Company NameKaromed Limited
Company StatusDissolved
Company Number04634019
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)
Dissolution Date13 April 2021 (3 years ago)
Previous NameDovehouse Estates Ltd

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameMr Barry Charles Teasdale
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2006(3 years, 8 months after company formation)
Appointment Duration14 years, 6 months (closed 13 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
Director NameEmma Louise Teasdale
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2016(13 years after company formation)
Appointment Duration5 years, 3 months (closed 13 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
Director NameBernard Hatton
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(1 week after company formation)
Appointment Duration2 years, 2 months (resigned 05 April 2005)
RoleCompany Director
Correspondence Address3 Heaton Grange Drive
Chorley New Road
Bolton
Lancashire
BL1 5NE
Director NameDavid Stewart Molyneaux
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(1 week after company formation)
Appointment Duration2 years, 2 months (resigned 05 April 2005)
RoleCompany Director
Correspondence Address12 Ryecroft Lane
Belmont Village Belmont
Bolton
BL7 8AH
Secretary NameDavid Stewart Molyneaux
NationalityBritish
StatusResigned
Appointed20 January 2003(1 week after company formation)
Appointment Duration2 years, 2 months (resigned 05 April 2005)
RoleCompany Director
Correspondence Address12 Ryecroft Lane
Belmont Village Belmont
Bolton
BL7 8AH
Director NameMartin Waller
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(2 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 05 April 2005)
RoleChief Design & Engineer
Correspondence AddressSandybank House
Edgworth
Bolton
Lancashire
BL7 0AJ
Director NameMrs Elaine Leah Elizabeth Brown
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(1 year, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillfield
Chard
Somerset
TA20 2BB
Director NameMr Christopher Richard Attrill
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Chines
Delamere Park
Cuddington
Cheshire
CW8 2XA
Director NameMrs Linda Karen Haslam
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel House Barn
High Street
Turton
Lancashire
BL7 0EW
Secretary NameMr Christopher Richard Attrill
NationalityBritish
StatusResigned
Appointed05 April 2005(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Chines
Delamere Park
Cuddington
Cheshire
CW8 2XA
Secretary NameMrs Elaine Leah Elizabeth Brown
NationalityBritish
StatusResigned
Appointed09 October 2006(3 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillfield
Chard
Somerset
TA20 2BB
Director NameMr Graham Brown
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(5 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillfield
Chard
Somerset
TA20 2BB
Director NameMrs Anne Teasdale
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(5 years, 10 months after company formation)
Appointment Duration5 years (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillfield
Chard
Somerset
TA20 2BB
Director NameMr Steven Michael Buckland
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(8 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaigh Avenue Whitehill Industrial Estate
Stockport
Cheshire
SK4 1NU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.karomed.com/
Telephone07 971213039
Telephone regionMobile

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

169.3k at £1S Teasdale (Hospital Equipment) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,501,850
Gross Profit£3,525,558
Net Worth£2,712,312
Cash£14,479
Current Liabilities£1,383,361

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

18 October 2006Delivered on: 24 October 2006
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
10 October 2006Delivered on: 12 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 May 2005Delivered on: 9 June 2005
Satisfied on: 19 October 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from each security provider to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 April 2005Delivered on: 9 April 2005
Satisfied on: 19 October 2006
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 March 2003Delivered on: 5 April 2003
Satisfied on: 5 July 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 March 2003Delivered on: 5 April 2003
Satisfied on: 5 July 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the banks name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied

