Company NameDoodle & Scrawl Limited
Company StatusDissolved
Company Number03693014
CategoryPrivate Limited Company
Incorporation Date8 January 1999(25 years, 3 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Christopher John Bailey
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2005(6 years, 9 months after company formation)
Appointment Duration8 years, 11 months (closed 07 October 2014)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address13 Langley Road
Langley
Macclesfield
Cheshire
SK11 0DP
Director NameLinda Anne Bailey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2005(6 years, 9 months after company formation)
Appointment Duration8 years, 11 months (closed 07 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFern Lea Macclesfield Road
Rushton Spencer
Macclesfield
SK11 0SE
Secretary NameLinda Anne Bailey
NationalityBritish
StatusClosed
Appointed19 October 2005(6 years, 9 months after company formation)
Appointment Duration8 years, 11 months (closed 07 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFern Lea Macclesfield Road
Rushton Spencer
Macclesfield
SK11 0SE
Director NameGiles Thomas Bailey
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Courtyard
28a Great King Street
Macclesfield
Cheshire
SK11 6PL
Secretary NameMichael Ian Peacock
NationalityBritish
StatusResigned
Appointed08 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Hamble Way
Macclesfield
Cheshire
SK10 3RN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 January 1999(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 January 1999(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address1 Wellington Road
Bollington
Macclesfield
Cheshire
SK10 5JR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield

Shareholders

1 at £1Christopher John Bailey
50.00%
Ordinary
1 at £1Linda Anne Bailey
50.00%
Ordinary

Financials

Year2014
Net Worth-£43,726
Cash£803
Current Liabilities£68,708

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2013Voluntary strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
17 October 2013Application to strike the company off the register (3 pages)
10 January 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-01-10
  • GBP 2
(5 pages)
10 January 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-01-10
  • GBP 2
(5 pages)
13 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
25 January 2010Director's details changed for Linda Anne Bailey on 8 October 2009 (2 pages)
25 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Christopher John Bailey on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Christopher John Bailey on 8 October 2009 (2 pages)
25 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Linda Anne Bailey on 8 October 2009 (2 pages)
13 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
12 January 2009Return made up to 08/01/09; full list of members (4 pages)
7 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
29 January 2008Return made up to 08/01/08; no change of members (7 pages)
7 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
25 January 2007Return made up to 08/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 October 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
27 January 2006Return made up to 08/01/06; full list of members (6 pages)
23 December 2005Secretary resigned (1 page)
23 December 2005New director appointed (1 page)
23 December 2005Director resigned (1 page)
23 December 2005New secretary appointed;new director appointed (1 page)
9 September 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
12 January 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 August 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
14 January 2004Return made up to 08/01/04; full list of members (6 pages)
23 August 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
31 January 2003Return made up to 08/01/03; full list of members (6 pages)
10 October 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
25 March 2002Return made up to 08/01/02; full list of members (6 pages)
5 October 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
30 January 2001Return made up to 08/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
19 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 2000Return made up to 08/01/00; full list of members (6 pages)
15 January 1999New secretary appointed (2 pages)
13 January 1999Secretary resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Registered office changed on 13/01/99 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (2 pages)
13 January 1999New director appointed (2 pages)
8 January 1999Incorporation (12 pages)