Background WavePink WaveYellow Wave

DOYLESTER 99 LIMITED (07326258)

DOYLESTER 99 LIMITED (07326258) is a dissolved UK company. incorporated on 26 July 2010. with registered office in Liverpool. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DOYLESTER 99 LIMITED has been registered for 15 years. Current directors include ELLIS, Jean, MOSS, Andrew Derek.

Company Number
07326258
Status
dissolved
Type
ltd
Incorporated
26 July 2010
Age
15 years
Address
C/O Dsg, Chartered Accountants Castle Chambers, Liverpool, L2 9TL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ELLIS, Jean, MOSS, Andrew Derek
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOYLESTER 99 LIMITED

DOYLESTER 99 LIMITED is an dissolved company incorporated on 26 July 2010 with the registered office located in Liverpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DOYLESTER 99 LIMITED was registered 15 years ago.(SIC: 82990)

Status

dissolved

Active since 15 years ago

Company No

07326258

LTD Company

Age

15 Years

Incorporated 26 July 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to 31 October 2018 (7 years ago)
Submitted on 16 July 2019 (6 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 16 November 2018 (7 years ago)

Next Due

Due by N/A

Previous Company Names

DSG ACCOUNTANCY AND TAXATION SERVICES LIMITED
From: 26 July 2010To: 11 October 2019
Contact
Address

C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool, L2 9TL,

Previous Addresses

C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom
From: 25 August 2016To: 13 December 2017
Castle Chambers 43 Castle Street Liverpool L2 9TL
From: 26 July 2010To: 25 August 2016
Timeline

8 key events • 2010 - 2016

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Nov 12
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Nov 16
Director Joined
Nov 16
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ELLIS, Jean

Active
Castle Chambers, LiverpoolL2 9TL
Born May 1969
Director
Appointed 31 Oct 2016

MOSS, Andrew Derek

Active
Castle Chambers, LiverpoolL2 9TL
Born August 1967
Director
Appointed 26 Jul 2010

BAYLISS, Anthony Michael

Resigned
Waterpark Road, PrentonCH43 0RS
Born March 1964
Director
Appointed 26 Jul 2010
Resigned 30 Jun 2015

DOUGLAS, Ian Alan

Resigned
52 St Anthony's Road, BlundellsandsL23 8TR
Born March 1951
Director
Appointed 26 Jul 2010
Resigned 31 Oct 2016

ELLIS, Jean

Resigned
Vicarage Road, MoldCH7 5HL
Born May 1969
Director
Appointed 26 Jul 2010
Resigned 30 Jun 2015

HYLAND, Paul Francis

Resigned
Cressington Park, LiverpoolL19 0PG
Born December 1954
Director
Appointed 26 Jul 2010
Resigned 30 Jun 2015

STANIFORTH, Leslie Gordon

Resigned
Cressington Park, LiverpoolL19 0PH
Born April 1952
Director
Appointed 26 Jul 2010
Resigned 01 Nov 2012

WHEATLEY, Christopher James

Resigned
Mill Lane, WillastonCH64 1RF
Born March 1954
Director
Appointed 26 Jul 2010
Resigned 30 Jun 2015

Persons with significant control

3

Mrs Jean Mckay Ellis

Active
Castle Chambers, LiverpoolL2 9TL
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2016

Mr Anthony Michael Bayliss

Active
Castle Chambers, LiverpoolL2 9TL
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2016

Mr Andrew Derek Moss

Active
Castle Chambers, LiverpoolL2 9TL
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

39

Gazette Dissolved Voluntary
22 September 2020
GAZ2(A)GAZ2(A)
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 March 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
3 March 2020
PSC04Change of PSC Details
Gazette Notice Voluntary
28 January 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 January 2020
DS01DS01
Resolution
11 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
16 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 August 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Change Account Reference Date Company Current Extended
3 December 2010
AA01Change of Accounting Reference Date
Incorporation Company
26 July 2010
NEWINCIncorporation