Company NameDolly Truck Solutions Limited
Company StatusDissolved
Company Number06713150
CategoryPrivate Limited Company
Incorporation Date1 October 2008(15 years, 6 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr James Johnson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Lord Street Gin Pit Village
Astley
Tyldesley
Greater Manchester
M29 7GT
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed01 October 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Contact

Websitewww.dollytrucks.co.uk/

Location

Registered Address160 Elliott Street
Tyldesley
Manchester
M29 8DS
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardTyldesley
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1James Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£12
Cash£3,967
Current Liabilities£7,001

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

6 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2021First Gazette notice for voluntary strike-off (1 page)
12 April 2021Application to strike the company off the register (3 pages)
14 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
12 August 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
3 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
29 June 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
1 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
1 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
17 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(3 pages)
17 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(3 pages)
17 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(3 pages)
10 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
10 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
13 November 2013Registered office address changed from 2 Mountside Stanmore Middlesex HA7 2DT United Kingdom on 13 November 2013 (1 page)
13 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(3 pages)
13 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(3 pages)
13 November 2013Registered office address changed from 2 Mountside Stanmore Middlesex HA7 2DT United Kingdom on 13 November 2013 (1 page)
13 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
16 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
30 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
30 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
12 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
12 November 2009Director's details changed for James Johnson on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
12 November 2009Director's details changed for James Johnson on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
12 November 2009Director's details changed for James Johnson on 1 October 2009 (2 pages)
22 January 2009Director's change of particulars / james johnson / 01/10/2008 (1 page)
22 January 2009Director's change of particulars / james johnson / 01/10/2008 (1 page)
21 November 2008Director appointed james johnson (2 pages)
21 November 2008Director appointed james johnson (2 pages)
6 October 2008Registered office changed on 06/10/2008 from the studio st nicholas close elstree herts WD6 3EW (1 page)
6 October 2008Appointment terminated director graham cowan (1 page)
6 October 2008Appointment terminated director graham cowan (1 page)
6 October 2008Appointment terminated secretary qa registrars LIMITED (1 page)
6 October 2008Registered office changed on 06/10/2008 from the studio st nicholas close elstree herts WD6 3EW (1 page)
6 October 2008Appointment terminated secretary qa registrars LIMITED (1 page)
1 October 2008Incorporation (16 pages)
1 October 2008Incorporation (16 pages)