Company NameArthur R.Davis(Holdings)Limited
Company StatusDissolved
Company Number00127828
CategoryPrivate Limited Company
Incorporation Date18 March 1913(111 years, 2 months ago)
Dissolution Date17 November 1998 (25 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Joan Olivia Davis
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(78 years, 10 months after company formation)
Appointment Duration6 years, 10 months (closed 17 November 1998)
RoleCompany Director
Correspondence Address11 Elm Gardens
Claygate
Esher
Surrey
KT10 0JS
Secretary NameMrs Joan Olivia Davis
NationalityBritish
StatusClosed
Appointed31 December 1991(78 years, 10 months after company formation)
Appointment Duration6 years, 10 months (closed 17 November 1998)
RoleCompany Director
Correspondence Address11 Elm Gardens
Claygate
Esher
Surrey
KT10 0JS
Secretary NamePeter Charles Haywood
NationalityBritish
StatusClosed
Appointed08 July 1997(84 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 17 November 1998)
RoleSecretary
Correspondence AddressOld School
Hulverstone
Newport
Isle Of Wight
PO30 4EH
Director NameJohn Arthur Davis
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(78 years, 10 months after company formation)
Appointment Duration7 months (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressVine House
Lower Slaughter
Cheltenham
Glos
GL54 2HS
Wales
Director NameMrs Rosemary Muriel Davis
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(78 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 July 1997)
RoleCompany Director
Correspondence Address131 Avenue Du Marechal Foch
78400 Chatou
Paris
Foreign

Location

Registered AddressClifton Buildings
Avenue Road
Fresh Water
Isle Of Wight
KT10 0JS
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
ParishClaygate
WardClaygate
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

17 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
15 June 1998Accounts made up to 30 September 1997 (9 pages)
12 June 1998Application for striking-off (1 page)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 July 1997New secretary appointed (2 pages)
28 July 1997Director resigned (1 page)
25 July 1997Accounts made up to 30 September 1996 (12 pages)
17 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 1996Accounts made up to 30 September 1995 (12 pages)
1 March 1996Return made up to 31/12/95; no change of members (4 pages)
28 June 1995Registered office changed on 28/06/95 from: clifton buildings avenue road freshwater isle of wight PO40 9UT (1 page)