Company NameDovedale Securities Limited
Company StatusDissolved
Company Number02208538
CategoryPrivate Limited Company
Incorporation Date28 December 1987(36 years, 4 months ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan David Broadbent
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1995(7 years, 8 months after company formation)
Appointment Duration6 years, 4 months (closed 29 January 2002)
RoleFinancier
Correspondence Address11 Station Road
Hibaldstow
Brigg
North Lincolnshire
DN20 9EB
Secretary NameLorraine Broadbent
NationalityBritish
StatusClosed
Appointed21 September 1995(7 years, 8 months after company formation)
Appointment Duration6 years, 4 months (closed 29 January 2002)
RoleCompany Director
Correspondence AddressOrchard House
Kexby Road Glentworth
Gainsborough
DN21 5DP
Director NameMr David Ernest Broadbent
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 February 1993)
RoleFinance Director
Correspondence Address10 Westcliff Gardens
Scunthorpe
South Humberside
DN17 1DT
Secretary NameMr Ernest Richard Douglass
NationalityBritish
StatusResigned
Appointed16 September 1991(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 January 1993)
RoleCompany Director
Correspondence Address87 Scartho Road
Grimsby
North Lincolnshire
DN33 2AE
Director NameMr Ernest Richard Douglass
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(5 years after company formation)
Appointment Duration2 years, 8 months (resigned 21 September 1995)
RoleDirector/Financial Accountant
Correspondence Address87 Scartho Road
Grimsby
North Lincolnshire
DN33 2AE
Secretary NameRavendale Securities (UK) Limited (Corporation)
StatusResigned
Appointed15 January 1993(5 years after company formation)
Appointment Duration2 years, 8 months (resigned 21 September 1995)
Correspondence Address32-34 Laneham Street
Scunthorpe
South Humberside
DN15 6PB

Location

Registered Address89 Mary Street
Scunthorpe
North Lincolnshire D
N15 6LB
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,910
Cash£16,437
Current Liabilities£3,559

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2001First Gazette notice for voluntary strike-off (1 page)
24 August 2001Application for striking-off (1 page)
5 July 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
2 July 2001Director's particulars changed (1 page)
15 June 2001£ ic 10100/100 03/05/01 £ sr 10000@1=10000 (1 page)
25 September 2000Return made up to 16/09/00; full list of members
  • 363(287) ‐ Registered office changed on 25/09/00
(6 pages)
7 September 2000Accounts for a small company made up to 31 May 2000 (5 pages)
27 October 1999Accounts for a small company made up to 31 May 1999 (5 pages)
20 September 1999Return made up to 16/09/99; no change of members (4 pages)
20 September 1999Registered office changed on 20/09/99 from: 32/34 laneham street scunthorpe north lincolnshire DN15 6PB (1 page)
22 July 1999Secretary's particulars changed (1 page)
16 September 1998Return made up to 16/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 September 1998Accounts for a small company made up to 31 May 1998 (5 pages)
12 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1998Ad 13/05/98--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
12 June 1998£ nc 100/99100 09/04/98 (1 page)
10 November 1997Accounts for a small company made up to 31 May 1997 (8 pages)
2 October 1997Return made up to 16/09/97; full list of members (7 pages)
16 September 1996Return made up to 16/09/96; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 16/09/96
(5 pages)
16 September 1996Accounts for a small company made up to 31 May 1996 (5 pages)
3 January 1996Accounts for a small company made up to 31 May 1995 (5 pages)
28 November 1995Return made up to 16/09/95; full list of members (10 pages)
3 October 1995New director appointed (2 pages)
3 October 1995Secretary resigned;new secretary appointed (2 pages)
21 March 1995Accounts for a small company made up to 31 May 1994 (2 pages)