-23
MARTIN ANTHONY COOKE ZOE HOTELS (GB) LIMITED Director 2005-11-24 CURRENT 1993-11-18 Dissolved 2014-01-08
MARTIN ANTHONY COOKE ZOE HOTELS & RESORTS COMPANY LIMITED Director 2005-11-24 CURRENT 1990-04-09 Dissolved 2013-11-08
MARTIN ANTHONY COOKE ZOE HOTELS (UK) LIMITED Director 2005-11-24 CURRENT 1936-09-04 Dissolved 2014-01-08
MARTIN ANTHONY COOKE ZOE HEATHROW LIMITED Director 2005-11-24 CURRENT 2001-02-22 Dissolved 2013-11-08
MARTIN ANTHONY COOKE ZOE WORLD WIDE LIMITED Director 2005-11-24 CURRENT 2000-12-13 Dissolved 2014-01-08
MARTIN ANTHONY COOKE ZOE GATWICK LIMITED Director 2005-11-24 CURRENT 2001-03-29 Dissolved 2013-11-08
MARTIN ANTHONY COOKE ZOE RESORTS LIMITED Director 2005-11-24 CURRENT 1938-04-12 Dissolved 2014-01-08
MARTIN ANTHONY COOKE ZOE DEVELOPMENT COMPANY LIMITED Director 2005-11-24 CURRENT 2001-03-29 Dissolved 2013-11-08
MARTIN ANTHONY COOKE ZOE ACQUISITION COMPANY II LIMITED Director 2005-11-24 CURRENT 2001-05-10 Dissolved 2013-11-08
MARTIN ANTHONY COOKE ZOE HOLDINGS LIMITED Director 2005-11-24 CURRENT 1944-08-03 Dissolved 2015-08-07
MARTIN ANTHONY COOKE IDF GROUP LIMITED Director 2005-11-24 CURRENT 1903-01-30 Dissolved 2015-08-07
MARTIN ANTHONY COOKE ZOE ACQUISITION COMPANY I LIMITED Director 2005-11-24 CURRENT 2001-05-10 Dissolved 2016-03-23
MARTIN ANTHONY COOKE IDF HOTELS & RESORTS LIMITED Director 2005-11-24 CURRENT 2001-03-29 Dissolved 2016-12-16
MARTIN ANTHONY COOKE ZOE GUARANTEE COMPANY LIMITED Director 2005-11-24 CURRENT 2001-03-29 Dissolved 2016-12-16
MARTIN ANTHONY COOKE ZOE INTERMEDIATE HOLDING COMPANY I LIMITED Director 2005-11-24 CURRENT 2001-05-15 Dissolved 2016-12-16
MARTIN ANTHONY COOKE ZOE SERVICES COMPANY PLC Director 2005-11-24 CURRENT 2001-05-10 Dissolved 2016-12-16
MARTIN ANTHONY COOKE SHAPES FINISHING LIMITED Director 2003-03-07 CURRENT 1991-06-10 Dissolved 2016-08-16
MARTIN ANTHONY COOKE DOMES OF SILENCE 2011 LIMITED Director 2003-03-07 CURRENT 1985-08-29 Dissolved 2016-08-16
MARTIN ANTHONY COOKE INDIGITALE LIMITED Director 2003-03-07 CURRENT 1999-09-14 Dissolved 2016-08-16
MARTIN ANTHONY COOKE URBAN PROFILE LIMITED Director 2003-03-07 CURRENT 1996-06-25 Dissolved 2016-08-16
MICHAEL SIEGFRIED MEYER OHLSSON LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
MICHAEL SIEGFRIED MEYER EASTERN ALUMINIUM CO. LIMITED Director 2010-05-11 CURRENT 1984-04-05 Dissolved 2015-04-16
MICHAEL SIEGFRIED MEYER WINDMILL (DORMCO) LIMITED Director 2002-06-02 CURRENT 1983-07-18 Dissolved 2015-09-08
MICHAEL SIEGFRIED MEYER SHAPES FINISHING LIMITED Director 2002-06-02 CURRENT 1991-06-10 Dissolved 2016-08-16
MICHAEL SIEGFRIED MEYER DOMES OF SILENCE 2011 LIMITED Director 2002-06-02 CURRENT 1985-08-29 Dissolved 2016-08-16
MICHAEL SIEGFRIED MEYER INDIGITALE LIMITED Director 2002-06-02 CURRENT 1999-09-14 Dissolved 2016-08-16
MICHAEL SIEGFRIED MEYER URBAN PROFILE LIMITED Director 2002-06-02 CURRENT 1996-06-25 Dissolved 2016-08-16

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
2016-08-16GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-05-31GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-05-23DS01APPLICATION FOR STRIKING-OFF
2016-03-18AA30/06/15 TOTAL EXEMPTION SMALL
2016-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-18AA30/06/15 TOTAL EXEMPTION SMALL
2016-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-20AR0120/05/15 FULL LIST
2015-05-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN JOHN SIMPSON / 20/05/2015
2015-03-25AA30/06/14 TOTAL EXEMPTION SMALL
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-23AR0120/05/14 FULL LIST
2014-02-21AA30/06/13 TOTAL EXEMPTION SMALL
2013-05-24AR0120/05/13 FULL LIST
2013-02-14AA30/06/12 TOTAL EXEMPTION SMALL
2012-05-21AR0120/05/12 FULL LIST
2012-02-24AA30/06/11 TOTAL EXEMPTION SMALL
2011-05-24AR0120/05/11 FULL LIST
2011-03-31AA30/06/10 TOTAL EXEMPTION FULL
