Company NameDavro-Taylor Limited
Company StatusDissolved
Company Number00076276
CategoryPrivate Limited Company
Incorporation Date3 February 1903(121 years, 3 months ago)
Previous NameFrench Flint And Ormco Limited

Business Activity

Section CManufacturing
SIC 2611Manufacture of flat glass
SIC 23110Manufacture of flat glass

Directors

Director NameMr Leslie Steven Davis
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1991(88 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressPipers End Bassels Green Road
Bessels Green
Sevenoaks
Kent
TN13 2PS
Director NameMr Leonard Noel Robinson
Date of BirthDecember 1908 (Born 115 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1991(88 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address2 Engayne Gardens
Upminster
Essex
RM14 1UZ
Director NameMr Michael Hedley Robinson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1991(88 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleManager
Correspondence AddressMeadow Sweet The Common
East Hanningfield
Chelmsford
Essex
CM3 8AH
Director NameMrs Joyce Margaret Taylor
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1991(88 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address110 Marine Parade
Leigh On Sea
Essex
SS9 2RJ
Secretary NameMr Navjivan Kumar Sood
NationalityBritish
StatusCurrent
Appointed13 July 1991(88 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address38 Christchurch Road
Ilford
Essex
IG1 4QZ

Location

Registered AddressKpmg Corporate Recovery
PO Box 730
20 Farrington Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1995 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

22 April 2001Dissolved (1 page)
22 January 2001Return of final meeting in a members' voluntary winding up (4 pages)
20 November 2000Liquidators statement of receipts and payments (5 pages)
2 June 2000Liquidators statement of receipts and payments (6 pages)
15 December 1999Liquidators statement of receipts and payments (5 pages)
27 May 1999Liquidators statement of receipts and payments (5 pages)
10 December 1998Liquidators statement of receipts and payments (5 pages)
3 June 1998Liquidators statement of receipts and payments (6 pages)
8 December 1997Liquidators statement of receipts and payments (7 pages)
25 November 1996Registered office changed on 25/11/96 from: 165 queen victoria street london EC4V 4DD (1 page)
22 November 1996Re powers of liquidator (1 page)
15 August 1996Registered office changed on 15/08/96 from: 61 st thomas st london SE1 3QX (1 page)
19 July 1996Company name changed french flint and ormco LIMITED\certificate issued on 22/07/96 (2 pages)
21 July 1995Full accounts made up to 31 January 1995 (19 pages)
21 July 1995Return made up to 13/07/95; full list of members (6 pages)