Company NameDovecote Homes Limited
Company StatusDissolved
Company Number03945995
CategoryPrivate Limited Company
Incorporation Date13 March 2000(24 years, 1 month ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Gavin Cullen
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2000(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressBon Accord House
92 Newgate Street
Morpeth
Northumberland
NE61 6BU
Director NameNeale Saul
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2000(same day as company formation)
RoleArchitect
Correspondence Address15 Baliol Road
Stocksfield
Northumberland
NE43 7JU
Secretary NameNeale Saul
NationalityBritish
StatusClosed
Appointed13 March 2000(same day as company formation)
RoleArchitect
Correspondence Address15 Baliol Road
Stocksfield
Northumberland
NE43 7JU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPlanet Place
Killingworth
Industr, Newcastle Upon Tyne
Tyne & Wear
NE12 6RD
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Financials

Year2014
Net Worth£8,475
Cash£468
Current Liabilities£2,643

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 April 2003First Gazette notice for voluntary strike-off (1 page)
18 March 2003Application for striking-off (1 page)
29 January 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
16 May 2002Return made up to 28/02/02; full list of members (5 pages)
2 May 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
22 September 2001Particulars of mortgage/charge (3 pages)
10 April 2001Return made up to 28/02/01; full list of members (6 pages)
19 May 2000Particulars of mortgage/charge (3 pages)
29 March 2000Ad 13/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 March 2000Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
13 March 2000Incorporation (18 pages)
13 March 2000Secretary resigned (1 page)