Company NameP. Donovan Limited
Company StatusDissolved
Company Number03794365
CategoryPrivate Limited Company
Incorporation Date23 June 1999(24 years, 10 months ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePatrick John Donovan
Date of BirthJune 1936 (Born 87 years ago)
NationalityIrish
StatusClosed
Appointed23 June 1999(same day as company formation)
RoleBuilder
Correspondence Address18 Haydon Close
London
NW9 0NR
Secretary NamePhyllis Donovan
NationalityIrish
StatusClosed
Appointed23 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address18 Haydon Close
London
NW9 0NR
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed23 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressCarlton House, 101 New London
Road, Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£339
Current Liabilities£2,288

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 July 2006Return made up to 23/06/06; full list of members (2 pages)
6 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 July 2005Return made up to 23/06/05; full list of members
  • 363(287) ‐ Registered office changed on 21/07/05
(2 pages)
21 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 July 2004Return made up to 23/06/04; full list of members (6 pages)
24 June 2003Return made up to 23/06/03; full list of members (6 pages)
6 June 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
6 June 2003Full accounts made up to 31 March 2003 (5 pages)
16 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
16 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
16 July 2001Return made up to 23/06/01; full list of members (6 pages)
18 September 2000Accounts for a small company made up to 30 June 2000 (3 pages)
3 July 2000Return made up to 23/06/00; full list of members (6 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New secretary appointed (2 pages)
29 June 1999Director resigned (1 page)
29 June 1999Registered office changed on 29/06/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
29 June 1999Secretary resigned (1 page)
23 June 1999Incorporation (18 pages)