About

Registered Number: 05733091
Date of Incorporation: 07/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 3 months ago)
Registered Address: Units 1-2 Leacroft Court, Leacroft Road, Derby, Derbyshire, DE23 8HT

 

Established in 2006, Dovedale Property Ltd have registered office in Derby, Derbyshire, it's status is listed as "Dissolved". The current directors of this company are listed as Holmes, Frances Marion, Holmes, Peter John Edward at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Frances Marion 07 March 2006 - 1
HOLMES, Peter John Edward 07 March 2006 01 February 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 October 2015
DS01 - Striking off application by a company 07 October 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 02 April 2014
CH01 - Change of particulars for director 04 February 2014
AA - Annual Accounts 19 December 2013
AD01 - Change of registered office address 05 November 2013
3.6 - Abstract of receipt and payments in receivership 13 June 2013
RM02 - N/A 13 June 2013
3.6 - Abstract of receipt and payments in receivership 13 June 2013
AR01 - Annual Return 26 April 2013
CH01 - Change of particulars for director 26 April 2013
AA - Annual Accounts 28 March 2013
LQ01 - Notice of appointment of receiver or manager 15 May 2012
AR01 - Annual Return 26 March 2012
CH01 - Change of particulars for director 26 March 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 16 March 2011
CH01 - Change of particulars for director 15 March 2011
TM01 - Termination of appointment of director 15 February 2011
TM02 - Termination of appointment of secretary 15 February 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 16 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 March 2009
287 - Change in situation or address of Registered Office 16 March 2009
353 - Register of members 16 March 2009
AA - Annual Accounts 05 February 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 01 December 2008
363s - Annual Return 31 May 2007
395 - Particulars of a mortgage or charge 08 March 2007
395 - Particulars of a mortgage or charge 05 April 2006
NEWINC - New incorporation documents 07 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 05 March 2007 Outstanding

N/A

Legal mortgage 31 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.