Company NameJ. Doyle & Son Limited
Company StatusDissolved
Company Number05603012
CategoryPrivate Limited Company
Incorporation Date25 October 2005(18 years, 6 months ago)
Dissolution Date29 July 2010 (13 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Paul Frank Doyle
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2006(7 months after company formation)
Appointment Duration4 years, 2 months (closed 29 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppt 5 Scott Court
Giants Seat Grove
Salford
Greater Manchester
M27 8BE
Director NameMr John Doyle
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Ventnor Avenue
Bury
Lancashire
BL9 8HH
Director NameMrs Julia Edith Doyle
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Ventnor Avenue
Bury
Lancashire
BL9 8HH
Director NamePaul Frank Doyle
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address29 Ventnor Avenue
Bury
Lancashire
BL9 8HH
Director NameNikolas Jon Speakman
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 August 2006)
RoleCompany Director
Correspondence Address36 Victoria Mews
Parr Lane
Onsworth Bury
Lancashire
BL9 8LW
Secretary NameMr Paul Frank Doyle
NationalityBritish
StatusResigned
Appointed01 June 2006(7 months, 1 week after company formation)
Appointment Duration3 months (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppt 5 Scott Court
Giants Seat Grove
Salford
Greater Manchester
M27 8BE
Secretary NameHelen Mason
NationalityBritish
StatusResigned
Appointed01 September 2006(10 months, 1 week after company formation)
Appointment Duration2 months (resigned 06 November 2006)
RoleCompany Director
Correspondence Address5 Scott Court
Giant Soat Grove Pundlebury
Manchester
Lancs
M27 8BE
Secretary NameMrs Julia Edith Doyle
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(1 year after company formation)
Appointment Duration1 year (resigned 12 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Ventnor Avenue
Bury
Lancashire
BL9 8HH
Secretary NameMrs Julia Edith Doyle
NationalityBritish
StatusResigned
Appointed06 November 2006(1 year after company formation)
Appointment Duration1 year (resigned 12 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Ventnor Avenue
Bury
Lancashire
BL9 8HH
Director NameDavid Rickell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(1 year, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 15 August 2007)
RoleCompany Director
Correspondence Address20 St Georges Road
Unsworth
Bury
Lancashire
BL9 8JG
Director NameSusan Anne Rickell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(1 year, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 August 2007)
RoleCompany Director
Correspondence Address20 St Georges Road
Unsworth
Bury
Lancashire
BL9 8JG

Location

Registered AddressC/O Clarke Bell Chartered Accountants
Parsonage Chambers 3 The Parsonage
Manchester
Greater Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£103,595
Gross Profit£50,712
Net Worth-£58,826
Current Liabilities£25,657

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2010Final Gazette dissolved following liquidation (1 page)
29 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
29 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 February 2010Liquidators statement of receipts and payments to 17 January 2010 (5 pages)
15 February 2010Liquidators' statement of receipts and payments to 17 January 2010 (5 pages)
24 July 2009Liquidators' statement of receipts and payments to 17 July 2009 (5 pages)
24 July 2009Liquidators statement of receipts and payments to 17 July 2009 (5 pages)
23 July 2008Appointment of a voluntary liquidator (1 page)
23 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-18
(1 page)
23 July 2008Appointment of a voluntary liquidator (1 page)
23 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 July 2008Statement of affairs with form 4.19 (6 pages)
23 July 2008Statement of affairs with form 4.19 (6 pages)
8 July 2008Registered office changed on 08/07/2008 from 145 market street radcliffe manchester lancashire M26 1HF (1 page)
8 July 2008Registered office changed on 08/07/2008 from 145 market street radcliffe manchester lancashire M26 1HF (1 page)
28 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 February 2008Location of register of members (1 page)
6 February 2008Return made up to 25/10/07; full list of members (3 pages)
6 February 2008Location of register of members (1 page)
6 February 2008Return made up to 25/10/07; full list of members (3 pages)
14 January 2008Secretary resigned;director resigned (1 page)
14 January 2008Secretary resigned;director resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
9 November 2007Registered office changed on 09/11/07 from: atrium house offices 24-26 574 manchester road bury lancs BL9 9SW (1 page)
9 November 2007Registered office changed on 09/11/07 from: atrium house offices 24-26 574 manchester road bury lancs BL9 9SW (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
27 July 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
27 July 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
16 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 July 2007Nc inc already adjusted 22/06/07 (1 page)
16 July 2007Nc inc already adjusted 22/06/07 (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
6 February 2007Particulars of mortgage/charge (5 pages)
6 February 2007Particulars of mortgage/charge (5 pages)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
16 January 2007Return made up to 25/10/06; full list of members (7 pages)
16 January 2007Return made up to 25/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 November 2006Registered office changed on 28/11/06 from: 29 ventnor avenue bury lancs BL9 8HH (1 page)
28 November 2006Registered office changed on 28/11/06 from: 29 ventnor avenue bury lancs BL9 8HH (1 page)
27 November 2006Declaration of satisfaction of mortgage/charge (1 page)
27 November 2006Declaration of satisfaction of mortgage/charge (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006New secretary appointed (1 page)
16 November 2006New secretary appointed (1 page)
18 September 2006Secretary resigned (1 page)
18 September 2006New secretary appointed (2 pages)
18 September 2006New secretary appointed (2 pages)
18 September 2006Secretary resigned (1 page)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006New secretary appointed (2 pages)
4 August 2006New secretary appointed (2 pages)
7 July 2006Particulars of mortgage/charge (4 pages)
7 July 2006Particulars of mortgage/charge (4 pages)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
17 January 2006Ad 19/12/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 January 2006Ad 19/12/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 December 2005Registered office changed on 22/12/05 from: 1A pole lane, unsworth bury lancashire BL9 8QD (1 page)
22 December 2005Registered office changed on 22/12/05 from: 1A pole lane, unsworth bury lancashire BL9 8QD (1 page)
25 October 2005Incorporation (10 pages)
25 October 2005Incorporation (10 pages)