Company NameNaughty Dolls Limited
Company StatusDissolved
Company Number05619617
CategoryPrivate Limited Company
Incorporation Date11 November 2005(18 years, 5 months ago)
Dissolution Date27 January 2009 (15 years, 2 months ago)

Business Activity

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

Directors

Secretary NameSandra Pye
NationalityBritish
StatusClosed
Appointed11 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Grosvenor Street
Runcorn
Cheshire
WA7 1RT
Director NameJemma Davies
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2007(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 27 January 2009)
RoleCompany Director
Correspondence Address309 Richard Close
Castlefields
Runcorn
Cheshire
WA7 2HR
Director NameDawn O'Leary
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Grosvenor Street
Runcorn
Cheshire
WA7 1RT
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed11 November 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address101 Albert Road
Widnes
Cheshire
WA8 6LB
RegionNorth West
ConstituencyHalton
CountyCheshire
WardAppleton
Built Up AreaWidnes

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2008First Gazette notice for voluntary strike-off (1 page)
1 September 2008Application for striking-off (1 page)
11 December 2007Return made up to 11/11/07; full list of members (2 pages)
15 August 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
29 June 2007New director appointed (1 page)
29 June 2007Director resigned (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Return made up to 11/11/06; full list of members (2 pages)
24 May 2006Registered office changed on 24/05/06 from: unit 1 st pauls mews high street runcorn WA7 1AJ (2 pages)
24 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 November 2005Secretary resigned (1 page)