Company NameDovean Limited
Company StatusDissolved
Company Number01000349
CategoryPrivate Limited Company
Incorporation Date21 January 1971(53 years, 3 months ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)
Previous NameOvenda Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMohammed Hussain Dawood
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityPakistani
StatusClosed
Appointed09 May 1992(21 years, 3 months after company formation)
Appointment Duration9 years (closed 15 May 2001)
RoleCompany Director
Correspondence Address35a Empress Road
Lahore
Pakistan
Director NameAbdul Aziz Moon
Date of BirthAugust 1931 (Born 92 years ago)
NationalityPakistani
StatusClosed
Appointed09 May 1992(21 years, 3 months after company formation)
Appointment Duration9 years (closed 15 May 2001)
RoleCompany Director
Correspondence Address35a Empress Road
Lahore
Pakistan
Secretary NameAbdul Aziz Moon
NationalityPakistani
StatusClosed
Appointed09 May 1992(21 years, 3 months after company formation)
Appointment Duration9 years (closed 15 May 2001)
RoleCompany Director
Correspondence Address35a Empress Road
Lahore
Pakistan
Director NameAhmed Dawood
Date of BirthMarch 1905 (Born 119 years ago)
NationalityPakistani
StatusResigned
Appointed09 May 1992(21 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 August 1994)
RoleCompany Director
Correspondence AddressDawood Corporation
Dawood Centre
Karachi 4
Foreign
Director NameAzmeh Dawood
Date of BirthOctober 1969 (Born 54 years ago)
NationalityPakistani
StatusResigned
Appointed23 March 1995(24 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 1998)
RoleCompany Director
Correspondence Address209 Sarwar Road
Lahore-Cantt
Lahore
Pakistan
Director NameShahzada Dawood
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(24 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 1998)
RoleCompany Director
Correspondence Address209 Sarwar Road
Lahore-Cantt
Lahore
Pakistan

Location

Registered AddressBartfields Uk Limited
Burley House 12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£119,801
Cash£81,590
Current Liabilities£4,336

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 February 2007Dissolved (1 page)
15 November 2006Liquidators statement of receipts and payments (8 pages)
15 November 2006Return of final meeting in a members' voluntary winding up (3 pages)
3 August 2006Liquidators statement of receipts and payments (5 pages)
3 February 2006Liquidators statement of receipts and payments (5 pages)
10 August 2005Liquidators statement of receipts and payments (5 pages)
7 February 2005Liquidators statement of receipts and payments (5 pages)
11 March 2004Registered office changed on 11/03/04 from: 1 conduit street london W1S 2XA (1 page)
9 March 2004Appointment of a voluntary liquidator (1 page)
9 March 2004Declaration of solvency (3 pages)
9 March 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
16 June 2003Return made up to 09/05/03; no change of members (4 pages)
17 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
27 February 2003Return made up to 09/05/02; full list of members (6 pages)
18 February 2003Return made up to 09/05/01; no change of members (4 pages)
18 February 2003Secretary's particulars changed;director's particulars changed (1 page)
18 February 2003Return made up to 09/05/00; no change of members (4 pages)
4 February 2003Total exemption small company accounts made up to 31 July 2001 (4 pages)
4 February 2003Registered office changed on 04/02/03 from: richmond house 2A mersey road sale cheshire M33 6BB (1 page)
4 February 2003Total exemption small company accounts made up to 31 July 1999 (4 pages)
4 February 2003Total exemption small company accounts made up to 31 July 2000 (4 pages)
12 December 2002Restoration by order of the court (2 pages)
15 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
31 March 2000Return made up to 09/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 March 2000Accounts for a small company made up to 31 July 1997 (4 pages)
16 March 2000Accounts for a small company made up to 31 July 1998 (4 pages)
14 March 2000Compulsory strike-off action has been discontinued (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
26 April 1999Registered office changed on 26/04/99 from: 37 cross street sale cheshire M33 7FT (1 page)
6 April 1999Return made up to 09/05/98; no change of members (4 pages)
6 April 1999Compulsory strike-off action has been discontinued (1 page)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
7 August 1997Return made up to 09/05/97; no change of members (4 pages)
4 June 1997Full accounts made up to 31 July 1996 (12 pages)
8 August 1996Return made up to 09/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 1996Registered office changed on 07/08/96 from: 225 ayres rd old trafford manchester M16 0NL (1 page)
5 December 1995Full accounts made up to 31 July 1995 (13 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New director appointed (2 pages)
22 May 1995Full accounts made up to 31 July 1994 (14 pages)
17 May 1995Return made up to 09/05/95; no change of members (4 pages)
29 April 1994Full accounts made up to 31 July 1993 (14 pages)
25 January 1993Full accounts made up to 31 July 1992 (14 pages)