Company NamePaul Doherty International Limited
Company StatusDissolved
Company Number03013473
CategoryPrivate Limited Company
Incorporation Date24 January 1995(29 years, 3 months ago)
Dissolution Date7 May 2002 (22 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NamePaul Doherty
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1995(1 day after company formation)
Appointment Duration7 years, 3 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address22 Green Oaks Estate
Bizweni Ave Somerset West
Capetown
7130
South Africa
Secretary NameJean Doherty
NationalityBritish
StatusClosed
Appointed16 January 1999(3 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address22 Green Oaks Estate
Bizweni Avenue
Somerset West
Cape Town 7130
Foreign
Director NameJean Doherty
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(1 day after company formation)
Appointment Duration3 years, 11 months (resigned 15 January 1999)
RoleCompany Director
Correspondence Address69 Middleton Road
Manchester
M8 4JY
Secretary NameJean Doherty
NationalityBritish
StatusResigned
Appointed25 January 1995(1 day after company formation)
Appointment Duration3 years, 11 months (resigned 15 January 1999)
RoleCompany Director
Correspondence Address69 Middleton Road
Manchester
M8 4JY
Secretary NameCraig Russell South
NationalityBritish
StatusResigned
Appointed20 April 2000(5 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 May 2000)
RoleCompany Director
Correspondence Address33 Hamilton Street
Swinton
Manchester
Lancashire
M27 9XL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address69 Middleton Road
Manchester
M8 4JY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
9 November 2001Application for striking-off (1 page)
2 August 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
10 July 2000Accounts for a small company made up to 30 June 1999 (5 pages)
10 July 2000Secretary resigned (1 page)
3 May 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
3 May 2000New secretary appointed (2 pages)
24 February 2000New secretary appointed (2 pages)
24 February 2000Return made up to 24/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
26 January 1998Return made up to 24/01/98; no change of members (4 pages)
24 February 1997Return made up to 24/01/97; no change of members (4 pages)
10 December 1996Accounts for a small company made up to 30 June 1996 (5 pages)
19 March 1996Return made up to 24/01/96; full list of members (6 pages)
5 October 1995Accounting reference date notified as 30/06 (1 page)