Company NameDovea Limited
Company StatusDissolved
Company Number04453793
CategoryPrivate Limited Company
Incorporation Date2 June 2002(21 years, 10 months ago)
Dissolution Date29 July 2014 (9 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jeffrey Thomas Girvin
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(4 weeks, 1 day after company formation)
Appointment Duration12 years, 1 month (closed 29 July 2014)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence AddressWildersmoor Barn
Higher Lane
Lymm
Cheshire
WA13 0RF
Director NameMr Mary Francine Girvin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(4 weeks, 1 day after company formation)
Appointment Duration12 years, 1 month (closed 29 July 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWildersmoor Barn
Higher Lane
Lymm
Cheshire
WA13 0RF
Secretary NameMr Mary Francine Girvin
NationalityBritish
StatusClosed
Appointed01 July 2002(4 weeks, 1 day after company formation)
Appointment Duration12 years, 1 month (closed 29 July 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWildersmoor Barn
Higher Lane
Lymm
Cheshire
WA13 0RF
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed02 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales

Location

Registered AddressWildersmoor Barn
Higher Lane
Lymm
Cheshire
WA13 0RF
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm South

Shareholders

1 at £0.5Jeffrey Thomas Girvin
50.00%
Ordinary
1 at £0.5Mary Francine Girvin
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,350
Cash£14,073
Current Liabilities£23,179

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
3 April 2014Application to strike the company off the register (3 pages)
27 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 1
(5 pages)
27 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 1
(5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 August 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 January 2012Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 June 2010Director's details changed for Jeffrey Thomas Girvin on 2 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Mary Francine Girvin on 2 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Mary Francine Girvin on 2 June 2010 (2 pages)
30 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Jeffrey Thomas Girvin on 2 June 2010 (2 pages)
30 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
20 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 August 2009Return made up to 02/06/09; full list of members (5 pages)
4 July 2009Ad 01/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
11 May 2009Return made up to 02/06/08; full list of members (8 pages)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 July 2007Return made up to 02/06/07; full list of members (7 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 January 2007Return made up to 02/06/06; full list of members (7 pages)
21 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 August 2005Return made up to 02/06/05; full list of members (7 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 July 2004Return made up to 02/06/04; full list of members (7 pages)
1 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
31 July 2003Return made up to 02/06/03; full list of members (7 pages)
23 July 2002Registered office changed on 23/07/02 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page)
23 July 2002New director appointed (2 pages)
23 July 2002New secretary appointed;new director appointed (2 pages)
8 July 2002Director resigned (1 page)
8 July 2002Secretary resigned (1 page)
2 June 2002Incorporation (19 pages)