A DOOLEY DEVELOPMENTS LIMITED - KINGSBRIDGE
Company Profile | Company Filings |
Overview
A DOOLEY DEVELOPMENTS LIMITED is a Private Limited Company from KINGSBRIDGE ENGLAND and has the status: Dissolved - no longer trading.
A DOOLEY DEVELOPMENTS LIMITED was incorporated 26 years ago on 02/02/1998 and has the registered number: 03502782.
A DOOLEY DEVELOPMENTS LIMITED was incorporated 26 years ago on 02/02/1998 and has the registered number: 03502782.
A DOOLEY DEVELOPMENTS LIMITED - KINGSBRIDGE
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2019 |
Registered Office
WEBSTERS
KINGSBRIDGE
TQ7 3BH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANNE DOOLEY | Aug 1950 | British | Director | 2006-04-21 | CURRENT |
STEPHEN RICHARD DOOLEY | Dec 1947 | British | Secretary | 2006-04-21 | CURRENT |
MR PETER DONALD ROSCROW | May 1963 | Australian | Director | 1998-03-16 UNTIL 2001-12-14 | RESIGNED |
MR PETER LIONEL RALEIGH HEWITT | Mar 1953 | British | Director | 1998-03-16 UNTIL 2006-03-16 | RESIGNED |
MR TIMOTHY WILLIAM ASHWORTH JACKSON-STOPS | Aug 1942 | British | Director | 1998-03-16 UNTIL 2006-03-16 | RESIGNED |
STEPHEN MICHAEL MCKEEVER | Mar 1970 | Irish | Director | 2001-12-14 UNTIL 2006-04-28 | RESIGNED |
CHALFEN SECRETARIES LIMITED | Nominee Secretary | 1998-02-02 UNTIL 1998-02-02 | RESIGNED | ||
CHALFEN NOMINEES LIMITED | Nominee Director | 1998-02-02 UNTIL 1998-02-02 | RESIGNED | ||
MARTIN PATRICK TUOHY | Jun 1976 | Secretary | 2000-08-29 UNTIL 2002-12-30 | RESIGNED | |
ALEXANDER MARK RUMMERY | May 1939 | Secretary | 1998-09-07 UNTIL 2000-09-15 | RESIGNED | |
WILLIAM OLIVER | Nov 1979 | Secretary | 2005-04-26 UNTIL 2006-03-20 | RESIGNED | |
BRUCE MCGLOGAN | Nov 1964 | Secretary | 2003-12-16 UNTIL 2005-04-26 | RESIGNED | |
MR JONATHAN MARK GAIN | Jul 1971 | Secretary | 2002-12-30 UNTIL 2003-12-16 | RESIGNED | |
WILLIAM EDWARD DAVIS | May 1939 | British | Secretary | 1998-03-16 UNTIL 2000-05-12 | RESIGNED |
CAPITAL TRADING COMPANIES SECRETARIES LIMITED | Corporate Secretary | 2006-03-20 UNTIL 2006-04-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Anne Dooley | 2017-02-02 | 8/1950 | Kingsbridge | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - A DOOLEY DEVELOPMENTS LIMITED | 2019-06-07 | 31-03-2019 | £11,231 equity |
Micro-entity Accounts - A DOOLEY DEVELOPMENTS LIMITED | 2018-10-26 | 31-03-2018 | £10,653 equity |
Micro-entity Accounts - A DOOLEY DEVELOPMENTS LIMITED | 2017-12-07 | 31-03-2017 | £9,287 equity |
Abbreviated Company Accounts - A DOOLEY DEVELOPMENTS LIMITED | 2016-12-21 | 31-03-2016 | £5,189 Cash £7,897 equity |
Abbreviated Company Accounts - A DOOLEY DEVELOPMENTS LIMITED | 2014-12-19 | 31-03-2014 | £4,213 Cash £3,566 equity |