Company NameDoofast Limited
DirectorsHelen Devine and Michael Christopher Devine
Company StatusActive
Company Number01140005
CategoryPrivate Limited Company
Incorporation Date17 October 1973(50 years, 6 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Secretary NameHelen Devine
NationalityBritish
StatusCurrent
Appointed01 May 1998(24 years, 6 months after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address9 Preesall Avenue
Heald Green
Cheadle
Cheshire
SK8 3JF
Director NameMrs Helen Devine
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2022(49 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Oswald Road
Chorlton Cum Hardy
Manchester
M21 9LP
Director NameMr Michael Christopher Devine
Date of BirthMarch 2004 (Born 20 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(50 years after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Oswald Road
Chorlton Cum Hardy
Manchester
M21 9LP
Director NameMary Delia Phillips
Date of BirthJune 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed04 August 1991(17 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 April 1998)
RoleInsurance Clerk
Correspondence AddressLycidas Doggetts Wood Close
Chalfont St Giles
Buckinghamshire
HP8 4TL
Director NameMr Martin Devine
Date of BirthDecember 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed04 August 1991(17 years, 9 months after company formation)
Appointment Duration32 years, 2 months (resigned 13 October 2023)
RoleGroundworker
Country of ResidenceEngland
Correspondence Address9 Preesall Avenue
Heald Green
Cheadle
Cheshire
SK8 3JF
Secretary NameMartin Devine
NationalityIrish
StatusResigned
Appointed04 August 1991(17 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 May 1998)
RoleCompany Director
Correspondence Address45 Heyscroft Road
Withington
Manchester
Lancashire
M20 4XF

Contact

Telephone0161 4377100
Telephone regionManchester

Location

Registered Address24 Oswald Road
Chorlton Cum Hardy
Manchester
M21 9LP
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Martin Devine
100.00%
Ordinary

Financials

Year2014
Net Worth£5,927
Cash£55,926
Current Liabilities£82,453

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

30 October 2023Cessation of Martin Devine as a person with significant control on 3 August 2023 (1 page)
30 October 2023Confirmation statement made on 4 August 2023 with updates (4 pages)
28 October 2023Compulsory strike-off action has been discontinued (1 page)
27 October 2023Notification of Helen Devine as a person with significant control on 3 August 2023 (2 pages)
26 October 2023Termination of appointment of Martin Devine as a director on 13 October 2023 (1 page)
24 October 2023Registered office address changed from 9 Preesall Avenue Heald Green Cheadle Cheshire SK8 3JF to 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP on 24 October 2023 (1 page)
24 October 2023First Gazette notice for compulsory strike-off (1 page)
24 October 2023Appointment of Mr Michael Christopher Devine as a director on 11 October 2023 (2 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
14 September 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
10 September 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
12 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
1 October 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
31 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
24 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
21 January 2015Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
27 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
13 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
13 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
13 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 October 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
10 November 2010Director's details changed for Martin Devine on 1 October 2009 (2 pages)
10 November 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
10 November 2010Director's details changed for Martin Devine on 1 October 2009 (2 pages)
10 November 2010Director's details changed for Martin Devine on 1 October 2009 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
10 November 2009Annual return made up to 4 August 2009 with a full list of shareholders (3 pages)
10 November 2009Annual return made up to 4 August 2009 with a full list of shareholders (3 pages)
10 November 2009Annual return made up to 4 August 2009 with a full list of shareholders (3 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
10 October 2008Return made up to 04/08/08; full list of members (3 pages)
10 October 2008Return made up to 04/08/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 September 2007Return made up to 04/08/07; no change of members (6 pages)
7 September 2007Return made up to 04/08/07; no change of members (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
12 October 2006Return made up to 04/08/06; full list of members (6 pages)
12 October 2006Return made up to 04/08/06; full list of members (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 March 2006Return made up to 04/08/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2006Return made up to 04/08/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
30 September 2004Return made up to 04/08/04; full list of members (6 pages)
30 September 2004Return made up to 04/08/04; full list of members (6 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 September 2003Return made up to 04/08/03; full list of members (6 pages)
3 September 2003Return made up to 04/08/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
20 December 2002Return made up to 04/08/02; full list of members (6 pages)
20 December 2002Return made up to 04/08/02; full list of members (6 pages)
21 July 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
21 July 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
24 April 2002Return made up to 04/08/01; full list of members
  • 363(287) ‐ Registered office changed on 24/04/02
(6 pages)
24 April 2002Return made up to 04/08/01; full list of members
  • 363(287) ‐ Registered office changed on 24/04/02
(6 pages)
1 March 2002Total exemption full accounts made up to 31 July 2000 (6 pages)
1 March 2002Total exemption full accounts made up to 31 July 2000 (6 pages)
4 December 2000Return made up to 04/08/00; full list of members
  • 363(287) ‐ Registered office changed on 04/12/00
(6 pages)
4 December 2000Return made up to 04/08/00; full list of members
  • 363(287) ‐ Registered office changed on 04/12/00
(6 pages)
1 December 2000Full accounts made up to 31 July 1999 (12 pages)
1 December 2000Full accounts made up to 31 July 1999 (12 pages)
28 April 2000Return made up to 04/08/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 April 2000Return made up to 04/08/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 November 1999Full accounts made up to 31 July 1998 (12 pages)
30 November 1999Full accounts made up to 31 July 1998 (12 pages)
11 January 1999Return made up to 04/08/98; no change of members (4 pages)
11 January 1999New secretary appointed (2 pages)
11 January 1999New secretary appointed (2 pages)
11 January 1999Return made up to 04/08/98; no change of members (4 pages)
1 September 1998Full accounts made up to 31 July 1997 (13 pages)
1 September 1998Full accounts made up to 31 July 1997 (13 pages)
29 July 1998New secretary appointed (2 pages)
29 July 1998New secretary appointed (2 pages)
24 April 1998Director resigned (1 page)
24 April 1998Full accounts made up to 31 July 1996 (13 pages)
24 April 1998Director resigned (1 page)
24 April 1998Full accounts made up to 31 July 1996 (13 pages)
23 February 1998Director's particulars changed (1 page)
23 February 1998Director's particulars changed (1 page)
13 October 1997Return made up to 04/08/97; no change of members (4 pages)
13 October 1997Return made up to 04/08/97; no change of members (4 pages)
1 July 1997Return made up to 04/08/96; full list of members (6 pages)
1 July 1997Return made up to 04/08/96; full list of members (6 pages)
21 January 1997Compulsory strike-off action has been discontinued (1 page)
21 January 1997Compulsory strike-off action has been discontinued (1 page)
21 January 1997First Gazette notice for compulsory strike-off (1 page)
21 January 1997First Gazette notice for compulsory strike-off (1 page)
20 January 1997Full accounts made up to 31 July 1995 (13 pages)
20 January 1997Full accounts made up to 31 July 1995 (13 pages)
27 September 1995Return made up to 04/08/95; no change of members (4 pages)
27 September 1995Return made up to 04/08/95; no change of members (4 pages)
16 August 1995Accounts for a small company made up to 31 July 1994 (13 pages)
16 August 1995Accounts for a small company made up to 31 July 1994 (13 pages)