Company NameStephen Doyle Homes Limited
DirectorsLinda Carmel Doyle and Stephen Anthony Doyle
Company StatusDissolved
Company Number02818129
CategoryPrivate Limited Company
Incorporation Date14 May 1993(30 years, 10 months ago)
Previous NamePremier Homes (Southern) Limited

Business Activity

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

Directors

Director NameMrs Linda Carmel Doyle
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1993(3 days after company formation)
Appointment Duration30 years, 10 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressKitchen End House Kitchen End
Silsoe
Bedford
MK45 4QT
Director NameMr Stephen Anthony Doyle
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1993(3 days after company formation)
Appointment Duration30 years, 10 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressKitchen End House Kitchen End
Silsoe
Bedford
MK45 4QT
Secretary NameR J Blow Secretaries Limited (Corporation)
StatusCurrent
Appointed01 April 2006(12 years, 10 months after company formation)
Appointment Duration18 years
Correspondence Address24 Guildford Street
Luton
Bedfordshire
LU1 2NR
Secretary NameMr Ashok Kumar
NationalityBritish
StatusResigned
Appointed14 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL
Secretary NameMrs Linda Carmel Doyle
NationalityBritish
StatusResigned
Appointed17 May 1993(3 days after company formation)
Appointment Duration6 years, 2 months (resigned 19 July 1999)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressKitchen End House Kitchen End
Silsoe
Bedford
MK45 4QT
Director NameBj Registrars Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed14 May 1993(same day as company formation)
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL
Secretary NameR J Blow And Company (Corporation)
StatusResigned
Appointed19 July 1999(6 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 April 2006)
Correspondence Address24 Guildford Street
Luton
Bedfordshire
LU1 2NR

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£4,000,000
Gross Profit-£55,003
Net Worth-£73,969
Current Liabilities£1,018,389

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

15 September 2007Dissolved (1 page)
15 June 2007Liquidators statement of receipts and payments (5 pages)
15 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
16 August 2006Statement of affairs (7 pages)
15 August 2006Registered office changed on 15/08/06 from: 24 guildford street luton bedfordshire LU1 2NR (1 page)
9 August 2006Appointment of a voluntary liquidator (1 page)
9 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 May 2006Return made up to 14/05/06; full list of members (2 pages)
30 May 2006Secretary's particulars changed (1 page)
4 May 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
28 April 2006Secretary resigned (1 page)
28 April 2006New secretary appointed (2 pages)
14 June 2005Return made up to 14/05/05; full list of members (2 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
24 May 2004Return made up to 14/05/04; full list of members (7 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
2 July 2003Return made up to 14/05/03; full list of members (7 pages)
18 June 2003Particulars of mortgage/charge (5 pages)
10 May 2003New director appointed (2 pages)
4 May 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
3 September 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
20 July 2001Return made up to 14/05/01; full list of members (6 pages)
15 November 2000Full accounts made up to 31 December 1999 (7 pages)
24 May 2000Return made up to 14/05/00; full list of members (6 pages)
4 May 2000Full accounts made up to 31 December 1998 (10 pages)
26 July 1999Registered office changed on 26/07/99 from: westgate chambers 8A elm park road pinner middlesex HA5 3LA (1 page)
26 July 1999Secretary resigned (1 page)
26 July 1999Return made up to 14/05/99; no change of members (4 pages)
26 July 1999New secretary appointed (2 pages)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
1 June 1998Return made up to 14/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/06/98
(4 pages)
20 August 1997Full accounts made up to 31 December 1996 (11 pages)
24 June 1997Return made up to 14/05/97; full list of members (7 pages)
29 August 1996Full accounts made up to 31 December 1995 (11 pages)
24 May 1996Return made up to 14/05/96; full list of members (6 pages)
2 May 1996Amended full accounts made up to 31 December 1994 (11 pages)
6 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
17 July 1995Return made up to 14/05/95; full list of members (6 pages)