Company NameDavis Industries(U.K.)Limited
Company StatusDissolved
Company Number00144864
CategoryPrivate Limited Company
Incorporation Date15 September 1916(107 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Alan John Edwards
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1991(75 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleCoy Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Hunt Close
Bicester
Oxon
OX6 7HX
Director NameMr Ronald James Ihnen
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityAustralian
StatusCurrent
Appointed12 October 1991(75 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleCoy Director
Correspondence Address15 Holt Road
Tarrant Point
N S W
Foreign
Director NameMr Stephen Marshall
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAustralian
StatusCurrent
Appointed12 October 1991(75 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleCoy Director
Correspondence Address50 Moyran Parade
Grays Point
N S W 2232
Foreign
Director NameMr Hugh Vincent Williams
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1991(75 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleCoy Director
Correspondence Address04 Glen Street
Kenmare
Krugersdorp 1740
Foreign
Secretary NameMr Alan John Edwards
NationalityBritish
StatusCurrent
Appointed01 March 1994(77 years, 6 months after company formation)
Appointment Duration30 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Hunt Close
Bicester
Oxon
OX6 7HX
Director NameMrs Pamela Phipps
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(75 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 1994)
RoleCoy Director
Correspondence Address63 Newbold Terrace East
Leamington Spa
Warwickshire
CV32 4EZ
Secretary NameMrs Pamela Phipps
NationalityBritish
StatusResigned
Appointed12 October 1991(75 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 1994)
RoleCompany Director
Correspondence Address63 Newbold Terrace East
Leamington Spa
Warwickshire
CV32 4EZ

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

2 December 1997Dissolved (1 page)
2 September 1997Return of final meeting in a members' voluntary winding up (3 pages)
25 June 1997Liquidators statement of receipts and payments (5 pages)
27 January 1997Liquidators statement of receipts and payments (5 pages)
11 July 1996Liquidators statement of receipts and payments (5 pages)