Company NameDoll 2013 Limited
Company StatusDissolved
Company Number07446856
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date9 January 2015 (9 years, 3 months ago)
Previous NamesHome Haircare Limited and Doll Hair Care Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Gary Sunderland
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Willow Gardens
Alvethorpe
Wakefield
WF2 9TA
Secretary NameMr David Sewards
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressCentral House 47 St Pauls Street
Leeds
West Yorkshire
LS1 2TE

Location

Registered AddressCentral House
47 St Pauls Street
Leeds
West Yorkshire
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Gary Sunderland
80.00%
Ordinary
10 at £1David Sewards
10.00%
Ordinary
10 at £1Home Marketing LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£8,888
Cash£110,129
Current Liabilities£229,806

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 January 2015Final Gazette dissolved following liquidation (1 page)
9 January 2015Final Gazette dissolved following liquidation (1 page)
9 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
9 October 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
5 September 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 September 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 September 2013Company name changed doll hair care LIMITED\certificate issued on 04/09/13
  • RES15 ‐ Change company name resolution on 2013-08-28
(2 pages)
4 September 2013Change of name notice (2 pages)
4 September 2013Change of name notice (2 pages)
4 September 2013Company name changed doll hair care LIMITED\certificate issued on 04/09/13
  • RES15 ‐ Change company name resolution on 2013-08-28
(2 pages)
30 August 2013Appointment of a voluntary liquidator (1 page)
30 August 2013Appointment of a voluntary liquidator (1 page)
15 August 2013Registered office address changed from Unit 19 Bective Mills Sirdar Business Park, Flanshaw Lane Wakefield West Yorkshire WF2 9HX United Kingdom on 15 August 2013 (2 pages)
15 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 August 2013Statement of affairs with form 4.19 (8 pages)
15 August 2013Registered office address changed from Unit 19 Bective Mills Sirdar Business Park, Flanshaw Lane Wakefield West Yorkshire WF2 9HX United Kingdom on 15 August 2013 (2 pages)
15 August 2013Statement of affairs with form 4.19 (8 pages)
19 December 2012Annual return made up to 22 November 2012 with a full list of shareholders
Statement of capital on 2012-12-19
  • GBP 100
(4 pages)
19 December 2012Annual return made up to 22 November 2012 with a full list of shareholders
Statement of capital on 2012-12-19
  • GBP 100
(4 pages)
17 October 2012Registered office address changed from Beechwood House the Beechwood Estate Elmete Lane, Roundhay Leeds West Yorkshire LS8 2LQ England on 17 October 2012 (1 page)
17 October 2012Registered office address changed from Beechwood House the Beechwood Estate Elmete Lane, Roundhay Leeds West Yorkshire LS8 2LQ England on 17 October 2012 (1 page)
13 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
15 December 2011Register inspection address has been changed (1 page)
15 December 2011Register inspection address has been changed (1 page)
15 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
3 May 2011Current accounting period shortened from 30 November 2011 to 30 September 2011 (3 pages)
3 May 2011Current accounting period shortened from 30 November 2011 to 30 September 2011 (3 pages)
26 January 2011Company name changed home haircare LIMITED\certificate issued on 26/01/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-01-11
(3 pages)
26 January 2011Company name changed home haircare LIMITED\certificate issued on 26/01/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-01-11
(3 pages)
24 November 2010Director's details changed for Mr Gary Sutherland on 22 November 2010 (2 pages)
24 November 2010Director's details changed for Mr Gary Sutherland on 22 November 2010 (2 pages)
22 November 2010Incorporation (21 pages)
22 November 2010Incorporation (21 pages)