About

Registered Number: 06639308
Date of Incorporation: 07/07/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2015 (8 years and 6 months ago)
Registered Address: 19 Derwent Road, Ripley, Derbyshire, DE5 3GS,

 

Doyle's Autos Ltd was setup in 2008. The organisation has 2 directors listed. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATERLOW NOMINEES LIMITED 07 July 2008 07 July 2008 1
Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 07 July 2008 07 July 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 December 2015
L64.07 - Release of Official Receiver 03 September 2015
COCOMP - Order to wind up 19 November 2014
COCOMP - Order to wind up 19 November 2014
AD01 - Change of registered office address 25 September 2014
TM01 - Termination of appointment of director 08 May 2014
RESOLUTIONS - N/A 30 April 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 27 April 2011
CH01 - Change of particulars for director 11 January 2011
CH01 - Change of particulars for director 11 January 2011
CH03 - Change of particulars for secretary 11 January 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CERTNM - Change of name certificate 01 September 2010
RESOLUTIONS - N/A 25 August 2010
AA - Annual Accounts 08 March 2010
AD01 - Change of registered office address 09 November 2009
363a - Annual Return 05 August 2009
288a - Notice of appointment of directors or secretaries 14 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
NEWINC - New incorporation documents 07 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.