346 Chester Road
Manchester
M16 9EZ
Director Name | Donna Marie Dooley |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 45 Adelaide Road Bramhall Stockport Cheshire SK7 1NR |
Secretary Name | Mr Brendan Craig Dooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Adelaide Road Bramhall Cheshire SK7 1NR |
Director Name | Mr Harvey Bloor |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 April 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 79 Main Road Shavington-Cum-Gresty Crewe Cheshire CW2 5DU |
Secretary Name | Donna Marie Dooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 July 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 45 Adelaide Road Bramhall Stockport Cheshire SK7 1NR |
Website | dooleyassociates.co.uk |
---|
Registered Address | C/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrace 346 Chester Road Manchester M16 9EZ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
100 at £1 | Dooley Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,456 |
Cash | £7,638 |
Current Liabilities | £144,587 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
19 November 2007 | Delivered 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 |
---|
25 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
2 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
24 December 2019 | Director's details changed for Mr Brendan Craig Dooley on 24 December 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
3 July 2018 | Termination of appointment of Donna Marie Dooley as a director on 27 July 2010 (1 page) |
20 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 June 2017 | Confirmation statement made on 17 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 17 June 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
16 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Registered office address changed from 7 Christie Way Christie Fields Manchester M21 7QY on 21 January 2013 (1 page) |
21 January 2013 | Registered office address changed from 7 Christie Way Christie Fields Manchester M21 7QY on 21 January 2013 (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 October 2011 | Termination of appointment of Harvey Bloor as a director (2 pages) |
10 October 2011 | Termination of appointment of Harvey Bloor as a director (2 pages) |
20 June 2011 | Termination of appointment of Harvey Bloor as a director (1 page) |
20 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Termination of appointment of Harvey Bloor as a director (1 page) |
20 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 July 2010 | Termination of appointment of Donna Dooley as a secretary (1 page) |
27 July 2010 | Termination of appointment of Donna Dooley as a secretary (1 page) |
5 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Donna Marie Dooley on 17 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Donna Marie Dooley on 17 June 2010 (2 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
14 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from wilbraham house 28-30 wilbraham road fallowfield manchester M14 7DW (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from wilbraham house 28-30 wilbraham road fallowfield manchester M14 7DW (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from 1ST floor, 4A mill lane, hazel grove, stockport cheshire SK7 6DS (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from 1ST floor, 4A mill lane, hazel grove, stockport cheshire SK7 6DS (1 page) |
4 July 2008 | Return made up to 09/04/08; full list of members (4 pages) |
4 July 2008 | Return made up to 09/04/08; full list of members (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 November 2007 | Particulars of mortgage/charge (3 pages) |
27 November 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 May 2007 | Return made up to 09/04/07; full list of members (3 pages) |
22 May 2007 | Return made up to 09/04/07; full list of members (3 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 May 2006 | Return made up to 09/04/06; full list of members (3 pages) |
2 May 2006 | Return made up to 09/04/06; full list of members (3 pages) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
28 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
4 August 2005 | Registered office changed on 04/08/05 from: 4 capenhurst close poynton stockport cheshire SK12 1FB (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: 4 capenhurst close poynton stockport cheshire SK12 1FB (1 page) |
28 April 2005 | Return made up to 09/04/05; full list of members (3 pages) |
28 April 2005 | Return made up to 09/04/05; full list of members (3 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | Ad 01/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 November 2004 | Ad 01/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | New secretary appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | New secretary appointed (2 pages) |
29 October 2004 | Resolutions
|
29 October 2004 | Memorandum and Articles of Association (8 pages) |
29 October 2004 | Memorandum and Articles of Association (8 pages) |
29 October 2004 | Resolutions
|
18 May 2004 | Return made up to 09/04/04; full list of members
|
18 May 2004 | Return made up to 09/04/04; full list of members
|
18 May 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
18 May 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
9 April 2003 | Incorporation (10 pages) |
9 April 2003 | Incorporation (10 pages) |