Company NameDovedale 4 Limited
Company StatusDissolved
Company Number07019404
CategoryPrivate Limited Company
Incorporation Date15 September 2009(14 years, 6 months ago)
Dissolution Date30 June 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Jacob Peter Kent-Baguley
Date of BirthMay 1973 (Born 50 years ago)
NationalityEnglish
StatusClosed
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest View Welsh End
Whixall
Whitchurch
Shrophire
SY13 2SE
Wales
Secretary NameMr Jacob Peter Kent-Baguley
NationalityEnglish
StatusClosed
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest View Welsh End
Whixall
Whitchurch
Shrophire
SY13 2SE
Wales

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2011
Net Worth-£6,489
Cash£11,545
Current Liabilities£56,369

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 June 2016Final Gazette dissolved following liquidation (1 page)
30 March 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
15 April 2015Liquidators' statement of receipts and payments to 27 February 2015 (14 pages)
15 April 2015Liquidators statement of receipts and payments to 27 February 2015 (14 pages)
30 April 2014Liquidators statement of receipts and payments to 27 February 2014 (10 pages)
30 April 2014Liquidators' statement of receipts and payments to 27 February 2014 (10 pages)
17 April 2013Liquidators statement of receipts and payments to 27 February 2013 (9 pages)
17 April 2013Liquidators' statement of receipts and payments to 27 February 2013 (9 pages)
8 August 2012Insolvency:secretary of state's release of liquidator - graham clark - 030812 (1 page)
29 June 2012Notice of ceasing to act as a voluntary liquidator (1 page)
29 June 2012Appointment of a voluntary liquidator (1 page)
29 June 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 March 2012Registered office address changed from Exchange House Liverpool Road Newcastle Under Lyme Staffordshire ST5 9HD United Kingdom on 5 March 2012 (2 pages)
5 March 2012Statement of affairs with form 4.19 (5 pages)
5 March 2012Appointment of a voluntary liquidator (2 pages)
5 March 2012Registered office address changed from Exchange House Liverpool Road Newcastle Under Lyme Staffordshire ST5 9HD United Kingdom on 5 March 2012 (2 pages)
5 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
8 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 September 2011Annual return made up to 15 September 2011 with a full list of shareholders
Statement of capital on 2011-09-15
  • GBP 1
(4 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
16 September 2010Registered office address changed from Exchange House Liverpool House Liverpool Road Newcastle Under Lyme Staffordshire ST5 9HD on 16 September 2010 (1 page)
3 September 2010Registered office address changed from West View Welsh End Whixall Whitchurch Shropshire SY13 2SE on 3 September 2010 (2 pages)
3 September 2010Registered office address changed from West View Welsh End Whixall Whitchurch Shropshire SY13 2SE on 3 September 2010 (2 pages)
15 September 2009Incorporation (10 pages)