Company NameDoyle Holmes Limited
Company StatusDissolved
Company Number06104887
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 2 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Shaun Doyle
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2007(same day as company formation)
RoleManufacturing
Country of ResidenceUnited Kingdom
Correspondence Address95 Woodvale Drive
Hebburn
Tyne & Wear
NE31 1RB
Director NameMark Anthony Holmes
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2007(same day as company formation)
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodvale Drive
Hebburn
Tyne & Wear
NE31 1RB
Secretary NameMr Shaun Doyle
NationalityBritish
StatusClosed
Appointed14 February 2007(same day as company formation)
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence Address95 Woodvale Drive
Hebburn
Tyne & Wear
NE31 1RB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 2 Abbotsford Road
Gateshead
Tyne And Wear
NE10 0EU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
10 May 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 2
(5 pages)
10 May 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 2
(5 pages)
10 May 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
10 May 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 2
(5 pages)
10 May 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
13 April 2011Registered office address changed from 111 Westoe Road South Shields Tyne and Wear NE33 3PA on 13 April 2011 (1 page)
13 April 2011Registered office address changed from 111 Westoe Road South Shields Tyne and Wear NE33 3PA on 13 April 2011 (1 page)
13 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
25 March 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
25 March 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
25 March 2010Registered office address changed from 24 Landsdowne Terrace, Gosforth Newcastle upon Tyne Tyne & Wear NE3 1HP on 25 March 2010 (2 pages)
25 March 2010Registered office address changed from 24 Landsdowne Terrace, Gosforth Newcastle upon Tyne Tyne & Wear NE3 1HP on 25 March 2010 (2 pages)
22 March 2010Annual return made up to 5 March 2010 (14 pages)
22 March 2010Annual return made up to 5 March 2010 (14 pages)
22 March 2010Annual return made up to 5 March 2010 (14 pages)
12 May 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
12 May 2009Accounts made up to 28 February 2009 (1 page)
16 February 2009Return made up to 14/02/09; full list of members (4 pages)
16 February 2009Return made up to 14/02/09; full list of members (4 pages)
20 November 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
20 November 2008Accounts made up to 29 February 2008 (1 page)
14 August 2008Director's change of particulars / mark holmes / 28/02/2008 (1 page)
14 August 2008Return made up to 14/02/08; full list of members (4 pages)
14 August 2008Return made up to 14/02/08; full list of members (4 pages)
14 August 2008Director's Change of Particulars / mark holmes / 28/02/2008 / HouseName/Number was: , now: 61; Street was: 17 richmond avenue, now: woodvale drive; Area was: bill quay, now: ; Post Town was: gateshead, now: hebburn; Region was: tyne & wear, now: tyne and wear; Post Code was: NE10 0TA, now: NE31 1RB; Country was: , now: united kingdom (1 page)
22 March 2007Ad 07/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 March 2007Ad 07/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 March 2007Secretary resigned (1 page)
12 March 2007New secretary appointed (2 pages)
12 March 2007Director resigned (1 page)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007New secretary appointed (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007Secretary resigned (1 page)
12 March 2007Director resigned (1 page)
14 February 2007Incorporation (16 pages)
14 February 2007Incorporation (16 pages)