Company NameDovemens Limited
Company StatusDissolved
Company Number02255503
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 12 months ago)
Dissolution Date28 August 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJudith Ann Bruck
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1995(7 years, 3 months after company formation)
Appointment Duration19 years (closed 28 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrossfields
Bury Lane Withnell
Chorley
Lancashire
PR6 8BH
Director NameThomas McLeod Bruck
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2012(24 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 28 August 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThird Floor St Georges House
St Georges Road
Bolton
BL1 2DD
Director NameJohn Garth Bruck
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(3 years, 6 months after company formation)
Appointment Duration19 years, 6 months (resigned 09 June 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCrossfields Bury Lane
Withnell
Chorley
Lancashire
PR6 8BH
Director NameMarjorie Bruck
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(3 years, 6 months after company formation)
Appointment Duration10 years (resigned 30 November 2001)
RoleCompany Director
Correspondence Address9a Watkin Road
Clayton Le Woods
Chorley
Lancashire
PR6 7PU
Director NameRaschid Paul Gibrail
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(3 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 April 1992)
RoleCompany Director
Correspondence AddressThe Limes 36 Breck Road
Poulton Le Fylde
Lancashire
FY6 7AQ
Secretary NameMr William Robinson
NationalityBritish
StatusResigned
Appointed24 November 1991(3 years, 6 months after company formation)
Appointment Duration20 years, 7 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowena Pope Lane
Whitestake
Preston
Lancashire
PR4 4BA

Location

Registered AddressThird Floor St Georges House
St Georges Road
Bolton
BL1 2DD
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

9k at £1John Garth Bruck
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2014Return of final meeting in a members' voluntary winding up (13 pages)
14 January 2014Registered office address changed from Third Floor St Georges House St Georges Road Bolton BL1 2DD on 14 January 2014 (2 pages)
3 January 2014Registered office address changed from Chandler Road 7 Ferry Road Office Park Reiversway Preston Lancashire PR2 2YH on 3 January 2014 (2 pages)
3 January 2014Registered office address changed from Chandler Road 7 Ferry Road Office Park Reiversway Preston Lancashire PR2 2YH on 3 January 2014 (2 pages)
30 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 December 2013Appointment of a voluntary liquidator (1 page)
30 December 2013Declaration of solvency (3 pages)
27 November 2013Satisfaction of charge 1 in full (4 pages)
23 November 2013Satisfaction of charge 2 in full (4 pages)
9 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
12 March 2013Registered office address changed from C/O Woodfit Limited Kem Mill Lane Whittle Le Woods Chorley Lancashire PR6 7EA on 12 March 2013 (2 pages)
21 December 2012Annual return made up to 24 November 2012 with a full list of shareholders
Statement of capital on 2012-12-21
  • GBP 9,000
(4 pages)
24 July 2012Termination of appointment of William Robinson as a secretary (2 pages)
24 July 2012Appointment of Thomas Mcleod Bruck as a director (3 pages)
27 February 2012Accounts for a small company made up to 30 June 2011 (6 pages)
20 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
3 August 2011Termination of appointment of John Bruck as a director (2 pages)
12 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
27 October 2010Accounts for a small company made up to 30 June 2010 (6 pages)
29 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
6 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for John Garth Bruck on 24 November 2009 (2 pages)
6 January 2010Director's details changed for Judith Ann Bruck on 24 November 2009 (2 pages)
13 August 2009Return made up to 24/11/08; full list of members (3 pages)
15 January 2009Accounts for a small company made up to 30 June 2008 (6 pages)
2 June 2008Accounts for a small company made up to 30 June 2007 (6 pages)
11 February 2008Return made up to 24/11/07; no change of members (7 pages)
18 December 2006Return made up to 24/11/06; full list of members (7 pages)
6 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 December 2005Return made up to 24/11/05; full list of members (7 pages)
23 November 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
22 December 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
1 December 2004Return made up to 24/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 December 2003Return made up to 24/11/03; full list of members (7 pages)
13 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 November 2002Return made up to 24/11/02; full list of members (7 pages)
21 October 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
28 January 2002Return made up to 24/11/01; full list of members (8 pages)
13 December 2001Director resigned (2 pages)
10 October 2001Accounts for a dormant company made up to 30 June 2001 (8 pages)
12 December 2000Return made up to 24/11/00; full list of members (7 pages)
13 October 2000Accounts for a dormant company made up to 30 June 2000 (7 pages)
25 November 1999Return made up to 24/11/99; full list of members (7 pages)
12 October 1999Accounts for a dormant company made up to 30 June 1999 (7 pages)
19 November 1998Return made up to 24/11/98; no change of members (4 pages)
28 October 1998Accounts for a dormant company made up to 30 June 1998 (7 pages)
2 December 1997Return made up to 24/11/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
20 October 1997Accounts for a dormant company made up to 30 June 1997 (7 pages)
11 December 1996Return made up to 24/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 October 1996Accounts for a dormant company made up to 30 June 1996 (7 pages)
24 June 1996Accounts for a dormant company made up to 30 June 1995 (7 pages)
24 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 November 1995Return made up to 24/11/95; no change of members (4 pages)
3 October 1995New director appointed (2 pages)
21 March 1991Group accounts for a medium company made up to 30 June 1990 (13 pages)
31 October 1989Particulars of contract relating to shares (3 pages)
10 May 1988Incorporation (13 pages)