Company NameDovehoco 201 Limited
Company StatusDissolved
Company Number06339207
CategoryPrivate Limited Company
Incorporation Date9 August 2007(16 years, 7 months ago)
Dissolution Date5 March 2024 (1 week, 6 days ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Derek James Case
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2020(13 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Director NameJeremy Peter Orrell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2007(same day as company formation)
RoleSolicitors
Correspondence AddressDovecote House
Off Old Hall Road
Sale Moor
Cheshire
M33 2HG
Secretary NameMichael John Fox
NationalityBritish
StatusResigned
Appointed09 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address110 Moss Lane
Sale
Cheshire
M33 5BE
Director NameMr Roger Steven McDowell
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2007(2 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 05 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarnworth Lodge
295 Ashley Road Hale
Altrincham
Cheshire
WA14 3NH
Director NameMr Philip John McDowell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(1 month, 1 week after company formation)
Appointment Duration13 years, 10 months (resigned 05 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Rutland Gate
London
SW7 1BG
Secretary NameMr Philip John McDowell
NationalityBritish
StatusResigned
Appointed17 September 2007(1 month, 1 week after company formation)
Appointment Duration13 years, 10 months (resigned 05 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Eresby House
Rutland Gate
London
SW7 1BG

Contact

Websitedisperse-ltd.co.uk

Location

Registered AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Philip John Mcdowell
50.00%
Ordinary
1 at £1Rachel Mcdowell
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£351,488

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 December 2020Appointment of Mr Derek James Case as a director on 15 December 2020 (2 pages)
15 December 2020Cessation of Rachel Anne Mcdowell as a person with significant control on 15 December 2020 (1 page)
15 December 2020Cessation of Philip John Mcdowell as a person with significant control on 15 December 2020 (1 page)
15 December 2020Notification of Boraco Limited as a person with significant control on 15 December 2020 (1 page)
9 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
21 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
12 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
17 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
4 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(5 pages)
4 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(5 pages)
4 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(5 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(6 pages)
5 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(6 pages)
5 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(6 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 September 2013Secretary's details changed for Mr Philip John Mcdowell on 9 August 2013 (2 pages)
3 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
3 September 2013Secretary's details changed for Mr Philip John Mcdowell on 9 August 2013 (2 pages)
3 September 2013Director's details changed for Mr Philip John Mcdowell on 9 August 2013 (2 pages)
3 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
3 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
3 September 2013Director's details changed for Mr Philip John Mcdowell on 9 August 2013 (2 pages)
3 September 2013Director's details changed for Mr Philip John Mcdowell on 9 August 2013 (2 pages)
3 September 2013Secretary's details changed for Mr Philip John Mcdowell on 9 August 2013 (2 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 September 2012Registered office address changed from Dovecote House Sale Moor Cheshire M33 2HG on 18 September 2012 (1 page)
18 September 2012Registered office address changed from Dovecote House Sale Moor Cheshire M33 2HG on 18 September 2012 (1 page)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 August 2011Secretary's details changed for Mr Philip John Mcdowell on 1 June 2011 (2 pages)
25 August 2011Director's details changed for Mr Philip John Mcdowell on 1 June 2011 (2 pages)
25 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
25 August 2011Director's details changed for Mr Philip John Mcdowell on 1 June 2011 (2 pages)
25 August 2011Director's details changed for Mr Philip John Mcdowell on 1 June 2011 (2 pages)
25 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
25 August 2011Secretary's details changed for Mr Philip John Mcdowell on 1 June 2011 (2 pages)
25 August 2011Secretary's details changed for Mr Philip John Mcdowell on 1 June 2011 (2 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
18 August 2009Return made up to 09/08/09; full list of members (4 pages)
18 August 2009Return made up to 09/08/09; full list of members (4 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 May 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
7 May 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
10 November 2008Return made up to 09/08/08; full list of members (4 pages)
10 November 2008Return made up to 09/08/08; full list of members (4 pages)
7 November 2008Director appointed mr philip john mcdowell (2 pages)
7 November 2008Secretary appointed mr philip john mcdowell (1 page)
7 November 2008Secretary appointed mr philip john mcdowell (1 page)
7 November 2008Director appointed mr philip john mcdowell (2 pages)
18 September 2007New director appointed (1 page)
18 September 2007New director appointed (1 page)
17 September 2007Secretary resigned (1 page)
17 September 2007Secretary resigned (1 page)
17 September 2007Ad 31/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 September 2007Ad 31/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
9 August 2007Incorporation (13 pages)
9 August 2007Incorporation (13 pages)