Company NameDoneway Limited
Company StatusDissolved
Company Number04356476
CategoryPrivate Limited Company
Incorporation Date18 January 2002(22 years, 3 months ago)
Dissolution Date7 April 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Martin Francis Daly
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2002(2 months, 1 week after company formation)
Appointment Duration7 years (closed 07 April 2009)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence Address7 Ferry Road
Irlam
Manchester
M44 6DW
Secretary NameTracey Daly
NationalityBritish
StatusClosed
Appointed27 March 2002(2 months, 1 week after company formation)
Appointment Duration7 years (closed 07 April 2009)
RoleCompany Director
Correspondence Address7 Ferry Road
Irlam
Manchester
M44 6DW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Guthrie Accountancy
Services Ltd Georgia House
Chatham Street Macclesfield
Cheshire
SK11 6ED
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth-£3,106
Cash£12
Current Liabilities£3,502

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 December 2008First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
7 February 2008Application for striking-off (1 page)
16 February 2007Return made up to 18/01/07; full list of members (6 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 February 2006Return made up to 18/01/06; full list of members (6 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 February 2005Return made up to 18/01/05; full list of members (6 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 February 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2004Registered office changed on 27/01/04 from: the o m b group the boulevard chester road hazel grove STOCKPORTSK7 5PA (1 page)
18 August 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
30 May 2003Return made up to 18/01/03; full list of members
  • 363(287) ‐ Registered office changed on 30/05/03
(6 pages)
14 May 2002Ad 15/04/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
22 April 2002Memorandum and Articles of Association (15 pages)
16 April 2002Secretary resigned (1 page)
16 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002Director resigned (1 page)
16 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 April 2002Registered office changed on 04/04/02 from: 6-8 underwood street london N1 7JQ (1 page)
18 January 2002Incorporation (17 pages)