Company NameFrank Davis (Timber) Limited
Company StatusDissolved
Company Number00022996
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date15 June 1999 (24 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Stovold
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1992(90 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 15 June 1999)
RoleChartered Secretary
Correspondence Address5 Maylands Way
Harold Park
Romford
Essex
RM3 0BG
Secretary NameDavid Stovold
NationalityBritish
StatusClosed
Appointed02 May 1992(90 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 15 June 1999)
RoleCompany Director
Correspondence Address5 Maylands Way
Harold Park
Romford
Essex
RM3 0BG
Director NameMs Amanda Jane Burton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(96 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (closed 15 June 1999)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address25 Ravensdon Street
London
SE11 4AQ
Director NameMr John Maurice William Glanville
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(90 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 December 1993)
RoleMerchant
Correspondence AddressThe Pound House Brodham Way
Shillingstone
Blandford Forum
Dorset
DT11 0TE
Director NameMr Gerald Heber Sallis
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1993(92 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 22 April 1996)
RoleChartered Accountant
Correspondence Address5 Hartford Road
Hartley Wintney
Basingstoke
Hampshire
RG27 8QW
Director NameMr David John Harnan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(94 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 St Marys Road
Reigate
Surrey
RH2 7JH

Location

Registered AddressAldwych House
81 Aldwych
London
WC2B 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 February 1999First Gazette notice for voluntary strike-off (1 page)
30 December 1998Application for striking-off (1 page)
21 July 1998Director resigned (1 page)
21 July 1998New director appointed (2 pages)
1 June 1998Return made up to 02/05/98; full list of members (5 pages)
12 March 1998Registered office changed on 12/03/98 from: harcros house 1 central road worcester park surrey KT4 8DN (1 page)
23 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
30 May 1997Return made up to 02/05/97; full list of members (5 pages)
20 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
10 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
31 May 1996Return made up to 02/05/96; full list of members (5 pages)
8 May 1996New director appointed (2 pages)
3 May 1996Registered office changed on 03/05/96 from: 1,great tower street london EC3R 5AH (1 page)
26 April 1996Director resigned (1 page)
5 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
5 May 1995Return made up to 02/05/95; full list of members (10 pages)