DOOLEY ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

DOOLEY ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04728730

Incorporation date

09/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrace, 346 Chester Road, Manchester M16 9EZCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2003)
dot icon19/11/2025
Final Gazette dissolved following liquidation
dot icon19/08/2025
Return of final meeting in a creditors' voluntary winding up
dot icon18/12/2024
Liquidators' statement of receipts and payments to 2024-10-17
dot icon24/10/2023
Statement of affairs
dot icon24/10/2023
Resolutions
dot icon24/10/2023
Appointment of a voluntary liquidator
dot icon24/10/2023
Registered office address changed from 7 Christie Way Christie Fields Manchester M21 7QY United Kingdom to C/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrace 346 Chester Road Manchester M16 9EZ on 2023-10-24
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon13/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon24/08/2022
Compulsory strike-off action has been discontinued
dot icon23/08/2022
First Gazette notice for compulsory strike-off
dot icon17/08/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/12/2021
Registered office address changed from 1 st. Ann Street Manchester M2 7LG to 7 Christie Way Christie Fields Manchester M21 7QY on 2021-12-20
dot icon07/07/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon25/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/12/2019
Director's details changed for Mr Brendan Craig Dooley on 2019-12-24
dot icon26/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon03/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/07/2018
Termination of appointment of Donna Marie Dooley as a director on 2010-07-27
dot icon20/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/07/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon16/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon15/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon28/06/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon21/01/2013
Registered office address changed from 7 Christie Way Christie Fields Manchester M21 7QY on 2013-01-21
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/07/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/10/2011
Termination of appointment of Harvey Bloor as a director
dot icon20/06/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon20/06/2011
Termination of appointment of Harvey Bloor as a director
dot icon03/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/07/2010
Termination of appointment of Donna Dooley as a secretary
dot icon05/07/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon05/07/2010
Director's details changed for Donna Marie Dooley on 2010-06-17
dot icon08/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/06/2009
Return made up to 17/06/09; full list of members
dot icon14/04/2009
Return made up to 09/04/09; full list of members
dot icon06/11/2008
Registered office changed on 06/11/2008 from wilbraham house 28-30 wilbraham road fallowfield manchester M14 7DW
dot icon18/07/2008
Registered office changed on 18/07/2008 from 1ST floor, 4A mill lane, hazel grove, stockport cheshire SK7 6DS
dot icon04/07/2008
Return made up to 09/04/08; full list of members
dot icon03/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/11/2007
Particulars of mortgage/charge
dot icon03/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/05/2007
Return made up to 09/04/07; full list of members
dot icon11/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/05/2006
Return made up to 09/04/06; full list of members
dot icon02/05/2006
Director's particulars changed
dot icon28/04/2006
Director's particulars changed
dot icon28/04/2006
Secretary's particulars changed;director's particulars changed
dot icon12/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/08/2005
Registered office changed on 04/08/05 from: 4 capenhurst close poynton stockport cheshire SK12 1FB
dot icon28/04/2005
Return made up to 09/04/05; full list of members
dot icon07/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/11/2004
Ad 01/10/04--------- £ si 99@1=99 £ ic 1/100
dot icon29/11/2004
Secretary resigned
dot icon29/11/2004
New secretary appointed
dot icon29/11/2004
New director appointed
dot icon29/10/2004
Memorandum and Articles of Association
dot icon29/10/2004
Resolutions
dot icon18/05/2004
Return made up to 09/04/04; full list of members
dot icon18/05/2004
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon09/04/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

4
2022
change arrow icon-73.24 % *

* during past year

Cash in Bank

£18,292.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
01/06/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.39K
-
0.00
68.35K
-
2022
4
10.22K
-
0.00
18.29K
-
2022
4
10.22K
-
0.00
18.29K
-

Employees

2022

Employees

4 Ascended100 % *

Net Assets(GBP)

10.22K £Ascended89.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.29K £Descended-73.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bloor, Harvey
Director
01/10/2004 - 30/04/2011
3
Dooley, Brendan Craig
Director
09/04/2003 - Present
7
Dooley, Brendan Craig
Secretary
09/04/2003 - 15/10/2004
-
Dooley, Donna Marie
Director
09/04/2003 - 27/07/2010
-
Dooley, Donna Marie
Secretary
15/10/2004 - 27/07/2010
-

Persons with Significant Control

0

No PSC data available.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About DOOLEY ASSOCIATES LIMITED

DOOLEY ASSOCIATES LIMITED is an(a) Dissolved company incorporated on 09/04/2003 with the registered office located at C/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrace, 346 Chester Road, Manchester M16 9EZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of DOOLEY ASSOCIATES LIMITED?

toggle

DOOLEY ASSOCIATES LIMITED is currently Dissolved. It was registered on 09/04/2003 and dissolved on 19/11/2025.

Where is DOOLEY ASSOCIATES LIMITED located?

toggle

DOOLEY ASSOCIATES LIMITED is registered at C/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrace, 346 Chester Road, Manchester M16 9EZ.

What does DOOLEY ASSOCIATES LIMITED do?

toggle

DOOLEY ASSOCIATES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does DOOLEY ASSOCIATES LIMITED have?

toggle

DOOLEY ASSOCIATES LIMITED had 4 employees in 2022.

What is the latest filing for DOOLEY ASSOCIATES LIMITED?

toggle

The latest filing was on 19/11/2025: Final Gazette dissolved following liquidation.