Company NameDovetail Divorce Solutions Ltd
Company StatusDissolved
Company Number07701911
CategoryPrivate Limited Company
Incorporation Date12 July 2011(12 years, 10 months ago)
Dissolution Date8 September 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameIsabel Clare Walters
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 The Gas Light
Lower Warrengate
Wakefield
West Yorkshire
WF1 1SA
Director NameMr Robert Iain Cresswell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hilton Grange
Bramhope
Leeds
LS16 9LE

Location

Registered AddressSuite 2 The Gas Light
Lower Warrengate
Wakefield
West Yorkshire
WF1 1SA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Shareholders

50 at £1Isabel Clare Walters
50.00%
Ordinary
50 at £1Robert Iain Cresswell
50.00%
Ordinary

Financials

Year2014
Net Worth-£390
Cash£5,389
Current Liabilities£5,779

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
15 May 2015Application to strike the company off the register (3 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
31 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
23 July 2014Director's details changed for Mr Robert Iain Cresswell on 23 July 2014 (2 pages)
3 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
16 July 2013Director's details changed for Isabel Clare Walters on 12 July 2012 (2 pages)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Director's details changed for Isabel Clare Walters on 13 July 2012 (2 pages)
15 July 2013Registered office address changed from C/O Gordian Financial Services 66a Boroughgate Otley West Yorkshire LS21 1AE United Kingdom on 15 July 2013 (1 page)
7 January 2013Registered office address changed from 8/9 Feast Field Town Street Horsforth Leeds LS18 4TJ United Kingdom on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 8/9 Feast Field Town Street Horsforth Leeds LS18 4TJ United Kingdom on 7 January 2013 (1 page)
13 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
7 September 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
12 July 2011Incorporation (19 pages)