Company NameDovecote Estates Limited
DirectorsJames William Gibbon and Geoffrey John Millington
Company StatusDissolved
Company Number02612179
CategoryPrivate Limited Company
Incorporation Date17 May 1991(32 years, 11 months ago)

Directors

Director NameMr James William Gibbon
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1991(same day as company formation)
RoleFinance Manager
Correspondence Address25 The Glade
Escrick
York
North Yorkshire
YO4 6JH
Director NameGeoffrey John Millington
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1991(same day as company formation)
RoleNut And Dried Fruit Wholesaler & Retailer
Correspondence AddressGable House Forge Lane
Deighton
York
North Yorkshire
YO4 6HE
Secretary NameMr James William Gibbon
NationalityBritish
StatusCurrent
Appointed17 May 1991(same day as company formation)
RoleFinance Manager
Correspondence Address25 The Glade
Escrick
York
North Yorkshire
YO4 6JH
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed17 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressHlb Kidsons
Wilberforce Court
Alfred Gelder Street
Hull
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 October 1992 (31 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

5 September 2001Dissolved (1 page)
5 June 2001Return of final meeting of creditors (5 pages)
7 July 1999Registered office changed on 07/07/99 from: kidsons impey dunedin house 45 percy street hull HU2 8HL (1 page)
22 January 1996Registered office changed on 22/01/96 from: kidsons impey dunedin house 45 percy street hull HU2 8HL (1 page)
16 January 1996Registered office changed on 16/01/96 from: 21 market place york YO1 2SJ (1 page)
15 January 1996Appointment of a liquidator (1 page)
3 November 1995Appointment of receiver/manager (2 pages)
3 November 1995Appointment of receiver/manager (2 pages)
13 September 1995Order of court to wind up (2 pages)
12 September 1995Order of court to wind up (2 pages)