Company NameDoherty & Feeney Brickwork Services Limited
Company StatusDissolved
Company Number04375715
CategoryPrivate Limited Company
Incorporation Date18 February 2002(22 years, 2 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMrs Kathryn Mary Doherty
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMickering Barn
Mickering Lane
Aughton
Ormskirk
L39 6SR
Director NameMr William Doherty
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMickering Barn
Mickering Lane Aughton
Ormskirk
Lancashire
L39 6SR
Director NameMichael Feeney
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressClock View Whiston Lane
Huyton
Liverpool
L36 1TY
Secretary NameMrs Kathryn Mary Doherty
NationalityBritish
StatusClosed
Appointed18 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMickering Barn
Mickering Lane
Aughton
Ormskirk
L39 6SR
Director NameJulie Anne Feeney
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address32a Whiston Lane
Huyton
Liverpool
L36 1TY
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressBeech House
23 Ladies Lane
Hindley
Wigan
WN2 2QA
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardHindley
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

25 at £1Mr Michael Feeney
25.00%
Ordinary
25 at £1Mr William Doherty
25.00%
Ordinary
25 at £1Mrs Julie Anne Feeney
25.00%
Ordinary
25 at £1Mrs Kathryn Mary Doherty
25.00%
Ordinary

Financials

Year2014
Net Worth-£433
Cash£47
Current Liabilities£480

Accounts

Latest Accounts5 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
7 January 2014Application to strike the company off the register (4 pages)
7 January 2014Application to strike the company off the register (4 pages)
16 May 2013Annual return made up to 18 February 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 100
(7 pages)
16 May 2013Termination of appointment of Julie Feeney as a director (1 page)
16 May 2013Annual return made up to 18 February 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 100
(7 pages)
16 May 2013Termination of appointment of Julie Feeney as a director (1 page)
14 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
26 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (7 pages)
26 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (7 pages)
2 February 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
9 May 2011Annual return made up to 18 February 2011 with a full list of shareholders (7 pages)
9 May 2011Annual return made up to 18 February 2011 with a full list of shareholders (7 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
15 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
5 February 2010Total exemption small company accounts made up to 5 April 2009 (8 pages)
5 February 2010Total exemption small company accounts made up to 5 April 2009 (8 pages)
5 February 2010Total exemption small company accounts made up to 5 April 2009 (8 pages)
2 April 2009Return made up to 18/02/09; full list of members (5 pages)
2 April 2009Return made up to 18/02/09; full list of members (5 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
2 July 2008Director's change of particulars / michael feeney / 13/07/2005 (1 page)
2 July 2008Return made up to 18/02/08; full list of members (5 pages)
2 July 2008Director's change of particulars / michael feeney / 13/07/2005 (1 page)
2 July 2008Return made up to 18/02/08; full list of members (5 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
29 March 2007Return made up to 18/02/07; full list of members (3 pages)
29 March 2007Return made up to 18/02/07; full list of members (3 pages)
13 February 2007Total exemption small company accounts made up to 5 April 2006 (8 pages)
13 February 2007Total exemption small company accounts made up to 5 April 2006 (8 pages)
13 February 2007Total exemption small company accounts made up to 5 April 2006 (8 pages)
6 April 2006Return made up to 18/02/06; full list of members (3 pages)
6 April 2006Return made up to 18/02/06; full list of members (3 pages)
13 September 2005Total exemption small company accounts made up to 5 April 2005 (8 pages)
13 September 2005Total exemption small company accounts made up to 5 April 2005 (8 pages)
13 September 2005Total exemption small company accounts made up to 5 April 2005 (8 pages)
18 April 2005Return made up to 18/02/05; full list of members (3 pages)
18 April 2005Return made up to 18/02/05; full list of members (3 pages)
15 December 2004Total exemption small company accounts made up to 5 April 2004 (8 pages)
15 December 2004Total exemption small company accounts made up to 5 April 2004 (8 pages)
15 December 2004Total exemption small company accounts made up to 5 April 2004 (8 pages)
9 June 2004Accounting reference date extended from 28/02/04 to 05/04/04 (1 page)
9 June 2004Accounting reference date extended from 28/02/04 to 05/04/04 (1 page)
15 April 2004Return made up to 18/02/04; full list of members (9 pages)
15 April 2004Return made up to 18/02/04; full list of members (9 pages)
22 December 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
22 December 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
11 May 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 May 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (3 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002Ad 18/02/02--------- £ si 25@1=25 £ ic 25/50 (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002Registered office changed on 11/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
11 June 2002Ad 18/02/02--------- £ si 25@1=25 £ ic 75/100 (2 pages)
11 June 2002Ad 18/02/02--------- £ si 25@1=25 £ ic 25/50 (2 pages)
11 June 2002New secretary appointed;new director appointed (3 pages)
11 June 2002Ad 18/02/02--------- £ si 25@1=25 £ ic 75/100 (2 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2002Ad 18/02/02--------- £ si 24@1=24 £ ic 1/25 (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002Ad 18/02/02--------- £ si 25@1=25 £ ic 50/75 (2 pages)
11 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2002New director appointed (3 pages)
11 June 2002Director resigned (1 page)
11 June 2002Ad 18/02/02--------- £ si 25@1=25 £ ic 50/75 (2 pages)
11 June 2002New secretary appointed;new director appointed (3 pages)
11 June 2002Registered office changed on 11/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
11 June 2002Ad 18/02/02--------- £ si 24@1=24 £ ic 1/25 (2 pages)
11 June 2002Director resigned (1 page)
11 June 2002New director appointed (2 pages)
18 February 2002Incorporation (12 pages)
18 February 2002Incorporation (12 pages)