Company NameDavis (SBS) Limited
Company StatusDissolved
Company Number00154499
CategoryPrivate Limited Company
Incorporation Date17 April 1919(105 years, 1 month ago)
Dissolution Date13 August 2002 (21 years, 8 months ago)
Previous NameSpeedpack Building Systems Limited

Business Activity

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

Directors

Director NameMr Thomas Anderson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(72 years, 2 months after company formation)
Appointment Duration11 years, 1 month (closed 13 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Vermont Grove
Peterborough
Cambridgeshire
PE3 6BN
Director NameMr Paul Edmund Smeeth
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(72 years, 2 months after company formation)
Appointment Duration11 years, 1 month (closed 13 August 2002)
RoleCompany Director
Correspondence AddressThe Old Rectory
Barholm
Stamford
Lincolnshire
PE9 4RA
Secretary NameMr Thomas Anderson
NationalityBritish
StatusClosed
Appointed22 June 1991(72 years, 2 months after company formation)
Appointment Duration11 years, 1 month (closed 13 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Vermont Grove
Peterborough
Cambridgeshire
PE3 6BN
Director NameIain Roger Dye
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(81 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 13 August 2002)
RoleCompany Director
Correspondence AddressBeechwood House Henley Road
Marlow
Buckinghamshire
SL7 2DF
Director NameHenry Maurice Baker
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(72 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 May 1996)
RoleCompany Director
Correspondence Address1 Knowle Road
Maidstone
Kent
ME14 2BA
Director NameGeorge Mathieson Boyle
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(72 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 September 2000)
RoleCompany Director
Correspondence AddressStrathern House
Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JE
Director NameGraham Douglas Cox
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(72 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 May 1996)
RoleCompany Director
Correspondence Address37 Eastgate
Deeping St James
Peterborough
Cambridgeshire
PE6 8HH
Director NameRobert Christopher Darwin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(72 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 May 1996)
RoleCompany Director
Correspondence AddressWoodville Barn 50 Northfield Lane
Highburton
Huddersfield
West Yorkshire
HD8 0QT
Director NameJohn Charles Ivey
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(72 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 May 1996)
RoleCompany Director
Correspondence AddressTregenna 32 The Glen
Farnborough Park
Orpington
Kent
BR6 8LR

Location

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

Financials

Year2014
Net Worth£139,998

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
12 March 2002Application for striking-off (1 page)
17 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
13 September 2000New director appointed (3 pages)
11 September 2000Director resigned (1 page)
19 July 2000Return made up to 22/06/00; full list of members (7 pages)
19 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
11 February 2000Director's particulars changed (1 page)
23 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
23 July 1999Return made up to 22/06/99; no change of members (4 pages)
20 July 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
20 July 1998Return made up to 22/06/98; full list of members (6 pages)
2 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1997Company name changed elliott-medway construction limi ted\certificate issued on 31/07/97 (2 pages)
11 July 1997Full accounts made up to 31 December 1996 (15 pages)
11 July 1997Return made up to 22/06/97; no change of members (5 pages)
10 September 1996Director's particulars changed (1 page)
16 July 1996Return made up to 22/06/96; full list of members
  • 363(287) ‐ Registered office changed on 16/07/96
(7 pages)
16 July 1996Full accounts made up to 31 December 1995 (15 pages)
25 May 1996Director resigned (1 page)
25 May 1996Director resigned (1 page)
25 May 1996Director resigned (1 page)
25 May 1996Director resigned (1 page)
14 September 1995Director's particulars changed (2 pages)
6 July 1995Full accounts made up to 31 December 1994 (15 pages)
6 July 1995Return made up to 22/06/95; no change of members (8 pages)
5 July 1995Registered office changed on 05/07/95 from: 34 francis grove wimbledon london SW19 4DY (1 page)