Company NameDover Securities Limited
Company StatusDissolved
Company Number02570983
CategoryPrivate Limited Company
Incorporation Date1 January 1991(33 years, 4 months ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nicholas John Eden
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1991(1 month, 2 weeks after company formation)
Appointment Duration15 years, 5 months (closed 18 July 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressChurch House
Church Road Wormingford
Colchester
CO6 3AZ
Director NameMr Robert John West
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1991(1 month, 2 weeks after company formation)
Appointment Duration15 years, 5 months (closed 18 July 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Winchester Close
Esher Place
Esher
Surrey
KT10 8QH
Secretary NameVictoria Rosemary West
NationalityBritish
StatusClosed
Appointed22 May 1995(4 years, 4 months after company formation)
Appointment Duration11 years, 2 months (closed 18 July 2006)
RoleHousewife
Correspondence Address6 Winchester Close
Esher
Surrey
KT10 8QH
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 1992(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 25 May 1995)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Location

Registered Address6 Winchester Close
Esher Place
Esher
Surrey
KT10 8QH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Financials

Year2014
Turnover£14
Net Worth£46,364
Cash£1,319
Current Liabilities£1,401

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
17 February 2006Application for striking-off (1 page)
23 June 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
10 February 2005Return made up to 01/01/05; full list of members (7 pages)
23 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
30 December 2003Return made up to 01/01/04; full list of members (7 pages)
24 March 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
21 January 2003Return made up to 01/01/03; full list of members (7 pages)
26 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
17 January 2002Return made up to 01/01/02; full list of members (6 pages)
1 May 2001Full accounts made up to 30 June 2000 (9 pages)
15 February 2001Return made up to 01/01/01; full list of members (6 pages)
2 May 2000Full accounts made up to 30 June 1999 (9 pages)
28 January 2000Return made up to 01/01/00; full list of members (6 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
15 January 1999Return made up to 01/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 June 1998Declaration of satisfaction of mortgage/charge (1 page)
29 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
9 February 1998Return made up to 01/01/98; full list of members (6 pages)
21 February 1997Return made up to 01/01/97; no change of members (6 pages)
30 January 1997Full accounts made up to 30 June 1996 (13 pages)
31 March 1996Full accounts made up to 30 June 1995 (14 pages)
9 January 1996Return made up to 01/01/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
7 June 1995Secretary resigned (1 page)
31 May 1995Registered office changed on 31/05/95 from: 4 john carpenter street london EC4Y 0NH (1 page)
31 May 1995New secretary appointed (2 pages)
26 April 1995Full accounts made up to 30 June 1994 (12 pages)