Company NameDovecrest Developments U.K. Ltd
DirectorJohn Clark Leiper
Company StatusDissolved
Company Number03412929
CategoryPrivate Limited Company
Incorporation Date31 July 1997(26 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJohn Clark Leiper
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(1 year, 7 months after company formation)
Appointment Duration25 years, 1 month
RoleProperty Management
Correspondence Address31 Tantallon Drive
Paisley
Renfrewshire
PA2 9JT
Scotland
Secretary NameJohn Clark Leiper
NationalityBritish
StatusCurrent
Appointed10 October 1999(2 years, 2 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address31 Tantallon Drive
Paisley
Renfrewshire
PA2 9JT
Scotland
Secretary NameKantilal Kalyanji Joshi
NationalityBritish
StatusCurrent
Appointed01 June 2000(2 years, 10 months after company formation)
Appointment Duration23 years, 10 months
RoleAccountant
Correspondence Address75 Broad Oak Lane
East Didsbury
Manchester
M20 5QB
Director NameDuncan Adamson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address30 Oak Lane
Wilmslow
Cheshire
SK9 6AF
Secretary NameChristopher Brain
NationalityBritish
StatusResigned
Appointed31 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Howe Grove
Knutton
Newcastle
Staffordshire
ST5 6DX
Director NameRamtin Siaghi
Date of BirthJune 1962 (Born 61 years ago)
NationalityIranian
StatusResigned
Appointed14 April 1998(8 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address60 Thames Drive
Biddulph
Stoke On Trent
Staffordshire
ST8 7HL
Secretary NameMaureen Ann Antrobus
NationalityBritish
StatusResigned
Appointed28 May 1999(1 year, 10 months after company formation)
Appointment Duration4 months (resigned 28 September 1999)
RoleCompany Director
Correspondence Address11 Bond Street
Stoke On Trent
Staffordshire
ST6 5HG
Director NameHamid Soleimani
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(2 years, 7 months after company formation)
Appointment Duration3 months (resigned 01 June 2000)
RoleCompany Director
Correspondence AddressFlat 4 8 Eaton Street
Stoke On Trent
ST1 2DG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address6th Floor
Brazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£163,256
Current Liabilities£732,330

Accounts

Latest Accounts31 July 1998 (25 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

14 July 2005Dissolved (1 page)
14 April 2005Return of final meeting of creditors (1 page)
30 April 2002Appointment of a liquidator (1 page)
31 December 2001Registered office changed on 31/12/01 from: swift house bryan street stoke on trent ST1 5AJ (1 page)
19 March 2001Appointment of receiver/manager (3 pages)
19 March 2001Appointment of receiver/manager (3 pages)
21 September 2000Order of court to wind up (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000New secretary appointed (2 pages)
13 March 2000New director appointed (2 pages)
10 March 2000Director resigned (1 page)
26 October 1999New secretary appointed (2 pages)
6 October 1999Secretary resigned (1 page)
27 September 1999Return made up to 31/07/99; no change of members (6 pages)
5 July 1999New secretary appointed (2 pages)
23 June 1999Particulars of mortgage/charge (3 pages)
17 June 1999Secretary resigned (1 page)
1 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
17 May 1999Director's particulars changed (1 page)
12 March 1999New director appointed (2 pages)
25 February 1999Particulars of mortgage/charge (3 pages)
25 February 1999Particulars of mortgage/charge (3 pages)
25 February 1999Particulars of mortgage/charge (3 pages)
21 January 1999Director resigned (1 page)
8 September 1998Return made up to 31/07/98; full list of members (6 pages)
7 August 1998Particulars of mortgage/charge (7 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
18 July 1998Particulars of mortgage/charge (3 pages)
16 July 1998Particulars of mortgage/charge (3 pages)
18 May 1998Particulars of mortgage/charge (4 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
20 April 1998New director appointed (2 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
28 August 1997Particulars of mortgage/charge (3 pages)
5 August 1997Secretary resigned (1 page)
5 August 1997New secretary appointed (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997Director resigned (1 page)
31 July 1997Incorporation (15 pages)