Company NameJames Dove (Southern) Limited
Company StatusDissolved
Company Number01288519
CategoryPrivate Limited Company
Incorporation Date29 November 1976(47 years, 5 months ago)
Dissolution Date14 February 2006 (18 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Denis Whitney Norgan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(14 years, 2 months after company formation)
Appointment Duration15 years (closed 14 February 2006)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressMeridian Langley Vale Road
Epsom Downs
Epsom
Surrey
KT18 6AL
Secretary NameGail Norgan
NationalityBritish
StatusClosed
Appointed01 March 2002(25 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 14 February 2006)
RoleCompany Director
Correspondence AddressMeridian Langley Vale Road
Epsom Downs
Surrey
KT18 6AL
Director NameMr Walter Griffiths
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(14 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 1996)
RoleInsurance Broker
Correspondence Address46 Lammas Lane
Esher
Surrey
KT10 8PD
Secretary NameMr Denis Whitney Norgan
NationalityBritish
StatusResigned
Appointed31 January 1991(14 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeridian Langley Vale Road
Epsom Downs
Epsom
Surrey
KT18 6AL
Director NameMr Alexander John Whitman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(19 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 February 2004)
RoleManager
Country of ResidenceEngland
Correspondence Address133 Clarence Avenue
New Malden
Surrey
KT3 3TY

Location

Registered Address591 London Road
North Cheam
Surrey
SM3 9AG
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardWorcester Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£21,752
Net Worth£24,360
Cash£27,241
Current Liabilities£2,881

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
21 September 2005Application for striking-off (1 page)
2 August 2005Full accounts made up to 31 March 2005 (14 pages)
14 April 2005Return made up to 28/02/05; full list of members (6 pages)
19 November 2004Full accounts made up to 31 March 2004 (13 pages)
15 March 2004Director resigned (1 page)
24 February 2004Return made up to 28/02/04; full list of members (7 pages)
28 July 2003Full accounts made up to 31 March 2003 (12 pages)
2 March 2003Return made up to 28/02/03; full list of members (7 pages)
26 July 2002Full accounts made up to 31 March 2002 (13 pages)
29 March 2002New secretary appointed (3 pages)
29 March 2002Secretary resigned (1 page)
6 March 2002Full accounts made up to 31 March 2001 (8 pages)
6 March 2002Registered office changed on 06/03/02 from: parkgate house 27 high street hampton hill middlesex TW12 1NB (1 page)
6 March 2002Return made up to 28/02/02; full list of members (6 pages)
27 March 2001Return made up to 28/02/01; no change of members (6 pages)
11 December 2000Full accounts made up to 31 March 2000 (8 pages)
10 March 2000Return made up to 28/02/00; no change of members (6 pages)
11 October 1999Full accounts made up to 31 March 1999 (8 pages)
30 March 1999Return made up to 28/02/99; full list of members (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (10 pages)
18 March 1998Return made up to 28/02/98; no change of members (4 pages)
4 February 1998Full accounts made up to 31 March 1997 (9 pages)
13 March 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 February 1997Full accounts made up to 31 March 1996 (9 pages)
15 May 1996Return made up to 28/02/96; full list of members (6 pages)
1 April 1996Director resigned;new director appointed (2 pages)
19 February 1996Amended full accounts made up to 31 March 1994 (9 pages)
10 January 1996Full accounts made up to 31 March 1995 (9 pages)
24 March 1995Return made up to 28/02/95; no change of members (4 pages)