Company NameDavis (MRD) Limited
Company StatusDissolved
Company Number00110418
CategoryPrivate Limited Company
Incorporation Date27 June 1910(113 years, 10 months ago)
Dissolution Date20 January 1998 (26 years, 3 months ago)
Previous NameMiller Rayner Danco Limited

Business Activity

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

Directors

Director NameGeorge Mathieson Boyle
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1992(81 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 20 January 1998)
RoleCompany Director
Correspondence AddressStrathern House
Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JE
Secretary NameMr Robert Foster
NationalityBritish
StatusClosed
Appointed01 April 1994(83 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 20 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ganton Road
Bloxwich
Walsall
WS3 3XQ
Director NameMalcolm Charles Hoskin
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1995(85 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 20 January 1998)
RoleGroup Secretary
Correspondence Address4 Romney Close
Chessington
Surrey
KT9 1BP
Director NameJerome John Collins
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(81 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFir Trees
Westward Lane
West Chiltington
West Sussex
RH20 2PA
Director NameMr Peter John Farley
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(81 years, 10 months after company formation)
Appointment Duration-1 years, 4 months (resigned 29 August 1991)
RoleCompany Director
Correspondence AddressTop Close Farm
Macclesfield Forest
Macclesfield
Cheshire
SK11 0ND
Director NameJohn Charles Ivey
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(81 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 1995)
RoleCompany Director
Correspondence AddressTregenna 32 The Glen
Farnborough Park
Orpington
Kent
BR6 8LR
Director NameRoger Wellard
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(81 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 1995)
RoleCompany Director
Correspondence AddressThe Loop Felpham
Bognor Regis
West Sussex
PO22 7ND
Secretary NameJerome John Collins
NationalityBritish
StatusResigned
Appointed13 April 1992(81 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFir Trees
Westward Lane
West Chiltington
West Sussex
RH20 2PA
Secretary NameMr David Clifford Cotterell
NationalityBritish
StatusResigned
Appointed31 July 1992(82 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address2 Brittleware Cottages
Norwood Hill Road
Charlwood
Surrey
RH6 0EB

Location

Registered Address4-5 Grosvenor Place
London
SW1X 7DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

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

Filing History

20 January 1998Final Gazette dissolved via voluntary strike-off (1 page)
11 August 1997Application for striking-off (1 page)
8 May 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
8 May 1997Return made up to 13/04/97; no change of members (4 pages)
14 May 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
14 May 1996Return made up to 13/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 December 1995Company name changed miller rayner danco LIMITED\certificate issued on 15/12/95 (4 pages)
7 December 1995Director resigned (2 pages)
7 December 1995New director appointed (2 pages)
5 July 1995Registered office changed on 05/07/95 from: 34 francis grove london SW19 4DY (1 page)
12 May 1995Accounts for a dormant company made up to 31 December 1994 (10 pages)
11 May 1995Return made up to 13/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
18 April 1995Director resigned (2 pages)