Company NameDol Consultants Limited
Company StatusDissolved
Company Number06783221
CategoryPrivate Limited Company
Incorporation Date6 January 2009(15 years, 3 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

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

Directors

Director NameMr David Francis O'Leary
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2009(6 days after company formation)
Appointment Duration5 years (closed 14 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Farnham Close
Warrington
Cheshire
WA4 3BG
Director NameMiss Alison Jane Rigby
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Silverdale Road
Warrington
Cheshire
WA4 6BT

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1David Francis O'leary
51.00%
Ordinary
49 at £1Victoria Marie Burns
49.00%
Ordinary

Financials

Year2014
Net Worth£435
Cash£1,379
Current Liabilities£14,081

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
7 February 2012Compulsory strike-off action has been suspended (1 page)
7 February 2012Compulsory strike-off action has been suspended (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
9 June 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
9 June 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
7 February 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-02-07
  • GBP 100
(3 pages)
7 February 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-02-07
  • GBP 100
(3 pages)
7 February 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-02-07
  • GBP 100
(3 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
7 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
22 January 2009Director appointed david o'leary (4 pages)
22 January 2009Director appointed david o'leary (4 pages)
21 January 2009Ad 12/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 January 2009Ad 12/01/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
14 January 2009Appointment terminated director alison rigby (1 page)
14 January 2009Appointment Terminated Director alison rigby (1 page)
6 January 2009Incorporation (12 pages)
6 January 2009Incorporation (12 pages)