Dolldolan Limited SHREWSBURY


Dolldolan started in year 1982 as Private Limited Company with registration number 01660269. The Dolldolan company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Shrewsbury at Flat 6, Holly House Canonbury. Postal code: SY3 7AG.

Currently there are 5 directors in the the firm, namely Diane P., Dean P. and Johanne B. and others. In addition one secretary - Lorraine H. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Bridget D. who worked with the the firm until 1 February 2006.

Dolldolan Limited Address / Contact

Office Address Flat 6, Holly House Canonbury
Office Address2 Kingsland
Town Shrewsbury
Post code SY3 7AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01660269
Date of Incorporation Thu, 26th Aug 1982
Industry Management of real estate on a fee or contract basis
End of financial Year 30th March
Company age 42 years old
Account next due date Sat, 30th Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Diane P.

Position: Director

Appointed: 24 June 2016

Dean P.

Position: Director

Appointed: 03 August 2015

Johanne B.

Position: Director

Appointed: 10 February 2014

Paul D.

Position: Director

Appointed: 12 December 2013

Lorraine H.

Position: Secretary

Appointed: 01 March 2006

Lorraine H.

Position: Director

Appointed: 11 July 1991

David S.

Position: Director

Appointed: 01 July 2006

Resigned: 06 September 2019

Carole B.

Position: Director

Appointed: 01 March 2006

Resigned: 18 December 2015

Paul L.

Position: Director

Appointed: 22 May 2003

Resigned: 05 August 2005

Vincent M.

Position: Director

Appointed: 08 September 1995

Resigned: 03 January 2014

Gill K.

Position: Director

Appointed: 23 September 1994

Resigned: 27 February 2011

Bridget D.

Position: Secretary

Appointed: 02 June 1993

Resigned: 01 February 2006

Evelyn C.

Position: Director

Appointed: 11 July 1991

Resigned: 08 September 1995

Robert K.

Position: Director

Appointed: 11 July 1991

Resigned: 02 June 1993

William M.

Position: Director

Appointed: 11 July 1991

Resigned: 28 May 2003

Bridget D.

Position: Director

Appointed: 11 July 1991

Resigned: 01 July 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets6666666
Net Assets Liabilities2 9012 9012 9012 9012 9012 9012 901
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   2 8952 8952 895 
Fixed Assets2 8952 8952 8952 895662 895
Net Current Assets Liabilities6666666
Total Assets Less Current Liabilities2 9012 9012 9012 9012 9012 9012 901

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 29th, December 2023
Free Download (3 pages)

Company search

Advertisements