Company NameDovedale Communications Limited
Company StatusDissolved
Company Number02566332
CategoryPrivate Limited Company
Incorporation Date7 December 1990(33 years, 4 months ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)
Previous NameIssuelink Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Peter Ernest Lough
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1995(4 years, 4 months after company formation)
Appointment Duration12 years, 9 months (closed 05 February 2008)
RoleChairman
Correspondence AddressChantry House Troutstream Way
Loudwater
Rickmansworth
Hertfordshire
WD3 4JW
Secretary NameAnthony James Lough
NationalityBritish
StatusClosed
Appointed15 December 2005(15 years after company formation)
Appointment Duration2 years, 1 month (closed 05 February 2008)
RoleCompany Director
Correspondence AddressChantry House
Troutstream Way
Rickmansworth
Hertfordshire
WD3 4JW
Director NameJonathan Patrick Leslie Sweet
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 08 April 1993)
RoleSolicitor
Correspondence Address45 Durand Gardens
London
SW9 0PS
Director NameNigel Howard Thompson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 14 March 1994)
RoleSolicitor
Correspondence Address16 Dell Field Avenue
Berkhamsted
Hertfordshire
HP4 1DX
Secretary NameJonathan Patrick Leslie Sweet
NationalityBritish
StatusResigned
Appointed07 December 1991(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 08 April 1993)
RoleCompany Director
Correspondence Address45 Durand Gardens
London
SW9 0PS
Director NameMr Nicholas John Burnett
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(2 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 March 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 St Peters Field
Burnham On Crouch
Essex
CM0 8NX
Secretary NameMr Nicholas John Burnett
NationalityBritish
StatusResigned
Appointed08 April 1993(2 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 March 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 St Peters Field
Burnham On Crouch
Essex
CM0 8NX
Director NameMr Russell Dillon O'Flynn
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 April 1995)
RoleSolicitor
Correspondence AddressThe Old Forge Chalk Lane
Hyde Heath
Amersham
Buckinghamshire
HP6 5SA
Secretary NameAnne Margaret Hinnigan
NationalityBritish
StatusResigned
Appointed14 March 1994(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 April 1995)
RoleCompany Director
Correspondence Address34 Victoria Road
Berkhamsted
Hertfordshire
HP4 2JT
Secretary NameMrs Fenella Ewart Lough
NationalityBritish
StatusResigned
Appointed21 April 1995(4 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 15 December 2005)
RoleCompany Director
Correspondence AddressChantry House Troutstream Way
Loudwater
Rickmansworth
Hertfordshire
WD3 4JW

Location

Registered AddressChantry House
Troutstream Way
Loudwater Rickmansworth
Hertfordshire
WD3 4JW
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London

Financials

Year2014
Net Worth-£23,284
Cash£93
Current Liabilities£31,264

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
11 September 2007Application for striking-off (1 page)
10 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
14 December 2006Return made up to 07/12/06; full list of members (2 pages)
4 April 2006New secretary appointed (2 pages)
4 April 2006Secretary resigned (1 page)
25 January 2006Return made up to 07/12/05; full list of members (2 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
23 December 2004Return made up to 07/12/04; full list of members (6 pages)
19 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
29 December 2003Return made up to 07/12/03; full list of members (6 pages)
26 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
7 January 2003Return made up to 07/12/02; full list of members (6 pages)
26 March 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
7 January 2002Return made up to 07/12/01; full list of members (6 pages)
4 April 2001Full accounts made up to 31 May 2000 (10 pages)
8 January 2001Return made up to 07/12/00; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
5 January 2000Return made up to 07/12/99; full list of members (6 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
6 January 1999Return made up to 07/12/98; full list of members (6 pages)
17 April 1998Accounts for a small company made up to 31 May 1997 (3 pages)
9 January 1998Return made up to 07/12/97; no change of members (4 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
8 January 1997Return made up to 07/12/96; no change of members (4 pages)
11 June 1996Accounting reference date extended from 31/12/95 to 31/05/96 (1 page)
10 January 1996Return made up to 07/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1995Company name changed issuelink LIMITED\certificate issued on 24/05/95 (4 pages)
22 May 1995Secretary resigned;new secretary appointed (4 pages)
22 May 1995Director resigned;new director appointed (4 pages)
22 May 1995Registered office changed on 22/05/95 from: c/o iliffes booth bennett lovell house 271 high street oxbridge middlesex UB8 1LQ (1 page)