Company NameDove Contract Management Limited
Company StatusDissolved
Company Number04794698
CategoryPrivate Limited Company
Incorporation Date11 June 2003(20 years, 10 months ago)
Dissolution Date22 October 2023 (6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Kevin Andrew Hyde
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2003(2 days after company formation)
Appointment Duration20 years, 4 months (closed 22 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Copeland Road
Wombwell
Barnsley
S73 8TF
Secretary NameChristine Hyde
NationalityBritish
StatusClosed
Appointed01 July 2005(2 years after company formation)
Appointment Duration18 years, 3 months (closed 22 October 2023)
RoleCompany Director
Correspondence Address197 Summer Lane
Wombwell
Barnsley
South Yorkshire
S73 8QA
Director NameMrs Kanjanin Hyde
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(12 years after company formation)
Appointment Duration3 years, 11 months (resigned 06 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 38 Century Business Centre, Century Park
Manvers
Rotherham
South Yorkshire
S63 5DA
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed10 August 2004(1 year, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 July 2005)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered Address2 Lakeside Calder Island Way
Wakefield
West Yorkshire
WF2 7AW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Kevin Hyde
100.00%
Ordinary

Financials

Year2014
Net Worth£375
Cash£3,618
Current Liabilities£11,068

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

22 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
13 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
7 June 2019Termination of appointment of Kanjanin Hyde as a director on 6 June 2019 (1 page)
7 June 2019Director's details changed for Mr Kevin Andrew Hyde on 6 June 2019 (2 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
24 July 2018Notification of Kevin Hyde as a person with significant control on 24 July 2018 (2 pages)
16 July 2018Registered office address changed from Unit 38 Century Business Centre, Century Park Manvers Rotherham South Yorkshire S63 5DA England to Unit B2 Patrick Tobin Business Poark Bolton Road Wath-upon-Dearne Rotherham S63 7LL on 16 July 2018 (1 page)
16 July 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
12 July 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
7 July 2016Director's details changed for Kevin Andrew Hyde on 15 June 2015 (2 pages)
7 July 2016Appointment of Mrs Kanjanin Hyde as a director on 15 June 2015 (2 pages)
7 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Appointment of Mrs Kanjanin Hyde as a director on 15 June 2015 (2 pages)
7 July 2016Registered office address changed from 197 Summer Lane Wombwell Barnsley S Yorks S73 8QA to Unit 38 Century Business Centre, Century Park Manvers Rotherham South Yorkshire S63 5DA on 7 July 2016 (1 page)
7 July 2016Director's details changed for Kevin Andrew Hyde on 15 June 2015 (2 pages)
7 July 2016Registered office address changed from 197 Summer Lane Wombwell Barnsley S Yorks S73 8QA to Unit 38 Century Business Centre, Century Park Manvers Rotherham South Yorkshire S63 5DA on 7 July 2016 (1 page)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
12 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (10 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (10 pages)
10 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
10 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
15 August 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
15 August 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (10 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (10 pages)
21 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
28 June 2011Director's details changed for Kevin Andrew Hyde on 21 June 2011 (2 pages)
28 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
28 June 2011Director's details changed for Kevin Andrew Hyde on 21 June 2011 (2 pages)
28 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 September 2010Annual return made up to 11 June 2010 with a full list of shareholders (13 pages)
15 September 2010Annual return made up to 11 June 2010 with a full list of shareholders (13 pages)
21 July 2010Registered office address changed from Cadet House 40a Racecommon Road Barnsley South Yorkshire S70 6AF on 21 July 2010 (1 page)
21 July 2010Registered office address changed from Cadet House 40a Racecommon Road Barnsley South Yorkshire S70 6AF on 21 July 2010 (1 page)
8 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 June 2009Return made up to 11/06/09; full list of members (3 pages)
11 June 2009Return made up to 11/06/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
12 June 2008Return made up to 11/06/08; full list of members (3 pages)
12 June 2008Return made up to 11/06/08; full list of members (3 pages)
11 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 June 2007Return made up to 11/06/07; full list of members (2 pages)
14 June 2007Return made up to 11/06/07; full list of members (2 pages)
17 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
17 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 July 2006New secretary appointed (2 pages)
7 July 2006New secretary appointed (2 pages)
3 July 2006Return made up to 11/06/06; full list of members (2 pages)
3 July 2006Return made up to 11/06/06; full list of members (2 pages)
3 July 2006Secretary resigned (1 page)
3 July 2006Secretary resigned (1 page)
19 August 2005Secretary's particulars changed (1 page)
19 August 2005Secretary's particulars changed (1 page)
22 July 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
22 July 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
15 July 2005Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page)
15 July 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
15 July 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
15 July 2005Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page)
11 July 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
11 July 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
4 July 2005Registered office changed on 04/07/05 from: 33 doveside drive darfield barnsley south yorkshire S73 9JJ (1 page)
4 July 2005Registered office changed on 04/07/05 from: 33 doveside drive darfield barnsley south yorkshire S73 9JJ (1 page)
11 October 2004Return made up to 11/06/04; full list of members (7 pages)
11 October 2004Return made up to 11/06/04; full list of members (7 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
24 August 2004Compulsory strike-off action has been discontinued (1 page)
24 August 2004Compulsory strike-off action has been discontinued (1 page)
18 August 2004New secretary appointed (2 pages)
18 August 2004Secretary resigned (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004New secretary appointed (2 pages)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
21 June 2003Secretary resigned (1 page)
21 June 2003Secretary resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003Registered office changed on 21/06/03 from: ifield house, brady road lyminge, folkestone kent engalnd CT18 8EY (1 page)
21 June 2003Director resigned (1 page)
21 June 2003Registered office changed on 21/06/03 from: ifield house, brady road lyminge, folkestone kent engalnd CT18 8EY (1 page)
11 June 2003Incorporation (12 pages)
11 June 2003Incorporation (12 pages)