About

Registered Number: 01281034
Date of Incorporation: 11/10/1976 (47 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 7 months ago)
Registered Address: 8 Winmarleigh Street, Warrington, Cheshire, WA1 1JW

 

Having been setup in 1976, K. Donoghue Ltd has its registered office in Warrington, it has a status of "Dissolved". We do not know the number of employees at this business. The company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONOGHUE, Eileen N/A 29 November 1999 1
DONOGHUE, Mary N/A 29 November 1999 1
Secretary Name Appointed Resigned Total Appointments
DONOGHUE, Joanne Elaine 01 May 2014 - 1
DONOGHUE, James 30 April 2014 01 May 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 July 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
DS01 - Striking off application by a company 25 June 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 27 April 2015
AD01 - Change of registered office address 22 April 2015
AP03 - Appointment of secretary 22 April 2015
TM02 - Termination of appointment of secretary 22 April 2015
TM01 - Termination of appointment of director 22 April 2015
AP03 - Appointment of secretary 22 April 2015
TM02 - Termination of appointment of secretary 22 April 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 11 July 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 26 June 2007
363s - Annual Return 22 May 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 04 May 2006
288a - Notice of appointment of directors or secretaries 07 September 2005
AA - Annual Accounts 22 August 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 08 June 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 18 August 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 03 September 2002
363s - Annual Return 04 April 2002
288c - Notice of change of directors or secretaries or in their particulars 02 November 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 10 April 2001
AA - Annual Accounts 25 July 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
363s - Annual Return 06 April 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
AA - Annual Accounts 01 November 1999
287 - Change in situation or address of Registered Office 22 September 1999
363s - Annual Return 06 April 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 07 April 1998
AA - Annual Accounts 12 June 1997
363s - Annual Return 15 April 1997
AA - Annual Accounts 02 September 1996
363s - Annual Return 03 April 1996
AA - Annual Accounts 20 July 1995
363s - Annual Return 04 April 1995
AA - Annual Accounts 19 September 1994
363s - Annual Return 25 April 1994
AA - Annual Accounts 18 October 1993
395 - Particulars of a mortgage or charge 14 June 1993
363s - Annual Return 01 April 1993
395 - Particulars of a mortgage or charge 01 March 1993
AA - Annual Accounts 03 September 1992
363s - Annual Return 10 April 1992
AA - Annual Accounts 31 July 1991
363a - Annual Return 22 April 1991
AA - Annual Accounts 14 August 1990
363 - Annual Return 14 August 1990
363 - Annual Return 23 November 1989
AA - Annual Accounts 22 May 1989
363 - Annual Return 30 June 1988
AA - Annual Accounts 08 June 1988
AA - Annual Accounts 24 November 1987
363 - Annual Return 24 November 1987
288 - N/A 07 April 1987
287 - Change in situation or address of Registered Office 12 February 1987
363 - Annual Return 23 May 1986
AA - Annual Accounts 15 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 11 June 1993 Outstanding

N/A

Charge over book debts supplemental to a debenture dated 20/12/76. 10 February 1993 Outstanding

N/A

Legal charge 17 August 1984 Outstanding

N/A

Debenture 20 December 1976 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.