Company NameDovecote Nurseries Limited
Company StatusDissolved
Company Number04690916
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years, 1 month ago)
Dissolution Date16 January 2024 (3 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMrs Philippa Harris
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(9 years, 12 months after company formation)
Appointment Duration10 years, 10 months (closed 16 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Chester Road
Neston
Cheshire
CH64 9PA
Wales
Director NameMrs Linda Patricia Jones
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Chester Road
Neston
Cheshire
CH64 9PA
Wales
Director NameNeville Graham Jones
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDovecote Nurseries
Station Road
Burton
South Wirral
CH64 5SB
Wales
Secretary NameNeville Graham Jones
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDovecote Nurseries
Station Road
Burton
South Wirral
CH64 5SB
Wales
Secretary NameMrs Linda Patricia Jones
StatusResigned
Appointed10 February 2011(7 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 March 2013)
RoleCompany Director
Correspondence Address1-3 Chester Road
Neston
Cheshire
CH64 9PA
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitedovecotenurseries.com
Telephone0151 3365748
Telephone regionLiverpool

Location

Registered Address1-3 Chester Road
Neston
Cheshire
CH64 9PA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Philippa Harris
100.00%
Ordinary

Financials

Year2014
Net Worth£3,260
Cash£9,588
Current Liabilities£25,881

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

8 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
27 April 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 April 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
10 May 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
16 May 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
23 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
18 March 2013Termination of appointment of Linda Jones as a director (1 page)
18 March 2013Appointment of Mrs Philippa Harris as a director (2 pages)
18 March 2013Termination of appointment of Linda Jones as a director (1 page)
18 March 2013Termination of appointment of Linda Jones as a secretary (1 page)
18 March 2013Appointment of Mrs Philippa Harris as a director (2 pages)
18 March 2013Termination of appointment of Linda Jones as a secretary (1 page)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 March 2012Director's details changed for Linda Patricia Jones on 7 March 2012 (2 pages)
28 March 2012Director's details changed for Linda Patricia Jones on 7 March 2012 (2 pages)
28 March 2012Director's details changed for Linda Patricia Jones on 7 March 2012 (2 pages)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
16 March 2011Termination of appointment of Neville Jones as a secretary (1 page)
16 March 2011Appointment of Mrs Linda Patricia Jones as a secretary (1 page)
16 March 2011Termination of appointment of Neville Jones as a secretary (1 page)
16 March 2011Appointment of Mrs Linda Patricia Jones as a secretary (1 page)
15 March 2011Termination of appointment of Neville Jones as a secretary (1 page)
15 March 2011Termination of appointment of Neville Jones as a secretary (1 page)
15 March 2011Termination of appointment of Neville Jones as a director (1 page)
15 March 2011Termination of appointment of Neville Jones as a director (1 page)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 April 2010Director's details changed for Linda Patricia Jones on 1 April 2010 (2 pages)
8 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Linda Patricia Jones on 1 April 2010 (2 pages)
8 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Linda Patricia Jones on 1 April 2010 (2 pages)
8 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Neville Graham Jones on 1 April 2010 (2 pages)
8 April 2010Director's details changed for Neville Graham Jones on 1 April 2010 (2 pages)
8 April 2010Director's details changed for Neville Graham Jones on 1 April 2010 (2 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 March 2009Return made up to 07/03/09; full list of members (4 pages)
31 March 2009Return made up to 07/03/09; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 April 2008Return made up to 07/03/08; full list of members (4 pages)
7 April 2008Return made up to 07/03/08; full list of members (4 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 March 2007Return made up to 07/03/07; full list of members (2 pages)
13 March 2007Return made up to 07/03/07; full list of members (2 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 May 2006Return made up to 07/03/06; full list of members (2 pages)
3 May 2006Return made up to 07/03/06; full list of members (2 pages)
30 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
30 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 April 2005Return made up to 07/03/05; full list of members (2 pages)
12 April 2005Return made up to 07/03/05; full list of members (2 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
5 April 2004Return made up to 07/03/04; full list of members (7 pages)
5 April 2004Return made up to 07/03/04; full list of members (7 pages)
3 April 2003Ad 07/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 April 2003Ad 07/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
2 April 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
22 March 2003Secretary resigned (1 page)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003Director resigned (1 page)
22 March 2003Secretary resigned (1 page)
22 March 2003Registered office changed on 22/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 March 2003Director resigned (1 page)
22 March 2003New secretary appointed;new director appointed (2 pages)
22 March 2003Registered office changed on 22/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 March 2003New secretary appointed;new director appointed (2 pages)
7 March 2003Incorporation (31 pages)
7 March 2003Incorporation (31 pages)