Company NameDolvic Consultants Limited
Company StatusDissolved
Company Number04728379
CategoryPrivate Limited Company
Incorporation Date9 April 2003(21 years ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDavid Oleary
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2003(1 day after company formation)
Appointment Duration5 years, 4 months (closed 13 August 2008)
RoleQuantity Surveyor
Correspondence Address4 Farnham Close
Appleton
Warrington
Cheshire
WA4 3BG
Secretary NameVictoria Marie Burns
NationalityBritish
StatusClosed
Appointed10 April 2003(1 day after company formation)
Appointment Duration5 years, 4 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address4 Farnham Close
Appleton
Warrington
Cheshire
WA4 3BG
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Current Liabilities£9,716

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 June 2006Return made up to 09/04/06; full list of members (2 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 May 2005Return made up to 09/04/05; full list of members
  • 363(287) ‐ Registered office changed on 11/05/05
(3 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 May 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 2003Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 April 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
18 April 2003Secretary resigned (1 page)
18 April 2003Director resigned (1 page)
18 April 2003Registered office changed on 18/04/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
17 April 2003New secretary appointed (2 pages)
17 April 2003New director appointed (2 pages)