Company NameDoncove Limited
Company StatusDissolved
Company Number02477490
CategoryPrivate Limited Company
Incorporation Date6 March 1990(34 years, 1 month ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)
Previous NameGoldstave Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristopher David Boon
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1992(2 years after company formation)
Appointment Duration15 years, 2 months (closed 08 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fieldway
Heswall
Wirral
Merseyside
CH60 1UP
Wales
Director NameMr Alan Kenneth Hollowood
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1992(2 years after company formation)
Appointment Duration15 years, 2 months (closed 08 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tattenhall Road
Tattenhall
Chester
Cheshire
CH3 9QQ
Wales
Director NameMr Roland Peter Wilcox
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1992(2 years after company formation)
Appointment Duration15 years, 2 months (closed 08 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimonsfield Barton Hey Drive
Caldy
Wirral
Merseyside
CH48 1PZ
Wales
Secretary NameMr Roland Peter Wilcox
NationalityBritish
StatusClosed
Appointed06 March 1992(2 years after company formation)
Appointment Duration15 years, 2 months (closed 08 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimonsfield Barton Hey Drive
Caldy
Wirral
Merseyside
CH48 1PZ
Wales
Director NameDerrick William Lyon
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2006(16 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (closed 08 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNook House
Off Cliffe Lane Acton Bridge
Northwich
Cheshire
CW8 8QP
Director NameNicholas Lamb Reevell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(2 years after company formation)
Appointment Duration14 years, 4 months (resigned 20 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorbiere
Thorsway Caldy
Wirral
Merseyside
CH48 2JJ
Wales
Director NamePhilip Reevell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(2 years after company formation)
Appointment Duration14 years, 4 months (resigned 20 July 2006)
RoleCompany Director
Correspondence AddressBurton Lodge Station Road
The Village Burton
South Wirral
Cheshire
CH64 5TQ
Wales

Location

Registered AddressK.U.S. Industrial Estate
Manor Lane
Hawarden
Flintshire
CH5 3PP
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)

Financials

Year2014
Net Worth£90,466
Current Liabilities£29,536

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

23 January 2007First Gazette notice for voluntary strike-off (1 page)
24 November 2006Application for striking-off (2 pages)
10 August 2006New director appointed (3 pages)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 July 2006Accounts for a small company made up to 31 December 2005 (9 pages)
24 March 2006Return made up to 06/03/06; full list of members (3 pages)
24 March 2006Director's particulars changed (1 page)
8 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
20 April 2005Return made up to 06/03/05; full list of members (3 pages)
28 October 2004Full accounts made up to 31 December 2003 (8 pages)
15 March 2004Return made up to 06/03/04; full list of members (8 pages)
18 September 2003Full accounts made up to 31 December 2002 (9 pages)
18 March 2003Return made up to 06/03/03; full list of members (8 pages)
23 August 2002Full accounts made up to 31 December 2001 (10 pages)
13 May 2002Return made up to 06/03/02; full list of members (8 pages)
15 March 2001Return made up to 06/03/01; full list of members (7 pages)
15 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 March 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 March 1999Return made up to 06/03/99; no change of members (8 pages)
4 August 1998Director's particulars changed (1 page)
22 June 1998Company name changed goldstave LIMITED\certificate issued on 23/06/98 (2 pages)
13 March 1998Return made up to 06/03/98; no change of members (8 pages)
23 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 March 1997Return made up to 06/03/97; full list of members
  • 363(287) ‐ Registered office changed on 14/03/97
(10 pages)
5 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
11 March 1996Return made up to 06/03/96; no change of members
  • 363(287) ‐ Registered office changed on 11/03/96
(8 pages)
19 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)