Company NameDoughty Newco Limited
DirectorDavid Harold Mayhall
Company StatusActive
Company Number03446074
CategoryPrivate Limited Company
Incorporation Date7 October 1997(26 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Harold Mayhall
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed04 October 2016(19 years after company formation)
Appointment Duration7 years, 5 months
RoleCommercial Valuer
Country of ResidenceEngland
Correspondence Address60 Hallgate
Wigan
WN1 1HP
Director NameMr John Kelsey
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(same day as company formation)
RoleDirector Dental Surgeon
Country of ResidenceEngland
Correspondence AddressWashpit Cottage
Higher Lane Haigh
Wigan
Lancashire
WN2 1EA
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameR V P A Services Limited (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE

Location

Registered Address60 Hallgate
Wigan
WN1 1HP
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr David Harold Mayhall
50.00%
Ordinary
100 at £1Mr John Kelsey
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return7 October 2023 (5 months, 3 weeks ago)
Next Return Due21 October 2024 (6 months, 3 weeks from now)

Filing History

20 December 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
5 May 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
25 December 2019Compulsory strike-off action has been discontinued (1 page)
24 December 2019First Gazette notice for compulsory strike-off (1 page)
19 December 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
18 October 2019Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 60 Hallgate Wigan WN1 1HP on 18 October 2019 (1 page)
3 June 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
22 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
15 October 2018Termination of appointment of R V P a Services Limited as a secretary on 3 October 2018 (1 page)
19 June 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
23 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
12 December 2016Director's details changed for Mr David Harold Mayhall on 10 December 2016 (2 pages)
12 December 2016Director's details changed for Mr David Harold Mayhall on 10 December 2016 (2 pages)
7 December 2016Termination of appointment of John Kelsey as a director on 30 November 2016 (1 page)
7 December 2016Termination of appointment of John Kelsey as a director on 30 November 2016 (1 page)
20 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
17 October 2016Appointment of Mr David Harold Mayhall as a director on 4 October 2016 (2 pages)
17 October 2016Appointment of Mr David Harold Mayhall as a director on 4 October 2016 (2 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 200
(4 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 200
(4 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 200
(4 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
5 January 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 200
(4 pages)
5 January 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 200
(4 pages)
5 January 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 200
(4 pages)
27 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
27 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
20 December 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 200
(4 pages)
20 December 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 200
(4 pages)
20 December 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 200
(4 pages)
28 June 2013Total exemption small company accounts made up to 1 October 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 1 October 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 1 October 2012 (3 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
1 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
1 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
10 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
10 November 2010Secretary's details changed for R V P a Services Limited on 1 January 2010 (2 pages)
10 November 2010Secretary's details changed for R V P a Services Limited on 1 January 2010 (2 pages)
10 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
10 November 2010Secretary's details changed for R V P a Services Limited on 1 January 2010 (2 pages)
10 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
15 January 2010Director's details changed for John Kelsey on 1 December 2009 (2 pages)
15 January 2010Director's details changed for John Kelsey on 1 December 2009 (2 pages)
15 January 2010Secretary's details changed for R V P a Services Limited on 1 December 2009 (1 page)
15 January 2010Director's details changed for John Kelsey on 1 December 2009 (2 pages)
15 January 2010Secretary's details changed for R V P a Services Limited on 1 December 2009 (1 page)
15 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
15 January 2010Secretary's details changed for R V P a Services Limited on 1 December 2009 (1 page)
15 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
29 November 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 29 November 2009 (1 page)
29 November 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 29 November 2009 (1 page)
8 August 2009Accounts for a small company made up to 30 September 2008 (6 pages)
8 August 2009Accounts for a small company made up to 30 September 2008 (6 pages)
2 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009Compulsory strike-off action has been discontinued (1 page)
1 June 2009Return made up to 07/10/08; full list of members (3 pages)
1 June 2009Return made up to 07/10/08; full list of members (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
31 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
19 February 2008Ad 01/10/07--------- £ si 100@1 (2 pages)
19 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 February 2008Statement of affairs (3 pages)
19 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 February 2008Statement of affairs (3 pages)
19 February 2008Ad 01/10/07--------- £ si 100@1 (2 pages)
13 November 2007Return made up to 07/10/07; full list of members (2 pages)
13 November 2007Return made up to 07/10/07; full list of members (2 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 October 2006Return made up to 07/10/06; full list of members (2 pages)
25 October 2006Return made up to 07/10/06; full list of members (2 pages)
3 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 October 2005Return made up to 07/10/05; full list of members (2 pages)
27 October 2005Return made up to 07/10/05; full list of members (2 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
19 October 2004Return made up to 07/10/04; full list of members (6 pages)
19 October 2004Return made up to 07/10/04; full list of members (6 pages)
17 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
17 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
13 October 2003Return made up to 07/10/03; full list of members (6 pages)
13 October 2003Return made up to 07/10/03; full list of members (6 pages)
21 May 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
21 May 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
22 October 2002Return made up to 07/10/02; full list of members
  • 363(287) ‐ Registered office changed on 22/10/02
(6 pages)
22 October 2002Return made up to 07/10/02; full list of members
  • 363(287) ‐ Registered office changed on 22/10/02
(6 pages)
29 March 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
29 March 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
2 November 2001Return made up to 07/10/01; full list of members (6 pages)
2 November 2001Return made up to 07/10/01; full list of members (6 pages)
26 March 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
26 March 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
6 October 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 October 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
6 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
18 February 2000Registered office changed on 18/02/00 from: 60 doughty street london WC1N 2LS (1 page)
18 February 2000Registered office changed on 18/02/00 from: 60 doughty street london WC1N 2LS (1 page)
25 January 2000Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
25 January 2000Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
21 October 1999Return made up to 07/10/99; full list of members (6 pages)
21 October 1999Return made up to 07/10/99; full list of members (6 pages)
28 July 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
28 July 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
28 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1998Return made up to 07/10/98; full list of members (6 pages)
16 October 1998Return made up to 07/10/98; full list of members (6 pages)
10 October 1997New director appointed (3 pages)
10 October 1997Director resigned (1 page)
10 October 1997Secretary resigned (1 page)
10 October 1997Director resigned (1 page)
10 October 1997Registered office changed on 10/10/97 from: 31 corsham street london N1 6DR (1 page)
10 October 1997Registered office changed on 10/10/97 from: 31 corsham street london N1 6DR (1 page)
10 October 1997New director appointed (3 pages)
10 October 1997New secretary appointed (2 pages)
10 October 1997Secretary resigned (1 page)
10 October 1997New secretary appointed (2 pages)
7 October 1997Incorporation (19 pages)
7 October 1997Incorporation (19 pages)