Company Name01119753 Limited
Company StatusDissolved
Company Number01119753
CategoryPrivate Limited Company
Incorporation Date25 June 1973(50 years, 10 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)
Previous NamesH.F. Dover & Son Limited and Dover Heating Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameRex Dutton
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1992(18 years, 10 months after company formation)
Appointment Duration22 years, 3 months (closed 29 July 2014)
RoleHeating Engineer
Correspondence AddressThe Swallows
Howlett End
Saffron Walden
Essex
CB10 2XW
Secretary NameMrs Jacqueline Ann Dutton
NationalityBritish
StatusClosed
Appointed04 May 1992(18 years, 10 months after company formation)
Appointment Duration22 years, 3 months (closed 29 July 2014)
RoleCompany Director
Correspondence AddressSwallows
Howlett End Wimbish
Saffron Walden
Essex
CB10 2XW
Director NameMr Horace Frederick Dover
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(18 years, 10 months after company formation)
Appointment Duration8 years, 12 months (resigned 01 May 2001)
RoleCompany Director
Correspondence AddressAshleigh Patmore Heath
Albury
Ware
Hertfordshire
SG11 2LX
Director NameMr Peter David Dover
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(18 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 April 2002)
RoleHeating Engineer
Correspondence AddressWhispering Trees 2 Havers Lane
Bishops Stortford
Hertfordshire
CM23 3PB

Location

Registered AddressGable House
239 Regents Park Road
Finchley
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£27,568
Cash£12,955
Current Liabilities£206,951

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
11 June 2012Restoration by order of the court (4 pages)
25 November 2005Dissolved (1 page)
25 August 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
19 May 2005Liquidators statement of receipts and payments (5 pages)
19 May 2005Liquidators' statement of receipts and payments (5 pages)
25 October 2004Liquidators statement of receipts and payments (5 pages)
25 October 2004Liquidators' statement of receipts and payments (5 pages)
30 April 2004Liquidators statement of receipts and payments (6 pages)
30 April 2004Liquidators' statement of receipts and payments (6 pages)
13 November 2003Liquidators' statement of receipts and payments (5 pages)
13 November 2003Liquidators statement of receipts and payments (5 pages)
10 October 2002Statement of affairs (5 pages)
10 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 October 2002Appointment of a voluntary liquidator (1 page)
27 September 2002Registered office changed on 27/09/02 from: funston commercial centre arkesden road clavering saffron walden essex CB11 4QU (1 page)
14 June 2002Return made up to 04/05/02; full list of members (8 pages)
9 May 2002Director resigned (1 page)
3 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
18 April 2002Director resigned (1 page)
13 March 2002Registered office changed on 13/03/02 from: unit 4 watermill industrial estate aspenden road buntingford, herts. SG9 9JS (1 page)
14 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
14 May 2001Return made up to 04/05/01; full list of members (8 pages)
17 May 2000Return made up to 04/05/00; full list of members (8 pages)
5 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
4 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
25 May 1999Return made up to 04/05/99; no change of members (4 pages)
30 June 1998Accounts for a small company made up to 30 September 1997 (4 pages)
5 June 1998Return made up to 04/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
2 June 1997Return made up to 04/05/97; full list of members (6 pages)
26 June 1996Return made up to 04/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
14 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
19 May 1995Return made up to 04/05/95; no change of members (4 pages)
26 July 1994Accounts for a small company made up to 30 September 1993 (7 pages)
26 July 1994 (7 pages)
26 April 1994Return made up to 04/05/94; no change of members (4 pages)
26 April 1994Return made up to 04/05/94; no change of members (4 pages)
24 June 1993Accounts for a small company made up to 30 September 1992 (6 pages)
24 June 1993 (6 pages)
10 May 1993Return made up to 04/05/93; full list of members (6 pages)
10 May 1993Return made up to 04/05/93; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 July 1992Accounts for a small company made up to 30 September 1991 (6 pages)
24 July 1992 (6 pages)
12 May 1992Return made up to 04/05/92; no change of members (6 pages)
12 May 1992Return made up to 04/05/92; no change of members (6 pages)
7 October 1991Accounts for a small company made up to 30 September 1990 (5 pages)
7 October 1991 (5 pages)
19 July 1991Return made up to 04/05/91; no change of members (6 pages)
19 July 1991Return made up to 04/05/91; no change of members (6 pages)
30 April 1990 (4 pages)
30 April 1990Accounts for a small company made up to 30 September 1989 (4 pages)
30 April 1990Return made up to 04/05/90; full list of members (4 pages)
30 April 1990Return made up to 04/05/90; full list of members (4 pages)
22 September 1989Return made up to 28/09/89; full list of members (4 pages)
22 September 1989Accounts for a small company made up to 30 September 1988 (3 pages)
22 September 1989Return made up to 28/09/89; full list of members (4 pages)
22 September 1989 (3 pages)
12 December 1988Secretary resigned;new secretary appointed (2 pages)
10 August 1988Accounts for a small company made up to 30 September 1987 (3 pages)
10 August 1988 (3 pages)
10 August 1988Return made up to 02/08/88; full list of members (3 pages)
3 May 1988Company name changed\certificate issued on 03/05/88 (2 pages)
28 April 1988Registered office changed on 28/04/88 from: "ashleigh" patmore heath albury hertfordshire (1 page)
28 April 1988Registered office changed on 28/04/88 from: "ashleigh" patmore heath albury hertfordshire (1 page)
12 October 1987Return made up to 24/09/87; full list of members (4 pages)
12 October 1987Accounts for a small company made up to 30 September 1986 (3 pages)
12 October 1987Return made up to 24/09/87; full list of members (4 pages)
12 October 1987 (3 pages)
30 June 1986 (3 pages)
30 June 1986Return made up to 24/06/86; full list of members (4 pages)
30 June 1986Accounts for a small company made up to 30 September 1985 (3 pages)