About

Registered Number: 07566296
Date of Incorporation: 16/03/2011 (14 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (6 years and 2 months ago)
Registered Address: Fourth Floor Central Square, Forth Street, Newcastle Upon Tyne, Tyne And Wear, NE1 3PJ,

 

Having been setup in 2011, Doyle Consulting Engineers Ltd are based in Tyne And Wear, it has a status of "Dissolved". The current directors of this business are listed as Marshall, Stuart, Steinlet, Peter Vincent, Fletcher, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEINLET, Peter Vincent 16 March 2011 - 1
FLETCHER, Paul 11 August 2011 01 December 2015 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Stuart 22 August 2018 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 February 2019
GAZ1 - First notification of strike-off action in London Gazette 04 December 2018
AD01 - Change of registered office address 17 October 2018
PSC05 - N/A 16 October 2018
AP01 - Appointment of director 16 October 2018
TM01 - Termination of appointment of director 11 October 2018
AP03 - Appointment of secretary 22 August 2018
CS01 - N/A 16 March 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 January 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2018
RESOLUTIONS - N/A 12 September 2017
SH08 - Notice of name or other designation of class of shares 11 September 2017
AA - Annual Accounts 11 September 2017
MR01 - N/A 05 September 2017
RESOLUTIONS - N/A 21 July 2017
CS01 - N/A 07 April 2017
CH01 - Change of particulars for director 06 April 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 28 April 2016
AP01 - Appointment of director 22 January 2016
AP01 - Appointment of director 22 January 2016
AP01 - Appointment of director 22 January 2016
AP01 - Appointment of director 22 January 2016
MR04 - N/A 16 January 2016
MR01 - N/A 22 December 2015
TM01 - Termination of appointment of director 16 December 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 02 June 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 03 September 2012
AA01 - Change of accounting reference date 30 July 2012
MG01 - Particulars of a mortgage or charge 17 July 2012
AR01 - Annual Return 23 April 2012
SH01 - Return of Allotment of shares 13 April 2012
AP01 - Appointment of director 13 April 2012
AD01 - Change of registered office address 26 January 2012
NEWINC - New incorporation documents 16 March 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2017 Outstanding

N/A

A registered charge 18 December 2015 Outstanding

N/A

All assets debenture 13 July 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.