Company NameDooley Associates Limited
DirectorBrendan Craig Dooley
Company StatusLiquidation
Company Number04728730
CategoryPrivate Limited Company
Incorporation Date9 April 2003(21 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brendan Craig Dooley
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2003(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mercury Corporate Recovery Solutions Ltd Birkd
346 Chester Road
Manchester
M16 9EZ
Director NameDonna Marie Dooley
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address45 Adelaide Road
Bramhall
Stockport
Cheshire
SK7 1NR
Secretary NameMr Brendan Craig Dooley
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Adelaide Road
Bramhall
Cheshire
SK7 1NR
Director NameMr Harvey Bloor
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(1 year, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 April 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address79 Main Road
Shavington-Cum-Gresty
Crewe
Cheshire
CW2 5DU
Secretary NameDonna Marie Dooley
NationalityBritish
StatusResigned
Appointed15 October 2004(1 year, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 July 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address45 Adelaide Road
Bramhall
Stockport
Cheshire
SK7 1NR

Contact

Websitedooleyassociates.co.uk

Location

Registered AddressC/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrace
346 Chester Road
Manchester
M16 9EZ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Shareholders

100 at £1Dooley Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£26,456
Cash£7,638
Current Liabilities£144,587

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

19 November 2007Delivered on: 27 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

25 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
24 December 2019Director's details changed for Mr Brendan Craig Dooley on 24 December 2019 (2 pages)
26 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
3 July 2018Termination of appointment of Donna Marie Dooley as a director on 27 July 2010 (1 page)
20 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 June 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
16 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
21 January 2013Registered office address changed from 7 Christie Way Christie Fields Manchester M21 7QY on 21 January 2013 (1 page)
21 January 2013Registered office address changed from 7 Christie Way Christie Fields Manchester M21 7QY on 21 January 2013 (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 October 2011Termination of appointment of Harvey Bloor as a director (2 pages)
10 October 2011Termination of appointment of Harvey Bloor as a director (2 pages)
20 June 2011Termination of appointment of Harvey Bloor as a director (1 page)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
20 June 2011Termination of appointment of Harvey Bloor as a director (1 page)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 July 2010Termination of appointment of Donna Dooley as a secretary (1 page)
27 July 2010Termination of appointment of Donna Dooley as a secretary (1 page)
5 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Donna Marie Dooley on 17 June 2010 (2 pages)
5 July 2010Director's details changed for Donna Marie Dooley on 17 June 2010 (2 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 June 2009Return made up to 17/06/09; full list of members (4 pages)
18 June 2009Return made up to 17/06/09; full list of members (4 pages)
14 April 2009Return made up to 09/04/09; full list of members (4 pages)
14 April 2009Return made up to 09/04/09; full list of members (4 pages)
6 November 2008Registered office changed on 06/11/2008 from wilbraham house 28-30 wilbraham road fallowfield manchester M14 7DW (1 page)
6 November 2008Registered office changed on 06/11/2008 from wilbraham house 28-30 wilbraham road fallowfield manchester M14 7DW (1 page)
18 July 2008Registered office changed on 18/07/2008 from 1ST floor, 4A mill lane, hazel grove, stockport cheshire SK7 6DS (1 page)
18 July 2008Registered office changed on 18/07/2008 from 1ST floor, 4A mill lane, hazel grove, stockport cheshire SK7 6DS (1 page)
4 July 2008Return made up to 09/04/08; full list of members (4 pages)
4 July 2008Return made up to 09/04/08; full list of members (4 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 November 2007Particulars of mortgage/charge (3 pages)
27 November 2007Particulars of mortgage/charge (3 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 May 2007Return made up to 09/04/07; full list of members (3 pages)
22 May 2007Return made up to 09/04/07; full list of members (3 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 May 2006Return made up to 09/04/06; full list of members (3 pages)
2 May 2006Return made up to 09/04/06; full list of members (3 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
28 April 2006Secretary's particulars changed;director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
28 April 2006Secretary's particulars changed;director's particulars changed (1 page)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 August 2005Registered office changed on 04/08/05 from: 4 capenhurst close poynton stockport cheshire SK12 1FB (1 page)
4 August 2005Registered office changed on 04/08/05 from: 4 capenhurst close poynton stockport cheshire SK12 1FB (1 page)
28 April 2005Return made up to 09/04/05; full list of members (3 pages)
28 April 2005Return made up to 09/04/05; full list of members (3 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
29 November 2004New director appointed (2 pages)
29 November 2004Ad 01/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 November 2004Ad 01/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 November 2004Secretary resigned (1 page)
29 November 2004New secretary appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004Secretary resigned (1 page)
29 November 2004New secretary appointed (2 pages)
29 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2004Memorandum and Articles of Association (8 pages)
29 October 2004Memorandum and Articles of Association (8 pages)
29 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 May 2004Return made up to 09/04/04; full list of members
  • 363(287) ‐ Registered office changed on 18/05/04
(7 pages)
18 May 2004Return made up to 09/04/04; full list of members
  • 363(287) ‐ Registered office changed on 18/05/04
(7 pages)
18 May 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
18 May 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
9 April 2003Incorporation (10 pages)
9 April 2003Incorporation (10 pages)