Company Information for DOVEHOCO 201 LIMITED
Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, CHESHIRE, SK8 3TD,
|
Company Registration Number
06339207
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DOVEHOCO 201 LIMITED | |
Legal Registered Office | |
Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle CHESHIRE SK8 3TD Other companies in SK8 | |
Company Number | 06339207 | |
---|---|---|
Company ID Number | 06339207 | |
Date formed | 2007-08-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-12-31 | |
Account next due | 30/09/2024 | |
Latest return | 09/08/2015 | |
Return next due | 06/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-02-28 04:09:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP JOHN MCDOWELL |
||
PHILIP JOHN MCDOWELL |
||
ROGER STEVEN MCDOWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN FOX |
Company Secretary | ||
JEREMY PETER ORRELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DISPERSE LIMITED | Company Secretary | 2007-08-31 | CURRENT | 1995-04-28 | Active - Proposal to Strike off | |
LEEMIC SCOTLAND LIMITED | Director | 2013-08-06 | CURRENT | 2013-04-25 | Active | |
DISPERSE LIMITED | Director | 2007-08-31 | CURRENT | 1995-04-28 | Active - Proposal to Strike off | |
HARGREAVES SERVICES PLC | Director | 2018-05-11 | CURRENT | 2003-11-04 | Active | |
AUGEAN LIMITED | Director | 2017-10-16 | CURRENT | 2004-08-06 | Active | |
TRIBAL GROUP PLC | Director | 2015-11-17 | CURRENT | 2000-12-15 | Active | |
PROTEOME SCIENCES PLC | Director | 2014-07-01 | CURRENT | 1993-12-10 | Active | |
BRAND ARCHITEKTS GROUP PLC | Director | 2012-03-01 | CURRENT | 1986-01-07 | Active | |
AVINGTRANS PLC | Director | 2008-02-22 | CURRENT | 1985-12-04 | Active | |
CELEBRUS TECHNOLOGIES PLC | Director | 2008-01-17 | CURRENT | 1985-03-06 | Active | |
DISPERSE LIMITED | Director | 2007-08-31 | CURRENT | 1995-04-28 | Active - Proposal to Strike off | |
FINEGUARD LIMITED | Director | 2002-03-05 | CURRENT | 2002-03-05 | Dissolved 2017-06-27 | |
CORSAIR TECHINVEST LIMITED | Director | 2000-04-04 | CURRENT | 2000-04-04 | Dissolved 2017-03-16 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/21, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER STEVEN MCDOWELL | |
TM02 | Termination of appointment of Philip John Mcdowell on 2021-08-05 | |
AP01 | DIRECTOR APPOINTED MR DEREK JAMES CASE | |
PSC02 | Notification of Boraco Limited as a person with significant control on 2020-12-15 | |
PSC07 | CESSATION OF PHILIP JOHN MCDOWELL AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES | |
LATEST SOC | 04/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/08/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PHILIP JOHN MCDOWELL on 2013-08-09 | |
CH01 | Director's details changed for Mr Philip John Mcdowell on 2013-08-09 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/12 FROM Dovecote House Sale Moor Cheshire M33 2HG | |
AR01 | 09/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/08/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Philip John Mcdowell on 2011-06-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PHILIP JOHN MCDOWELL on 2011-06-01 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/08/10 ANNUAL RETURN FULL LIST | |
363a | RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 31/08/2008 TO 31/12/2008 | |
363a | RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR PHILIP JOHN MCDOWELL | |
288a | DIRECTOR APPOINTED MR PHILIP JOHN MCDOWELL | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 31/08/07--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOVEHOCO 201 LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as DOVEHOCO 201 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |