Company NameF Doherty & Sons Limited
Company StatusDissolved
Company Number04604075
CategoryPrivate Limited Company
Incorporation Date28 November 2002(21 years, 4 months ago)
Dissolution Date28 November 2008 (15 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameFrancis Doherty
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2002(same day as company formation)
RoleBuilder
Correspondence Address336 Newton Road
Rushden
Wellingborough
Northamptonshire
NN10 0SY
Secretary NamePaul Sneddon
NationalityBritish
StatusClosed
Appointed28 November 2002(same day as company formation)
RoleAccountant
Correspondence Address487 Hartshill Road
Hartshill
Stoke On Trent
Staffordshire
ST4 6AA
Director NameMWL Directors Limited (Corporation)
StatusResigned
Appointed28 November 2002(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF
Secretary NameMorgan Webster Lawrie (Secretaries) Limited (Corporation)
StatusResigned
Appointed28 November 2002(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£407,532
Gross Profit-£1,773
Net Worth-£4,064
Cash£23,829
Current Liabilities£400

Accounts

Latest Accounts30 November 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

28 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2008Return of final meeting of creditors (2 pages)
26 September 2007Registered office changed on 26/09/07 from: 487 hartshill road hartshill stoke on trent staffordshire ST4 6AA (1 page)
22 September 2007Appointment of a liquidator (1 page)
22 March 2006Order of court to wind up (2 pages)
22 November 2005Voluntary strike-off action has been suspended (1 page)
31 October 2005Application for striking-off (1 page)
5 February 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
23 December 2004Return made up to 28/11/04; full list of members (6 pages)
6 January 2004Return made up to 28/11/03; full list of members (6 pages)
26 November 2003New director appointed (2 pages)
11 November 2003Compulsory strike-off action has been discontinued (1 page)
5 November 2003Registered office changed on 05/11/03 from: 27 the maltings leamington spa CV32 5FF (1 page)
5 November 2003New secretary appointed (2 pages)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
6 December 2002Secretary resigned (1 page)
6 December 2002Director resigned (1 page)
28 November 2002Incorporation (7 pages)