Filing History

13 April 2021Final Gazette dissolved following liquidation (1 page)
13 January 2021Notice of move from Administration to Dissolution (28 pages)
24 September 2020Administrator's progress report (23 pages)
19 February 2020Administrator's progress report (25 pages)
22 August 2019Administrator's progress report (25 pages)
27 March 2019Statement of administrator's proposal (41 pages)
6 February 2019Registered office address changed from Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU England to The Chancery 58 Spring Gardens Manchester M2 1EW on 6 February 2019 (2 pages)
4 February 2019Appointment of an administrator (3 pages)
27 September 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
8 September 2018Compulsory strike-off action has been discontinued (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
1 February 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
28 November 2017Accounts for a small company made up to 30 September 2016 (18 pages)
28 November 2017Accounts for a small company made up to 30 September 2016 (18 pages)
26 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
27 October 2016Termination of appointment of Steven Michael Buckland as a director on 1 July 2016 (1 page)
27 October 2016Termination of appointment of Steven Michael Buckland as a director on 1 July 2016 (1 page)
24 June 2016Full accounts made up to 30 September 2015 (20 pages)
24 June 2016Full accounts made up to 30 September 2015 (20 pages)
17 May 2016Appointment of Emma Louise Teasdale as a director on 10 January 2016 (2 pages)
17 May 2016Appointment of Emma Louise Teasdale as a director on 10 January 2016 (2 pages)
5 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 169,304
(3 pages)
5 February 2016Registered office address changed from Millfield Chard Somerset TA20 2BB to Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU on 5 February 2016 (1 page)
5 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 169,304
(3 pages)
5 February 2016Director's details changed for Steven Michael Buckland on 5 February 2016 (2 pages)
5 February 2016Director's details changed for Steven Michael Buckland on 5 February 2016 (2 pages)
5 February 2016Registered office address changed from Millfield Chard Somerset TA20 2BB to Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU on 5 February 2016 (1 page)
21 September 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
21 September 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
19 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 169,304
(4 pages)
19 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 169,304
(4 pages)
31 December 2014Full accounts made up to 31 March 2014 (20 pages)
31 December 2014Full accounts made up to 31 March 2014 (20 pages)
29 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 169,304
(4 pages)
29 January 2014Termination of appointment of Anne Teasdale as a director (1 page)
29 January 2014Termination of appointment of Anne Teasdale as a director (1 page)
29 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 169,304
(4 pages)
5 January 2014Full accounts made up to 31 March 2013 (18 pages)
5 January 2014Full accounts made up to 31 March 2013 (18 pages)
16 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
28 December 2012Full accounts made up to 31 March 2012 (18 pages)
28 December 2012Full accounts made up to 31 March 2012 (18 pages)
15 October 2012Auditor's resignation (1 page)
15 October 2012Auditor's resignation (1 page)
1 October 2012Section 519 (1 page)
1 October 2012Section 519 (1 page)
1 February 2012Termination of appointment of Elaine Brown as a secretary (1 page)
1 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
1 February 2012Termination of appointment of Elaine Brown as a secretary (1 page)
1 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
25 November 2011Appointment of Steven Michael Buckland as a director (3 pages)
25 November 2011Appointment of Steven Michael Buckland as a director (3 pages)
2 September 2011Termination of appointment of Elaine Brown as a director (2 pages)
2 September 2011Termination of appointment of Elaine Brown as a director (2 pages)
29 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
10 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
10 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
6 September 2010Termination of appointment of Graham Brown as a director (1 page)
6 September 2010Termination of appointment of Graham Brown as a director (1 page)
19 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Mrs Anne Teasdale on 9 December 2009 (2 pages)
9 December 2009Secretary's details changed for Mrs Elaine Leah Elizabeth Brown on 9 December 2009 (1 page)
9 December 2009Director's details changed for Mrs Anne Teasdale on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Elaine Leah Elizabeth Brown on 9 December 2009 (2 pages)
9 December 2009Secretary's details changed for Mrs Elaine Leah Elizabeth Brown on 9 December 2009 (1 page)
9 December 2009Director's details changed for Mr Barry Charles Teasdale on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Graham Brown on 9 December 2009 (2 pages)
9 December 2009Secretary's details changed for Mrs Elaine Leah Elizabeth Brown on 9 December 2009 (1 page)
9 December 2009Director's details changed for Elaine Leah Elizabeth Brown on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Barry Charles Teasdale on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Graham Brown on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mrs Anne Teasdale on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Graham Brown on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Elaine Leah Elizabeth Brown on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Barry Charles Teasdale on 9 December 2009 (2 pages)
22 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
