DOLLY BLUE CENTRE LIMITED
BOWNESS ON WINDERMERE

Hellopages » Cumbria » South Lakeland » LA23 3HE

Company number 02911434
Status Active
Incorporation Date 22 March 1994
Company Type Private Limited Company
Address WINANDER HOUSE, GLEBE ROAD, BOWNESS ON WINDERMERE, CUMBRIA, LA23 3HE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 2 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of DOLLY BLUE CENTRE LIMITED are www.dollybluecentre.co.uk, and www.dolly-blue-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Staveley Rail Station is 4.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dolly Blue Centre Limited is a Private Limited Company. The company registration number is 02911434. Dolly Blue Centre Limited has been working since 22 March 1994. The present status of the company is Active. The registered address of Dolly Blue Centre Limited is Winander House Glebe Road Bowness On Windermere Cumbria La23 3he. . SIMON, Andrew James is a Secretary of the company. BEWLEY, William John is a Director of the company. MICKLETHWAITE, Leslie is a Director of the company. WILKINSON, Nigel is a Director of the company. Secretary DODDING, Trevor William has been resigned. Secretary JACKSON, Andrew Charles has been resigned. Secretary WILKINSON, Nigel has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COWAN, Ian Angus has been resigned. Director DODDING, Trevor William has been resigned. Director MELLOR, Roger Derek has been resigned. Director SIDEBOTTOM, Donald Joseph has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SIMON, Andrew James
Appointed Date: 21 January 2015

Director
BEWLEY, William John
Appointed Date: 07 July 2008
80 years old

Director
MICKLETHWAITE, Leslie
Appointed Date: 01 October 2009
82 years old

Director
WILKINSON, Nigel
Appointed Date: 07 July 2008
61 years old

Resigned Directors

Secretary
DODDING, Trevor William
Resigned: 03 February 2003
Appointed Date: 22 March 1994

Secretary
JACKSON, Andrew Charles
Resigned: 09 July 2008
Appointed Date: 03 February 2003

Secretary
WILKINSON, Nigel
Resigned: 21 January 2015
Appointed Date: 07 July 2008

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 March 1994
Appointed Date: 22 March 1994

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 22 March 1994
Appointed Date: 22 March 1994
35 years old

Director
COWAN, Ian Angus
Resigned: 31 October 2005
Appointed Date: 01 November 1999
85 years old

Director
DODDING, Trevor William
Resigned: 09 July 2008
Appointed Date: 01 November 1999
82 years old

Director
MELLOR, Roger Derek
Resigned: 09 July 2008
Appointed Date: 01 November 2005
75 years old

Director
SIDEBOTTOM, Donald Joseph
Resigned: 09 July 2008
Appointed Date: 22 March 1994
88 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 March 1994
Appointed Date: 22 March 1994

DOLLY BLUE CENTRE LIMITED Events

07 Sep 2016
Accounts for a dormant company made up to 31 January 2016
08 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2

08 Jul 2015
Total exemption small company accounts made up to 31 January 2015
08 Apr 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2

08 Apr 2015
Appointment of Mr Andrew James Simon as a secretary on 21 January 2015
...
... and 67 more events
15 Apr 1994
Registered office changed on 15/04/94 from: 33 crwys road cardiff CF2 4YF

15 Apr 1994
Secretary resigned;new secretary appointed;director resigned

15 Apr 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Mar 1994
Company name changed tulary LIMITED\certificate issued on 31/03/94

22 Mar 1994
Incorporation