W.H.& D.B. DOOLE LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK3 8AX

Company number 00410236
Status Active
Incorporation Date 10 May 1946
Company Type Private Limited Company
Address CHARTER HOUSE, 33 GREEK STREET, STOCKPORT, SK3 8AX
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 1,000 . The most likely internet sites of W.H.& D.B. DOOLE LIMITED are www.whdbdoole.co.uk, and www.w-h-d-b-doole.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and five months. W H D B Doole Limited is a Private Limited Company. The company registration number is 00410236. W H D B Doole Limited has been working since 10 May 1946. The present status of the company is Active. The registered address of W H D B Doole Limited is Charter House 33 Greek Street Stockport Sk3 8ax. . DAWES, Claire Elizabeth is a Secretary of the company. DAWES, Claire Elizabeth is a Director of the company. WINFORD, Derek Albert is a Director of the company. WINFORD, Paul James is a Director of the company. Secretary DOOLE, Doris Beatrice has been resigned. Secretary WINFORD, Pamela Doris has been resigned. Director DOOLE, Doris Beatrice has been resigned. Director DOOLE, William Henry has been resigned. Director REES, Martin John has been resigned. Director WINFORD, Pamela Doris has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
DAWES, Claire Elizabeth
Appointed Date: 01 September 2004

Director
DAWES, Claire Elizabeth
Appointed Date: 01 July 2001
53 years old

Director

Director
WINFORD, Paul James
Appointed Date: 01 July 2001
55 years old

Resigned Directors

Secretary
DOOLE, Doris Beatrice
Resigned: 01 July 1996

Secretary
WINFORD, Pamela Doris
Resigned: 01 September 2004
Appointed Date: 01 January 1995

Director
DOOLE, Doris Beatrice
Resigned: 20 October 2002
107 years old

Director
DOOLE, William Henry
Resigned: 07 July 1996
109 years old

Director
REES, Martin John
Resigned: 18 April 2006
Appointed Date: 01 July 2001
82 years old

Director
WINFORD, Pamela Doris
Resigned: 01 September 2004
Appointed Date: 22 February 1994
79 years old

Persons With Significant Control

Mr Derek Albert Winford
Notified on: 1 January 2017
81 years old
Nature of control: Right to appoint and remove directors

Mr Paul James Winford
Notified on: 1 January 2017
55 years old
Nature of control: Right to appoint and remove directors

W.H.& D.B. DOOLE LIMITED Events

06 Apr 2017
Confirmation statement made on 3 April 2017 with updates
16 Mar 2017
Total exemption small company accounts made up to 30 June 2016
04 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000

04 Apr 2016
Total exemption small company accounts made up to 30 June 2015
13 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000

...
... and 88 more events
06 Jul 1987
Full accounts made up to 14 July 1986

07 Feb 1987
Return made up to 31/12/86; full list of members

31 Aug 1966
Company name changed\certificate issued on 31/08/66
10 May 1946
Certificate of incorporation
10 May 1946
Incorporation

W.H.& D.B. DOOLE LIMITED Charges

20 July 2005
Legal charge
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: Vernon Building Society
Description: 284-286 alma road enfield middlesex the fixtures and by way…
9 March 1990
Mortgage
Delivered: 19 March 1990
Status: Satisfied on 23 November 1993
Persons entitled: Eagle Star Insurance Company Limited
Description: F/H property sitycle at unit 3 and lying to the west of…
13 December 1988
Legal charge
Delivered: 16 December 1988
Status: Satisfied on 7 April 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a unit 3 east side alexandra rd/alma…
13 December 1988
Legal charge
Delivered: 16 December 1988
Status: Satisfied on 9 March 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a 19 and 21 conewood street and the…