About

Registered Number: 05117094
Date of Incorporation: 30/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 110 Ford Road, Upton, Wirral, Merseyside, CH49 0TQ

 

Based in Merseyside, Dovedale Court (Garrick Avenue) Management Ltd was registered on 30 April 2004. Dovedale Court (Garrick Avenue) Management Ltd has 3 directors listed as Jardine, Michelle, Gordon, Catherine Helen, Russell, Michael Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORDON, Catherine Helen 22 December 2004 01 November 2010 1
RUSSELL, Michael Charles 30 April 2004 23 December 2004 1
Secretary Name Appointed Resigned Total Appointments
JARDINE, Michelle 30 April 2004 23 December 2004 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 25 August 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 06 August 2018
CS01 - N/A 05 May 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 20 May 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 25 November 2013
AA01 - Change of accounting reference date 04 September 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 21 April 2012
TM02 - Termination of appointment of secretary 21 April 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 16 March 2012
TM01 - Termination of appointment of director 16 March 2012
RT01 - Application for administrative restoration to the register 16 March 2012
GAZ2 - Second notification of strike-off action in London Gazette 13 December 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
AA - Annual Accounts 31 December 2010
CH01 - Change of particulars for director 26 July 2010
AR01 - Annual Return 25 July 2010
CH01 - Change of particulars for director 25 July 2010
CH01 - Change of particulars for director 25 July 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 25 July 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 15 November 2007
363s - Annual Return 22 May 2007
AA - Annual Accounts 21 May 2007
288a - Notice of appointment of directors or secretaries 01 August 2006
363s - Annual Return 01 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
AA - Annual Accounts 09 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2005
363s - Annual Return 20 May 2005
287 - Change in situation or address of Registered Office 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
287 - Change in situation or address of Registered Office 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
NEWINC - New incorporation documents 30 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.