Company NameDove Furniture Ltd
Company StatusDissolved
Company Number03783401
CategoryPrivate Limited Company
Incorporation Date7 June 1999(24 years, 11 months ago)
Dissolution Date8 March 2016 (8 years, 2 months ago)
Previous NameValero Marketing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Howard Davidson Ryles
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1999(3 months, 2 weeks after company formation)
Appointment Duration16 years, 5 months (closed 08 March 2016)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressSomerford Buildings Norfolk Street
Sunderland
Tyne And Wear
SR1 1EE
Secretary NameMrs Mary Ryles
NationalityBritish
StatusClosed
Appointed24 September 1999(3 months, 2 weeks after company formation)
Appointment Duration16 years, 5 months (closed 08 March 2016)
RoleCompany Director
Correspondence AddressSomerford Buildings Norfolk Street
Sunderland
Tyne And Wear
SR1 1EE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.dovefurniture.co.uk
Telephone01757 249171
Telephone regionSelby

Location

Registered AddressSomerford Buildings
Norfolk Street
Sunderland
Tyne And Wear
SR1 1EE
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Shareholders

1 at £1Mary Ryles
50.00%
Ordinary
1 at £1Mr Howard Davidson Ryles
50.00%
Ordinary

Financials

Year2014
Net Worth£9,650
Current Liabilities£2,090

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
9 December 2015Application to strike the company off the register (5 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
10 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
8 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
27 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 June 2011Register(s) moved to registered inspection location (1 page)
30 June 2011Secretary's details changed for Mrs Mary Ryles on 7 June 2011 (1 page)
30 June 2011Director's details changed for Howard Davidson Ryles on 7 June 2011 (2 pages)
30 June 2011Register inspection address has been changed (1 page)
30 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
30 June 2011Director's details changed for Howard Davidson Ryles on 7 June 2011 (2 pages)
30 June 2011Secretary's details changed for Mrs Mary Ryles on 7 June 2011 (1 page)
28 June 2011Registered office address changed from Charter House Pittman Way Fulwood Preston Lancashire PR2 9ZD on 28 June 2011 (2 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
18 June 2010Secretary's details changed for Mrs Mary Ryles on 6 June 2010 (1 page)
18 June 2010Secretary's details changed for Mrs Mary Ryles on 6 June 2010 (1 page)
18 June 2010Director's details changed for Howard Davidson Ryles on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Howard Davidson Ryles on 6 June 2010 (2 pages)
18 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 June 2009Return made up to 07/06/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 June 2008Return made up to 07/06/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 June 2007Return made up to 07/06/07; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 June 2006Return made up to 07/06/06; full list of members (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 June 2005Return made up to 07/06/05; full list of members (6 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 December 2004Registered office changed on 20/12/04 from: charter house 166 garstang road fulwood preston lancashire PR2 8NB (1 page)
24 June 2004Return made up to 07/06/04; full list of members (6 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 June 2003Return made up to 07/06/03; full list of members (6 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 June 2002Return made up to 07/06/02; full list of members (6 pages)
5 October 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
10 July 2001Return made up to 07/06/01; full list of members (6 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
16 June 2000Return made up to 07/06/00; full list of members (6 pages)
15 March 2000Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999New secretary appointed (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999Secretary resigned (1 page)
11 October 1999Accounting reference date extended from 30/06/00 to 30/11/00 (1 page)
6 October 1999Memorandum and Articles of Association (11 pages)
30 September 1999Company name changed valero marketing LIMITED\certificate issued on 01/10/99 (2 pages)
28 September 1999Registered office changed on 28/09/99 from: 788/790 finchley road london NW11 7TJ (1 page)
7 June 1999Incorporation (17 pages)