Middleton
Manchester
Greater Manchester
M24 5UJ
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 September 2009(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2009(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Website | dooleysfurniture.com |
---|---|
Email address | [email protected] |
Telephone | 0161 6547172 |
Telephone region | Manchester |
Registered Address | Crystal House Sadler Street Middleton Manchester Greater Manchester M24 5UJ |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | John Dooley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,040 |
Cash | £44,480 |
Current Liabilities | £67,045 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 3 weeks from now) |
20 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
19 December 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
12 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
31 October 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
1 October 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
22 October 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
30 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
8 July 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
3 October 2018 | Confirmation statement made on 25 September 2018 with updates (4 pages) |
30 July 2018 | Director's details changed for John Dooley on 30 July 2018 (2 pages) |
22 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (11 pages) |
25 September 2017 | Notification of John Dooley as a person with significant control on 25 September 2017 (2 pages) |
25 September 2017 | Notification of John Dooley as a person with significant control on 25 September 2017 (2 pages) |
25 September 2017 | Withdrawal of a person with significant control statement on 25 September 2017 (2 pages) |
25 September 2017 | Withdrawal of a person with significant control statement on 25 September 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
15 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
15 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
4 November 2016 | Amended total exemption full accounts made up to 30 September 2015 (16 pages) |
4 November 2016 | Amended total exemption full accounts made up to 30 September 2015 (16 pages) |
11 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
11 October 2016 | Registered office address changed from 5 Marton Street Skipton North Yorkshire BD23 1TA to C/O Dooley's Furniture Limited Crystal House Sadler Street Middleton Manchester Greater Manchester M24 5UJ on 11 October 2016 (1 page) |
11 October 2016 | Registered office address changed from 5 Marton Street Skipton North Yorkshire BD23 1TA to C/O Dooley's Furniture Limited Crystal House Sadler Street Middleton Manchester Greater Manchester M24 5UJ on 11 October 2016 (1 page) |
11 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
8 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
11 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
8 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2013 | Annual return made up to 25 September 2012 with a full list of shareholders (3 pages) |
30 January 2013 | Annual return made up to 25 September 2012 with a full list of shareholders (3 pages) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
3 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 September 2010 | Director's details changed for John Dooley on 1 October 2009 (2 pages) |
28 September 2010 | Director's details changed for John Dooley on 1 October 2009 (2 pages) |
28 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Director's details changed for John Dooley on 1 October 2009 (2 pages) |
28 September 2009 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
28 September 2009 | Director appointed john dooley (1 page) |
28 September 2009 | Appointment terminated director john cowdry (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page) |
28 September 2009 | Appointment terminated director john cowdry (1 page) |
28 September 2009 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
28 September 2009 | Director appointed john dooley (1 page) |
25 September 2009 | Incorporation (31 pages) |
25 September 2009 | Incorporation (31 pages) |