Company NameProperty Mart Overseas Plc
Company StatusDissolved
Company Number05602786
CategoryPublic Limited Company
Incorporation Date25 October 2005(18 years, 6 months ago)
Dissolution Date18 December 2009 (14 years, 4 months ago)
Previous NameDovedale Ventures Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Leon Dwek
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(1 year, 1 month after company formation)
Appointment Duration3 years (closed 18 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
55 Portland Place
London
W1B 1QL
Director NameIdris Atcha
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2007(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 18 December 2009)
RoleAccountant
Correspondence Address147 Gibbon Street
Bolton
BL3 5LW
Director NameGary Heginbottom
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2007(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 18 December 2009)
RoleCompany Director
Correspondence AddressUrbanization Benatalaya, Ctra.
Benahavis S/N, Blq 1, Puerto 3
Apto Primera A Benahavis
29679 Malaga
Foreign
Director NameIgnacio Infante
Date of BirthMay 1971 (Born 53 years ago)
NationalitySpanish
StatusClosed
Appointed18 June 2007(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 18 December 2009)
RoleSolicitor
Correspondence Address72a (2-A) Av Ricardo Soriano
Marbella
Malaga
Foreign
Secretary NameIdris Atcha
NationalityBritish
StatusClosed
Appointed18 June 2007(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 18 December 2009)
RoleAccountant
Correspondence Address147 Gibbon Street
Bolton
BL3 5LW
Director NameStephen Dean
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(2 weeks, 2 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 April 2006)
RoleCompany Director
Correspondence Address610 Euro Tower
Europort Road
Gibraltar
Director NameMr Vincent William Nicholls
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(2 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 18 June 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinkhurst Farmhouse
Coopers Corner Ide Hill
Sevenoaks
Kent
TN14 6LB
Secretary NameMr Vincent William Nicholls
NationalityBritish
StatusResigned
Appointed10 November 2005(2 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 18 June 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinkhurst Farmhouse
Coopers Corner Ide Hill
Sevenoaks
Kent
TN14 6LB
Director NameMr Alan Charles Brookes
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 18 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Payn Close
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9WL
Director NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2005(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed25 October 2005(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2005(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Location

Registered AddressKay Johnson Gee
Griffin Court 201 Chapel Street
Salford
Lancashire
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£633,794
Cash£49,738
Current Liabilities£5,212

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
18 September 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
25 June 2009Liquidators statement of receipts and payments to 11 June 2009 (5 pages)
18 June 2008Statement of affairs with form 4.19 (8 pages)
18 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 2008Appointment of a voluntary liquidator (1 page)
9 June 2008Registered office changed on 09/06/2008 from 23 new mount street manchester greater manchester M4 4DE (1 page)
7 February 2008Return made up to 25/10/07; full list of members (45 pages)
15 November 2007Registered office changed on 15/11/07 from: sovereign house queen street manchester M2 5HR (1 page)
9 October 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
12 July 2007New director appointed (2 pages)
2 July 2007Nc inc already adjusted 15/06/07 (1 page)
26 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sec 320DIR app 15/06/07
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
21 June 2007Secretary resigned;director resigned (1 page)
21 June 2007New director appointed (6 pages)
21 June 2007Director resigned (1 page)
21 June 2007New secretary appointed;new director appointed (3 pages)
21 June 2007Particulars of contract relating to shares (2 pages)
21 June 2007Ad 18/06/07--------- £ si [email protected]= 602000 £ ic 646250/1248250 (2 pages)
21 June 2007Ad 18/06/07--------- £ si [email protected]= 640000 £ ic 1248250/1888250 (2 pages)
21 June 2007Registered office changed on 21/06/07 from: hilden park house 79 tonbridge road hildenborough kent TN11 9BH (1 page)
16 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 April 2007Full accounts made up to 30 September 2006 (20 pages)
23 March 2007Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
13 December 2006Ad 27/11/06--------- £ si [email protected]=98750 £ ic 547500/646250 (2 pages)
13 December 2006New director appointed (6 pages)
12 December 2006Ad 01/12/06--------- £ si [email protected]=190000 £ ic 357500/547500 (2 pages)
12 December 2006Particulars of contract relating to shares (2 pages)
27 September 2006Ad 18/09/06--------- £ si [email protected]=62500 £ ic 1870000/1932500 (2 pages)
8 September 2006Ad 29/08/06--------- £ si [email protected]=62500 £ ic 1807500/1870000 (2 pages)
2 May 2006Ad 20/04/06--------- £ si [email protected]=7500 £ ic 1800000/1807500 (2 pages)
11 April 2006Director resigned (1 page)
20 January 2006New director appointed (3 pages)
22 December 2005Ad 14/12/05--------- £ si [email protected]=1000000 £ ic 800000/1800000 (2 pages)
16 December 2005Ad 21/11/05--------- £ si [email protected]=750000 £ ic 50000/800000 (2 pages)
1 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 December 2005Resolutions
  • RES13 ‐ Re subdivision 17/11/05
(1 page)
1 December 2005Nc inc already adjusted 17/11/05 (1 page)
1 December 2005S-div 17/11/05 (1 page)
1 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 November 2005Secretary resigned;director resigned (1 page)
29 November 2005Registered office changed on 29/11/05 from: 100 fetter lane london EC4A 1BN (1 page)
29 November 2005New secretary appointed;new director appointed (8 pages)
29 November 2005New director appointed (8 pages)
29 November 2005Ad 10/11/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
29 November 2005Director resigned (1 page)
10 November 2005Certificate of authorisation to commence business and borrow (1 page)
10 November 2005Application to commence business (2 pages)
25 October 2005Incorporation (71 pages)