Company NameDoll (Cheshire) Limited
Company StatusDissolved
Company Number06497549
CategoryPrivate Limited Company
Incorporation Date8 February 2008(16 years, 1 month ago)
Dissolution Date1 August 2018 (5 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Lesley Jane Nulty
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Rushton Drive
Middlewich
Cheshire
CW10 0NJ
Secretary NameMr Oliver Anthony Nulty
NationalityBritish
StatusClosed
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Rushton Drive
Middlewich
Cheshire
CW10 0NJ
Director NameMr David Arnold Taylor
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2012(4 years after company formation)
Appointment Duration6 years, 5 months (closed 01 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Old Coach Road
Kelsall
Tarporley
Cheshire
CW6 0QL
Director NameDavid Arnold Taylor
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address41 Old Coach Road
Kelsall
Tarporley
Cheshire
CW6 0QL

Contact

Websitedollcheshire.co.uk

Location

Registered AddressScope House
Weston Road
Crewe
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1David Arnold Taylor
8.33%
Ordinary A
10 at £1Lesley Jane Nulty
8.33%
Ordinary A
50 at £1David Arnold Taylor
41.67%
Ordinary
50 at £1Lesley Jane Nulty
41.67%
Ordinary

Financials

Year2014
Net Worth-£33,099
Cash£2,688
Current Liabilities£43,751

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 August 2018Final Gazette dissolved following liquidation (1 page)
1 May 2018Return of final meeting in a creditors' voluntary winding up (20 pages)
21 September 2017Liquidators' statement of receipts and payments to 20 July 2017 (18 pages)
21 September 2017Liquidators' statement of receipts and payments to 20 July 2017 (18 pages)
10 August 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
10 August 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 August 2016Registered office address changed from 1st Floor 41 Cheshire Street Market Drayton Shropshire TF9 1PH to C/O Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 5 August 2016 (1 page)
5 August 2016Registered office address changed from 1st Floor 41 Cheshire Street Market Drayton Shropshire TF9 1PH to C/O Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 5 August 2016 (1 page)
2 August 2016Statement of affairs with form 4.19 (7 pages)
2 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-21
(1 page)
2 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-21
(1 page)
2 August 2016Appointment of a voluntary liquidator (1 page)
2 August 2016Appointment of a voluntary liquidator (1 page)
2 August 2016Statement of affairs with form 4.19 (7 pages)
24 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
24 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
15 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 120
(6 pages)
15 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 120
(6 pages)
16 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 120
(6 pages)
3 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 120
(6 pages)
3 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 120
(6 pages)
22 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
22 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
17 February 2014Director's details changed for Mr David Arnold Taylor on 9 February 2013 (2 pages)
17 February 2014Director's details changed for Mr David Arnold Taylor on 9 February 2013 (2 pages)
17 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 120
(6 pages)
17 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 120
(6 pages)
17 February 2014Director's details changed for Mr David Arnold Taylor on 9 February 2013 (2 pages)
17 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 120
(6 pages)
1 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
1 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
14 February 2013Director's details changed for David Taylor on 14 February 2013 (2 pages)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
14 February 2013Director's details changed for David Taylor on 14 February 2013 (2 pages)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
8 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
27 March 2012Appointment of David Taylor as a director (3 pages)
27 March 2012Appointment of David Taylor as a director (3 pages)
13 February 2012Director's details changed for Lesley Jane Nulty on 8 February 2012 (2 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
13 February 2012Director's details changed for Lesley Jane Nulty on 8 February 2012 (2 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
13 February 2012Director's details changed for Lesley Jane Nulty on 8 February 2012 (2 pages)
25 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
16 August 2011Registered office address changed from 10 Church Road, Cheadle Hulme Cheadle Cheshire SK8 7JU on 16 August 2011 (2 pages)
16 August 2011Registered office address changed from 10 Church Road, Cheadle Hulme Cheadle Cheshire SK8 7JU on 16 August 2011 (2 pages)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
3 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
3 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
11 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
11 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
11 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
19 January 2010Termination of appointment of David Taylor as a director (1 page)
19 January 2010Termination of appointment of David Taylor as a director (1 page)
16 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
16 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
27 May 2009Nc inc already adjusted 20/02/09 (1 page)
27 May 2009Ad 20/02/09\gbp si 10@1=10\gbp ic 100/110\ (2 pages)
27 May 2009Ad 20/02/09\gbp si 10@1=10\gbp ic 100/110\ (2 pages)
27 May 2009Nc inc already adjusted 20/02/09 (1 page)
27 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 May 2009Ad 20/02/09\gbp si 10@1=10\gbp ic 110/120\ (2 pages)
27 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 May 2009Ad 20/02/09\gbp si 10@1=10\gbp ic 110/120\ (2 pages)
12 February 2009Return made up to 08/02/09; full list of members (4 pages)
12 February 2009Return made up to 08/02/09; full list of members (4 pages)
8 February 2008Incorporation (12 pages)
8 February 2008Incorporation (12 pages)