2010-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-05-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-24AR0120/05/10 FULL LIST
2009-06-29225CURREXT FROM 28/02/2009 TO 30/06/2009
2009-05-25363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2008-06-04363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2007-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-06-15363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-09-06363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-09-01CERTNMCOMPANY NAME CHANGED DIRECT MESSAGE SECRETARIAL LIMIT ED CERTIFICATE ISSUED ON 01/09/06
2006-08-14288bDIRECTOR RESIGNED
2006-08-14288bSECRETARY RESIGNED
2006-08-14288bSECRETARY RESIGNED
2006-08-14288aNEW SECRETARY APPOINTED
2005-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-10-06287REGISTERED OFFICE CHANGED ON 06/10/05 FROM: BARTON HALL HARDY STREET ECCLES MANCHESTER M30 7WJ
2005-10-06288aNEW SECRETARY APPOINTED
2005-07-01363aRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04
2004-07-06288aNEW DIRECTOR APPOINTED
2004-07-06288bDIRECTOR RESIGNED
2004-07-05363aRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-06-28288bSECRETARY RESIGNED
2003-07-10363aRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2003-04-15225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 28/02/04
2003-03-26288aNEW DIRECTOR APPOINTED
2003-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-07RES13AGREEMENTS 25/02/03
2002-11-19288bSECRETARY RESIGNED
2002-11-19288aNEW SECRETARY APPOINTED
2002-07-18287REGISTERED OFFICE CHANGED ON 18/07/02 FROM: UNIT 6 RIVERWEY INDUSTRIAL PARK ALTON HAMPSHIRE GU34 2QL
2002-06-28288bDIRECTOR RESIGNED
2002-06-28288aNEW DIRECTOR APPOINTED
2002-06-20363aRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-06-15288bDIRECTOR RESIGNED
2001-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-11-13395PARTICULARS OF MORTGAGE/CHARGE
2001-06-25363aRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-01-05287REGISTERED OFFICE CHANGED ON 05/01/01 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB
2001-01-05225ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/08/01
2000-12-15288aNEW SECRETARY APPOINTED
2000-12-15288aNEW SECRETARY APPOINTED
2000-12-15288bDIRECTOR RESIGNED
2000-12-15288aNEW DIRECTOR APPOINTED
2000-12-15288aNEW DIRECTOR APPOINTED
2000-12-15288bSECRETARY RESIGNED
2000-12-04CERTNMCOMPANY NAME CHANGED INHOCO 2184 LIMITED CERTIFICATE ISSUED ON 05/12/00
2000-11-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DOMES OF SILENCE SECRETARIAL 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 DOMES OF SILENCE SECRETARIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2010-05-28 Satisfied CENTRIC SPV 1 LIMITED
SECURITY AGREEMENT 2001-11-02 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOMES OF SILENCE SECRETARIAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 1
Called Up Share Capital 2011-07-01 £ 1
Current Assets 2012-07-01 £ 1
Current Assets 2011-07-01 £ 1
Debtors 2012-07-01 £ 1
Debtors 2011-07-01 £ 1
Shareholder Funds 2012-07-01 £ 1
Shareholder Funds 2011-07-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DOMES OF SILENCE SECRETARIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOMES OF SILENCE SECRETARIAL LIMITED
Trademarks
We have not found any records of DOMES OF SILENCE SECRETARIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOMES OF SILENCE SECRETARIAL 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 (74990 - Non-trading company) as DOMES OF SILENCE SECRETARIAL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DOMES OF SILENCE SECRETARIAL 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 DOMES OF SILENCE SECRETARIAL 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 DOMES OF SILENCE SECRETARIAL 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.