Company NameDove Commercials Limited
Company StatusDissolved
Company Number03491702
CategoryPrivate Limited Company
Incorporation Date13 January 1998(26 years, 3 months ago)
Dissolution Date11 June 2002 (21 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameLinda Viven Siggers
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(1 year, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 11 June 2002)
RoleBusiness Woman
Correspondence Address7 Ruddstreet Close
London
SE18 6RR
Secretary NameBarrie Siggers
NationalityBritish
StatusClosed
Appointed24 March 1999(1 year, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 11 June 2002)
RoleBusinessman
Correspondence Address7 Ruddstreet Close
London
SE18 6RR
Director NameDavid Charles Drury
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(same day as company formation)
RoleTransport Contractor
Correspondence AddressLancastle 4 Mornington Court
Bexley
Kent
DA5 2AU
Director NameGeoffrey Charles Sales
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(same day as company formation)
RoleWorkshop Manager
Correspondence Address15 Elm Road
Horns Cross
Dartford
DA1 2RN
Secretary NameSharon Pauline Drury
NationalityBritish
StatusResigned
Appointed13 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressLancastle 4 Mornington Court
Bexley
Kent
DA5 2AU
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressManor Road
Erith
Kent
DA8 2AD
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardNorth End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

11 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2002First Gazette notice for compulsory strike-off (1 page)
24 April 2001Strike-off action suspended (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
16 November 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
16 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1999New secretary appointed (2 pages)
27 October 1999Secretary resigned (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999Director resigned (1 page)
19 January 1999Return made up to 13/01/99; full list of members (6 pages)
1 June 1998Director resigned (1 page)
16 January 1998Secretary resigned (1 page)
16 January 1998New secretary appointed (2 pages)
13 January 1998Incorporation (22 pages)