Company NameDove Valley Limited
Company StatusDissolved
Company Number01411662
CategoryPrivate Limited Company
Incorporation Date25 January 1979(45 years, 3 months ago)
Dissolution Date8 July 2011 (12 years, 9 months ago)
Previous NamesClipeve Limited and Dove Valley Transport Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameFrances Dilys Pountain
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 11 months after company formation)
Appointment Duration19 years, 6 months (closed 08 July 2011)
RoleSecretary
Correspondence AddressByways
Draycott-In-The-Clay
Sudbury
Derbys
DE6 5GX
Director NameRichard John Pountain
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 11 months after company formation)
Appointment Duration19 years, 6 months (closed 08 July 2011)
RoleHaulier
Correspondence AddressByways
Draycott-In-The-Clay
Sudbury
Derbys
DE6 5GX
Secretary NameFrances Dilys Pountain
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 11 months after company formation)
Appointment Duration19 years, 6 months (closed 08 July 2011)
RoleCompany Director
Correspondence AddressByways
Draycott-In-The-Clay
Sudbury
Derbys
DE6 5GX

Location

Registered AddressHodgsons Nelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£24,265
Current Liabilities£185,787

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2011Final Gazette dissolved following liquidation (1 page)
8 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
8 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
4 February 2011Liquidators statement of receipts and payments to 27 December 2010 (5 pages)
4 February 2011Liquidators' statement of receipts and payments to 27 December 2010 (5 pages)
7 July 2010Liquidators' statement of receipts and payments to 27 June 2010 (5 pages)
7 July 2010Liquidators statement of receipts and payments to 27 June 2010 (5 pages)
4 February 2010Liquidators' statement of receipts and payments to 27 December 2009 (5 pages)
4 February 2010Liquidators statement of receipts and payments to 27 December 2009 (5 pages)
7 August 2009Liquidators' statement of receipts and payments to 27 December 2008 (5 pages)
7 August 2009Liquidators statement of receipts and payments to 27 June 2009 (5 pages)
7 August 2009Liquidators' statement of receipts and payments to 27 June 2009 (5 pages)
7 August 2009Liquidators statement of receipts and payments to 27 December 2008 (5 pages)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
18 February 2009Registered office changed on 18/02/2009 from 14 wood street bolton BL1 1DZ (1 page)
18 February 2009Registered office changed on 18/02/2009 from 14 wood street bolton BL1 1DZ (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
12 February 2009Insolvency:secretary of state release of liquidator (1 page)
12 February 2009Insolvency:secretary of state release of liquidator (1 page)
16 October 2008Appointment of a voluntary liquidator (1 page)
16 October 2008Appointment of a voluntary liquidator (1 page)
8 October 2008Liquidators' statement of receipts and payments to 27 June 2008 (5 pages)
8 October 2008Liquidators statement of receipts and payments to 27 June 2008 (5 pages)
2 May 2008Registered office changed on 02/05/2008 from elwell watchorn & saxton LLP 109 swan street sileby leicestershire LE12 7NN (1 page)
2 May 2008Registered office changed on 02/05/2008 from elwell watchorn & saxton LLP 109 swan street sileby leicestershire LE12 7NN (1 page)
10 January 2008Liquidators' statement of receipts and payments (5 pages)
10 January 2008Liquidators statement of receipts and payments (5 pages)
25 July 2007Liquidators' statement of receipts and payments (5 pages)
25 July 2007Liquidators statement of receipts and payments (5 pages)
3 July 2006Appointment of a voluntary liquidator (1 page)
3 July 2006Statement of affairs (6 pages)
3 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2006Statement of affairs (6 pages)
3 July 2006Appointment of a voluntary liquidator (1 page)
3 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 2006Registered office changed on 12/06/06 from: 6 dominus way meridian business park leicester LE19 1RP (1 page)
12 June 2006Registered office changed on 12/06/06 from: 6 dominus way meridian business park leicester LE19 1RP (1 page)
3 April 2006Registered office changed on 03/04/06 from: by-ways lichfield road draycott in the clay sudbury derbys DE6 5GX (1 page)
3 April 2006Registered office changed on 03/04/06 from: by-ways lichfield road draycott in the clay sudbury derbys DE6 5GX (1 page)
1 February 2006Return made up to 31/12/05; full list of members (2 pages)
1 February 2006Return made up to 31/12/05; full list of members (2 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 February 2004Return made up to 31/12/03; full list of members (7 pages)
20 February 2004Return made up to 31/12/03; full list of members (7 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 February 2003Return made up to 31/12/02; full list of members (7 pages)
5 February 2003Return made up to 31/12/02; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
14 March 2002Return made up to 31/12/01; full list of members (6 pages)
14 March 2002Return made up to 31/12/01; full list of members (6 pages)
17 December 2001Amended accounts made up to 31 March 2001 (6 pages)
17 December 2001Amended accounts made up to 31 March 2001 (6 pages)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
14 February 2000Return made up to 31/12/99; full list of members (6 pages)
14 February 2000Return made up to 31/12/99; full list of members (6 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
16 October 1998Accounts made up to 31 March 1998 (10 pages)
16 October 1998Full accounts made up to 31 March 1998 (10 pages)
23 January 1998Full accounts made up to 31 March 1997 (10 pages)
23 January 1998Accounts made up to 31 March 1997 (10 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 December 1996Accounts made up to 31 March 1996 (10 pages)
3 December 1996Full accounts made up to 31 March 1996 (10 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
13 October 1995Full accounts made up to 31 March 1995 (11 pages)
13 October 1995Accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
18 December 1993Particulars of mortgage/charge (3 pages)
18 December 1993Particulars of mortgage/charge (3 pages)