Company NameDoyles Bakeries (U.K.) Limited
Company StatusDissolved
Company Number02635446
CategoryPrivate Limited Company
Incorporation Date6 August 1991(32 years, 9 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameColm Brennan
Date of BirthMay 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed23 February 1996(4 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 22 July 2003)
RoleSenior Manager
Correspondence AddressTreetops
Rathmichael Dales
Rathmichael
Dublin
Irish
Director NameJoseph Duffy
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed23 February 1996(4 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 22 July 2003)
RoleAccountant
Correspondence Address16 Airfield Park
Donnybrook
Dublin
4
Secretary NameJoseph Duffy
NationalityIrish
StatusClosed
Appointed23 February 1996(4 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 22 July 2003)
RoleAccountant
Correspondence Address16 Airfield Park
Donnybrook
Dublin
4
Director NameHenry Joseph Oconnor
Date of BirthMay 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed06 August 1991(same day as company formation)
RoleCertified Accountant
Correspondence AddressBlackditch House
Newcastle
Co Wicklow Ireland
Irish
Director NameMark Tully
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed06 August 1991(same day as company formation)
RoleCertified Accountant
Correspondence Address20 Rathfarnham Wood
Dublin 14
Irish
Secretary NameHenry Joseph Oconnor
NationalityIrish
StatusResigned
Appointed06 August 1991(same day as company formation)
RoleCertified Accountant
Correspondence AddressBlackditch House
Newcastle
Co Wicklow Ireland
Irish
Director NameJames Dennis
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 23 February 1996)
RoleCompany Director
Correspondence AddressCasa De Patricia 45
Villacana Marbella
Malaga
Foreign
Director NameBrendan Hoare
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 23 February 1996)
RoleCompany Director
Correspondence AddressCasa De Patricia 45
Villacana Marbella
Malaga
Foreign
Secretary NameBrendan Hoare
NationalityBritish
StatusResigned
Appointed03 September 1991(4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 23 February 1996)
RoleCompany Director
Correspondence AddressCasa De Patricia 45
Villacana Marbella
Malaga
Foreign
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed06 August 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered Address4th Floor
St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,200
Current Liabilities£1,272

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
26 February 2003Application for striking-off (1 page)
27 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 May 2002Return made up to 25/04/02; full list of members (7 pages)
31 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
21 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 May 2000Return made up to 25/04/00; full list of members (6 pages)
4 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 May 1999Return made up to 25/04/99; no change of members (4 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 May 1998Return made up to 25/04/98; full list of members (6 pages)
10 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 May 1997Return made up to 25/04/97; no change of members (4 pages)
10 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 May 1996Return made up to 25/04/96; no change of members (4 pages)
11 March 1996Secretary resigned;director resigned (1 page)
11 March 1996New secretary appointed;new director appointed (2 pages)
11 March 1996Director resigned (1 page)
11 March 1996New director appointed (2 pages)
12 May 1995Return made up to 25/04/95; full list of members (6 pages)
28 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)