Company NameD.R. Love Limited
Company StatusDissolved
Company Number05650734
CategoryPrivate Limited Company
Incorporation Date9 December 2005(18 years, 4 months ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Alastair Caruthers Pate
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1436 London Road
Leigh On Sea
Essex
SS9 2UL
Director NameMarie Catherine Pate
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2005(same day as company formation)
RoleProject Management Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1436 London Road
Leigh On Sea
Essex
SS9 2UL
Secretary NameMr Alastair Caruthers Pate
NationalityBritish
StatusClosed
Appointed09 December 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1436 London Road
Leigh On Sea
Essex
SS9 2UL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

650 at £1Alastair Caruthers Pate
65.00%
Ordinary
350 at £1Marie Cathering Pate
35.00%
Ordinary

Financials

Year2014
Net Worth£4,471
Cash£4,616
Current Liabilities£908

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 October 2014Registered office address changed from 1436 London Road Leigh-on-Sea Essex SS9 2UL to 1386 London Road Leigh on Sea Essex SS9 2UJ on 30 October 2014 (1 page)
9 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(5 pages)
9 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(5 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
21 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 February 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
9 February 2012Director's details changed for Marie Catherine Pate on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Alastair Caruthers Pate on 9 February 2012 (2 pages)
9 February 2012Secretary's details changed for Alastair Caruthers Pate on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Alastair Caruthers Pate on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Marie Catherine Pate on 9 February 2012 (2 pages)
9 February 2012Secretary's details changed for Alastair Caruthers Pate on 9 February 2012 (2 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
25 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
31 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
30 January 2010Register inspection address has been changed (1 page)
30 January 2010Director's details changed for Alastair Caruthers Pate on 14 December 2009 (2 pages)
30 January 2010Director's details changed for Marie Catherine Pate on 14 December 2009 (2 pages)
30 January 2010Register(s) moved to registered inspection location (1 page)
24 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 December 2008Return made up to 09/12/08; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 January 2008Return made up to 09/12/07; full list of members (2 pages)
16 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 January 2007Return made up to 09/12/06; full list of members (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006New secretary appointed;new director appointed (2 pages)
11 January 2006Secretary resigned (1 page)
9 December 2005Incorporation (15 pages)