22 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
13 January 2009Return made up to 13/01/09; full list of members (4 pages)
13 January 2009Return made up to 13/01/09; full list of members (4 pages)
28 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
28 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
4 December 2008Director appointed mrs anne teasdale (1 page)
4 December 2008Director appointed mrs anne teasdale (1 page)
27 October 2008Director appointed mr graham brown (1 page)
27 October 2008Director appointed mr graham brown (1 page)
16 January 2008Return made up to 13/01/08; full list of members (2 pages)
16 January 2008Return made up to 13/01/08; full list of members (2 pages)
27 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
27 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
27 February 2007Full accounts made up to 31 March 2006 (17 pages)
27 February 2007Full accounts made up to 31 March 2006 (17 pages)
9 February 2007Return made up to 13/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2007Return made up to 13/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2006Registered office changed on 13/12/06 from: folds road bolton lancashire BL1 2TX (1 page)
13 December 2006Registered office changed on 13/12/06 from: folds road bolton lancashire BL1 2TX (1 page)
1 November 2006Statement of affairs (1 page)
1 November 2006Statement of affairs (1 page)
1 November 2006Ad 09/10/06--------- £ si 169303@1=169303 £ ic 1/169304 (2 pages)
1 November 2006Ad 09/10/06--------- £ si 169303@1=169303 £ ic 1/169304 (2 pages)
25 October 2006New secretary appointed (2 pages)
25 October 2006Declaration of assistance for shares acquisition (9 pages)
25 October 2006Director resigned (1 page)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 October 2006Auditor's resignation (1 page)
25 October 2006New director appointed (2 pages)
25 October 2006Director resigned (1 page)
25 October 2006Secretary resigned;director resigned (1 page)
25 October 2006Secretary resigned;director resigned (1 page)
25 October 2006Auditor's resignation (1 page)
25 October 2006New secretary appointed (2 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
25 October 2006New director appointed (2 pages)
25 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
25 October 2006Declaration of assistance for shares acquisition (9 pages)
24 October 2006Particulars of mortgage/charge (5 pages)
24 October 2006Particulars of mortgage/charge (5 pages)
23 October 2006Nc inc already adjusted 09/10/06 (1 page)
23 October 2006Nc inc already adjusted 09/10/06 (1 page)
23 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
12 October 2006Particulars of mortgage/charge (3 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
23 January 2006Return made up to 13/01/06; full list of members (7 pages)
23 January 2006Return made up to 13/01/06; full list of members (7 pages)
18 January 2006Full accounts made up to 31 March 2005 (16 pages)
18 January 2006Full accounts made up to 31 March 2005 (16 pages)
5 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2005Declaration of assistance for shares acquisition (58 pages)
18 June 2005Declaration of assistance for shares acquisition (58 pages)
9 June 2005Particulars of mortgage/charge (12 pages)
9 June 2005Particulars of mortgage/charge (12 pages)
6 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 April 2005Secretary resigned;director resigned (1 page)
29 April 2005New director appointed (3 pages)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Secretary resigned;director resigned (1 page)
29 April 2005New secretary appointed;new director appointed (3 pages)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005New secretary appointed;new director appointed (3 pages)
29 April 2005New director appointed (3 pages)
9 April 2005Particulars of mortgage/charge (11 pages)
9 April 2005Particulars of mortgage/charge (11 pages)
2 February 2005Full accounts made up to 31 March 2004 (14 pages)
2 February 2005Full accounts made up to 31 March 2004 (14 pages)
25 January 2005Return made up to 13/01/05; full list of members (8 pages)
25 January 2005Return made up to 13/01/05; full list of members (8 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
20 February 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2004Full accounts made up to 31 March 2003 (7 pages)
14 January 2004Full accounts made up to 31 March 2003 (7 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
14 April 2003Accounting reference date shortened from 31/01/04 to 31/03/03 (1 page)
14 April 2003Accounting reference date shortened from 31/01/04 to 31/03/03 (1 page)
7 April 2003Registered office changed on 07/04/03 from: arkwright house parsonage gardens manchester M3 2LF (1 page)
7 April 2003Registered office changed on 07/04/03 from: arkwright house parsonage gardens manchester M3 2LF (1 page)
5 April 2003Particulars of mortgage/charge (3 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
5 April 2003Particulars of mortgage/charge (7 pages)
5 April 2003Particulars of mortgage/charge (7 pages)
28 March 2003New director appointed (3 pages)
28 March 2003New secretary appointed;new director appointed (3 pages)
28 March 2003New secretary appointed;new director appointed (3 pages)
28 March 2003New director appointed (3 pages)
25 March 2003Company name changed dovehouse estates LTD\certificate issued on 25/03/03 (2 pages)
25 March 2003Company name changed dovehouse estates LTD\certificate issued on 25/03/03 (2 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Registered office changed on 21/01/03 from: 39A leicester road salford manchester M7 4AS (1 page)
21 January 2003Registered office changed on 21/01/03 from: 39A leicester road salford manchester M7 4AS (1 page)
21 January 2003Director resigned (1 page)
13 January 2003Incorporation (9 pages)
13 January 2003Incorporation (9 pages)