Company NameDougherty's Limited
DirectorDavid John Jenkins
Company StatusDissolved
Company Number00656005
CategoryPrivate Limited Company
Incorporation Date8 April 1960(64 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid John Jenkins
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2003(42 years, 9 months after company formation)
Appointment Duration21 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Brushes
Brent Eleigh Road
Lavenham
Suffolk
CO10 9PF
Secretary NameGolden Crust Bakeries (Nuneaton) Limited (Corporation)
StatusCurrent
Appointed20 February 2007(46 years, 10 months after company formation)
Appointment Duration17 years, 2 months
Correspondence AddressVictoria Mills
Wellingborough
Northants
NN8 2DT
Director NameMr Roger Victor John Cadbury
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(31 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Binswood Avenue
Leamington Spa
Warwickshire
CV32 5RX
Director NameBarry John Curran
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(31 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 January 1992)
RoleGeneral Manager
Correspondence Address31 Mentmore Gardens
Appleton
Warrington
Cheshire
WA4 3HF
Director NameMartin Charles Malcolm Evans
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(31 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 March 1993)
RoleCompany Director
Correspondence Address12 Hatton Street
Wellingborough
Northamptonshire
NN8 5AS
Secretary NamePaul Anthony Tolley
NationalityBritish
StatusResigned
Appointed06 November 1991(31 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressCharmwood House
5 Brightwell Walk
Irthlingborough
Northamptonshire
NN95 5PJ
Director NameMr Alan Alfred Bache
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(32 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 September 1994)
RoleMotor Dealers
Correspondence Address10 Pippin Close
Middlewich
Cheshire
CW10 0BU
Director NameMr Martin Francis George
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(32 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFotheringhay Manor
Fotheringhay
Peterborough
Cambridgeshire
PE8 5HZ
Director NameMr Anthony John Reynolds
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(32 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThurlby Grange
Thurlby
Bourne
Lincs
PE10 0EA
Director NameRobert Shortland
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(33 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 24 November 2003)
RoleCompany Director
Correspondence Address72 Church Way
Northampton
NN3 3BX
Secretary NameRobert Shortland
NationalityBritish
StatusResigned
Appointed30 June 1994(34 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 January 2000)
RoleCompany Director
Correspondence Address72 Church Way
Northampton
NN3 3BX
Secretary NameGlenton Derek Osler
NationalityBritish
StatusResigned
Appointed21 January 2000(39 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 September 2001)
RoleCompany Director
Correspondence Address1 Teal Close
Burton Latimer
Kettering
Northamptonshire
NN15 5TP
Secretary NameDavid John Jenkins
NationalityBritish
StatusResigned
Appointed17 September 2001(41 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Brushes
Brent Eleigh Road
Lavenham
Suffolk
CO10 9PF
Secretary NameAnthony Michael Banks
NationalityBritish
StatusResigned
Appointed07 January 2003(42 years, 9 months after company formation)
Appointment Duration2 years (resigned 20 January 2005)
RoleCompany Director
Correspondence Address7 Scotts Lane
Wilbarston
Market Harborough
Leicestershire
LE16 8QW
Secretary NameSimon Houghton
NationalityBritish
StatusResigned
Appointed20 January 2005(44 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 February 2007)
RoleCompany Director
Correspondence Address117 Ryhall Road
Stamford
Lincolnshire
PE9 1UJ

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2008Return of final meeting in a members' voluntary winding up (3 pages)
2 June 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 June 2008Registered office changed on 02/06/2008 from victoria mills wellingborough northamtonshire NN8 2DT (1 page)
2 June 2008Declaration of solvency (3 pages)
2 June 2008Appointment of a voluntary liquidator (1 page)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
30 November 2007Return made up to 30/10/07; no change of members (6 pages)
1 March 2007New secretary appointed (2 pages)
1 March 2007Secretary resigned (1 page)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
7 November 2006Return made up to 30/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 July 2006Return made up to 30/10/05; full list of members (6 pages)
21 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
19 May 2005Return made up to 30/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005New secretary appointed (2 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
5 December 2003Director resigned (1 page)
5 December 2003Return made up to 30/10/03; full list of members (7 pages)
28 August 2003Return made up to 30/10/02; full list of members (6 pages)
19 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
6 February 2003Secretary resigned (1 page)
6 February 2003Resolutions
  • RES13 ‐ App of dir 07/01/03
(1 page)
6 February 2003New director appointed (2 pages)
6 February 2003New secretary appointed (2 pages)
12 February 2002Return made up to 30/10/01; full list of members (7 pages)
4 February 2002Full accounts made up to 31 March 2001 (7 pages)
16 October 2001New secretary appointed (2 pages)
20 September 2001Secretary resigned (1 page)
2 February 2001Full accounts made up to 31 March 2000 (7 pages)
10 November 2000Return made up to 30/10/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (7 pages)
29 January 2000Director resigned (1 page)
29 January 2000Secretary resigned (1 page)
29 January 2000New secretary appointed (2 pages)
24 December 1999Return made up to 06/11/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
17 December 1998Return made up to 06/11/98; no change of members (5 pages)
5 February 1998Director resigned (1 page)
3 February 1998Full accounts made up to 31 March 1997 (7 pages)
10 December 1997Return made up to 06/11/97; full list of members (8 pages)
6 February 1997Full accounts made up to 31 March 1996 (9 pages)
24 December 1996Return made up to 06/11/96; full list of members (8 pages)
4 February 1996Full accounts made up to 31 March 1995 (10 pages)
15 January 1996Return made up to 06/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 December 1993Return made up to 06/11/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
17 October 1986Return made up to 11/06/86; full list of members (6 pages)