Company NameDove Release UK Ltd
DirectorLuke Patrick Thomas Murphy
Company StatusActive - Proposal to Strike off
Company Number11926663
CategoryPrivate Limited Company
Incorporation Date4 April 2019(4 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46440Wholesale of china and glassware and cleaning materials

Directors

Director NameMr Luke Patrick Thomas Murphy
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Grove Pentre
Shrewsbury
SY4 1BT
Wales
Director NameMr Carl Matthew Morris
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grove Pentre
Shrewsbury
SY4 1BT
Wales
Director NameMiss Emma Katherine Pollard
Date of BirthAugust 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grove Pentre
Shrewsbury
SY4 1BT
Wales
Director NameMr Roy Stephen Leer
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2021(2 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 20 June 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Market Street
Altrincham
Cheshire
WA14 1PF

Location

Registered Address20 Market Street
Altrincham
Cheshire
WA14 1PF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return3 April 2021 (2 years, 12 months ago)
Next Return Due17 April 2022 (overdue)

Filing History

9 August 2022Compulsory strike-off action has been suspended (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
8 July 2021Cessation of Roy Stephen Leer as a person with significant control on 20 June 2021 (1 page)
8 July 2021Termination of appointment of Roy Stephen Leer as a director on 20 June 2021 (1 page)
30 June 2021Unaudited abridged accounts made up to 30 April 2021 (8 pages)
30 June 2021Notification of Roy Stephen Leer as a person with significant control on 20 June 2021 (2 pages)
30 June 2021Appointment of Mr Roy Stephen Leer as a director on 20 June 2021 (2 pages)
30 June 2021Confirmation statement made on 3 April 2021 with updates (4 pages)
6 October 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
3 August 2020Change of details for Mr Luke Patrick Thomas Murphy as a person with significant control on 3 August 2020 (2 pages)
3 August 2020Termination of appointment of Emma Katherine Pollard as a director on 3 August 2020 (1 page)
3 August 2020Confirmation statement made on 3 April 2020 with updates (5 pages)
3 August 2020Registered office address changed from The Grove Pentre Shrewsbury SY4 1BT United Kingdom to 20 Market Street Altrincham Cheshire WA14 1PF on 3 August 2020 (1 page)
3 August 2020Termination of appointment of Carl Matthew Morris as a director on 3 August 2020 (1 page)
3 August 2020Director's details changed for Mr Luke Murphy Murphy on 3 August 2020 (2 pages)
3 August 2020Cessation of Carl Matthew Morris as a person with significant control on 3 August 2020 (1 page)
3 August 2020Cessation of Emma Katherine Pollard as a person with significant control on 3 August 2020 (1 page)
31 July 2020Appointment of Mr Luke Murphy Murphy as a director on 31 July 2020 (2 pages)
31 July 2020Notification of Luke Patrick Thomas Murphy as a person with significant control on 31 July 2020 (2 pages)
4 April 2019Incorporation
Statement of capital on 2019-04-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)