DOVESTONE DEVELOPMENTS (BURNEDGE) LIMITED
BUSINESS CENTRE JACKSON STREET BURNEDGE LIMITED

Hellopages » Greater Manchester » Oldham » OL4 4TZ

Company number 05467710
Status Live but Receiver Manager on at least one charge
Incorporation Date 31 May 2005
Company Type Private Limited Company
Address C/O MORRIS GREGORY CHARTERED, ACCOUNTANTS 10-12 COUNTY END, BUSINESS CENTRE JACKSON STREET, SPRINGHEAD OLDHAM LANCS, OL4 4TZ
Home Country United Kingdom
Nature of Business 7032 - Manage real estate, fee or contract
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Receiver's abstract of receipts and payments to 1 June 2010; Notice of ceasing to act as receiver or manager; Notice of appointment of receiver or manager. The most likely internet sites of DOVESTONE DEVELOPMENTS (BURNEDGE) LIMITED are www.dovestonedevelopmentsburnedge.co.uk, and www.dovestone-developments-burnedge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Dovestone Developments Burnedge Limited is a Private Limited Company. The company registration number is 05467710. Dovestone Developments Burnedge Limited has been working since 31 May 2005. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Dovestone Developments Burnedge Limited is C O Morris Gregory Chartered Accountants 10 12 County End Business Centre Jackson Street Springhead Oldham Lancs Ol4 4tz. . MILLER, Tracy is a Secretary of the company. CHARLESWORTH, Gillian Marie is a Director of the company. MILLER, Tracy is a Director of the company. Nominee Secretary TURNER LITTLE COMPANY SECRETARIES LIMITED has been resigned. Director MILLER, Paul Robert has been resigned. Nominee Director TURNER LITTLE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manage real estate, fee or contract".


Current Directors

Secretary
MILLER, Tracy
Appointed Date: 31 May 2005

Director
CHARLESWORTH, Gillian Marie
Appointed Date: 01 June 2006
60 years old

Director
MILLER, Tracy
Appointed Date: 31 May 2005
56 years old

Resigned Directors

Nominee Secretary
TURNER LITTLE COMPANY SECRETARIES LIMITED
Resigned: 31 May 2005
Appointed Date: 31 May 2005

Director
MILLER, Paul Robert
Resigned: 01 June 2006
Appointed Date: 31 May 2005
59 years old

Nominee Director
TURNER LITTLE COMPANY NOMINEES LIMITED
Resigned: 31 May 2005
Appointed Date: 31 May 2005

DOVESTONE DEVELOPMENTS (BURNEDGE) LIMITED Events

02 Sep 2010
Receiver's abstract of receipts and payments to 1 June 2010
29 Jun 2010
Notice of ceasing to act as receiver or manager
06 Oct 2009
Notice of appointment of receiver or manager
28 Aug 2009
Notice of appointment of receiver or manager
30 Jun 2009
First Gazette notice for compulsory strike-off
...
... and 14 more events
09 Jun 2005
Director resigned
06 Jun 2005
Secretary resigned
06 Jun 2005
New director appointed
06 Jun 2005
New secretary appointed;new director appointed
31 May 2005
Incorporation

DOVESTONE DEVELOPMENTS (BURNEDGE) LIMITED Charges

15 June 2007
Legal mortgage
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 19 burnedge fold road grasscroft oldham lancashire. Assigns…