About

Registered Number: 06228417
Date of Incorporation: 26/04/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (5 years and 6 months ago)
Registered Address: Somerford Buildings, Norfolk Street, Sunderland, Tyne & Wear, SR1 1EE

 

Dovcor Ltd was founded on 26 April 2007, it has a status of "Dissolved". This organisation has 2 directors listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RYLES, Howard Davidson 26 April 2007 - 1
RYLES, William Davidson 26 April 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 18 September 2018
DS01 - Striking off application by a company 05 September 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 21 December 2017
AA01 - Change of accounting reference date 16 June 2017
CS01 - N/A 26 April 2017
AR01 - Annual Return 31 August 2016
AA - Annual Accounts 30 June 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 27 April 2012
CH01 - Change of particulars for director 27 April 2012
CH03 - Change of particulars for secretary 27 April 2012
CH01 - Change of particulars for director 27 April 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 26 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 May 2011
AD01 - Change of registered office address 26 May 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH03 - Change of particulars for secretary 12 May 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 27 February 2009
395 - Particulars of a mortgage or charge 14 June 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2008
363a - Annual Return 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2007
225 - Change of Accounting Reference Date 06 June 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
NEWINC - New incorporation documents 26 April 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 06 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.