Company NameDocherty Ndt Services Limited
Company StatusDissolved
Company Number05674180
CategoryPrivate Limited Company
Incorporation Date13 January 2006(18 years, 3 months ago)
Dissolution Date29 January 2013 (11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Joseph Alan Docherty
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2006(same day as company formation)
RoleEngineering Inspector
Country of ResidenceEngland
Correspondence Address7 Tudor Way
Castle House Gardens
Stafford
ST17 9XL
Secretary NameMiss Sue Hassall
StatusClosed
Appointed26 April 2012(6 years, 3 months after company formation)
Appointment Duration9 months, 1 week (closed 29 January 2013)
RoleCompany Director
Correspondence Address7 Tudor Way
Castle House Gardens
Stafford
ST17 9XL
Secretary NameMr Philip Arthur Nelson
NationalityBritish
StatusResigned
Appointed13 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Larchwood
Wildwood
Stafford
ST17 4SQ

Location

Registered AddressRichmond House
1 Lowthian Road
Hartlepool
TS24 8BH
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardVictoria
Built Up AreaHartlepool

Shareholders

1 at £1Joseph Alan Docherty
100.00%
Ordinary

Financials

Year2014
Turnover£33,624
Gross Profit£33,624
Net Worth£2
Cash£68
Current Liabilities£66

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
3 October 2012Application to strike the company off the register (3 pages)
3 October 2012Total exemption full accounts made up to 30 September 2012 (16 pages)
3 October 2012Total exemption full accounts made up to 30 September 2012 (16 pages)
3 October 2012Application to strike the company off the register (3 pages)
2 October 2012Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
2 October 2012Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (17 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (17 pages)
26 April 2012Termination of appointment of Philip Nelson as a secretary (1 page)
26 April 2012Termination of appointment of Philip Arthur Nelson as a secretary on 26 April 2012 (1 page)
26 April 2012Appointment of Miss Sue Hassall as a secretary (2 pages)
26 April 2012Appointment of Miss Sue Hassall as a secretary on 26 April 2012 (2 pages)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders
Statement of capital on 2012-01-13
  • GBP 1
(4 pages)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders
Statement of capital on 2012-01-13
  • GBP 1
(4 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
23 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
9 June 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
9 June 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
15 January 2010Director's details changed for Joseph Alan Docherty on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
15 January 2010Secretary's details changed for Philip Arthur Nelson on 15 January 2010 (1 page)
15 January 2010Director's details changed for Joseph Alan Docherty on 15 January 2010 (2 pages)
15 January 2010Secretary's details changed for Philip Arthur Nelson on 15 January 2010 (1 page)
15 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
16 May 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
16 May 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
23 January 2009Return made up to 13/01/09; full list of members (8 pages)
23 January 2009Return made up to 13/01/09; full list of members (8 pages)
21 May 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
21 May 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
28 January 2008Return made up to 13/01/08; full list of members (6 pages)
28 January 2008Return made up to 13/01/08; full list of members (6 pages)
23 May 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
23 May 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
14 February 2007Return made up to 13/01/07; full list of members (6 pages)
14 February 2007Return made up to 13/01/07; full list of members (6 pages)
8 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
8 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
13 January 2006Incorporation (12 pages)
13 January 2006Incorporation (12 pages)