Company NameC. I. Davis & Co. Limited
Company StatusDissolved
Company Number00065502
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date5 June 2001 (22 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Michael Charles Zohrab Andrews
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1991(89 years, 8 months after company formation)
Appointment Duration9 years, 10 months (closed 05 June 2001)
RoleCompany Director
Correspondence Address34 St Stephens Avenue
St Albans
Hertfordshire
AL3 4AD
Director NameMr Alan David Lobb
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1991(89 years, 8 months after company formation)
Appointment Duration9 years, 10 months (closed 05 June 2001)
RoleCompany Director
Correspondence Address38 Monmouth Road
London
W2 4UT
Secretary NamePamela Drew
NationalityBritish
StatusClosed
Appointed04 August 1991(89 years, 8 months after company formation)
Appointment Duration9 years, 10 months (closed 05 June 2001)
RoleCompany Director
Correspondence Address122 Elgar Lodge
Fair Acres
Bromley
Kent
BR2 9BP
Director NameBetty Hughes
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(89 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 May 1995)
RoleCompany Director
Correspondence AddressThree Ways
Bevans Lane Hinton-On-The-Green
Evesham
Worcs
WR11 6QU

Location

Registered Address2 Upper Station Road
Radlett
Hertfordshire
WD7 8BX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 December 2000Application for striking-off (1 page)
17 August 2000Return made up to 04/08/00; full list of members (6 pages)
21 June 2000Registered office changed on 21/06/00 from: 94/96 seymour place london W1H 5DG (1 page)
31 March 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
8 September 1999Return made up to 04/08/99; no change of members (4 pages)
12 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 September 1998Return made up to 04/08/98; no change of members (4 pages)
4 September 1997Return made up to 04/08/97; full list of members (6 pages)
21 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
27 August 1996Return made up to 04/08/96; no change of members (4 pages)
12 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
11 August 1995Director resigned (2 pages)
11 August 1995Return made up to 04/08/95; no change of members
  • 363(287) ‐ Registered office changed on 11/08/95
(4 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)