Company NameJohn Davies Properties
Company StatusDissolved
Company Number00220652
CategoryPrivate Unlimited Company
Incorporation Date25 March 1927(97 years ago)
Dissolution Date23 January 2001 (23 years, 2 months ago)

Business Activity

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

Directors

Director NameLadbroke Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed31 December 1998(71 years, 9 months after company formation)
Appointment Duration2 years (closed 23 January 2001)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed31 December 1998(71 years, 9 months after company formation)
Appointment Duration2 years (closed 23 January 2001)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameRandolph John Anderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(65 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 05 January 1994)
RoleCompany Director
Correspondence Address43 Duckett Road
London
N4 1BJ
Director NameJames Henry Clarke
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(65 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 05 January 1994)
RoleTaxation Manager
Correspondence Address7 Richmond Drive
Shepperton
Middlesex
TW17 9EB
Director NameMr Lawrence David Hurst
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(65 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 August 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Wellington Avenue
Pinner
Middx
HA5 4NG
Director NameHoward Harris
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(65 years, 1 month after company formation)
Appointment Duration5 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address1 Oaklands Road
Totteridge
London
N20 8BD
Director NameAlan Goldberg
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(65 years, 1 month after company formation)
Appointment Duration5 months (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressGable End
19 Arkley Lane
Arkley
Hertfordshire
EN5 3JR
Director NameMr Jonathan David Goldberg
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(65 years, 1 month after company formation)
Appointment Duration5 months (resigned 30 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueenwood
29 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Secretary NameMr Peter Neil Atkin
NationalityBritish
StatusResigned
Appointed03 May 1992(65 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 05 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Dene
New Place
Pulborough
West Sussex
RH20 1AT
Director NameMr Nicholas Mark Morgan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(65 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 January 1994)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Dukes Wood Drive
Gerrard's Cross
Buckinghamshire
SL9 7LJ
Director NameMarie Adelaide Grizella Stevens
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(66 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Wilton Crescent
London
SW1X 8RN
Director NameMs Corinne Sloan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed05 January 1994(66 years, 10 months after company formation)
Appointment Duration10 months (resigned 07 November 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Kensington Park Gardens
London
W11 2QT
Director NameDavid Paul Matthews
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(66 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 October 1994)
RoleChartered Accountant
Correspondence Address8 Holmwood Gardens
Finchley
London
N3
Secretary NameBarbara Hughes
NationalityBritish
StatusResigned
Appointed05 January 1994(66 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressFlat 3
11 Hazelmere Road
London
NW6 6PY
Director NameAlexander George Elkies
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(67 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 1997)
RoleChartered Accountant
Correspondence Address29 Tyrell Gardens
Windsor
Berkshire
SL4 4DH
Director NameMr Peter Neil Atkin
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(67 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1996)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Dene
New Place
Pulborough
West Sussex
RH20 1AT
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(69 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1998)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Secretary NameJane Singleton
NationalityBritish
StatusResigned
Appointed30 September 1996(69 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address76 Wilton Road
Muswell Hill
London
N10 1LT
Director NameIan Dyson
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(69 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 December 1998)
RoleAccountant
Correspondence AddressThe Laurels
Miles Lane
Cobham
Surrey
KT11 2ED
Director NameSteven Marc Glick
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(69 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1998)
RoleLawyer
Correspondence Address15 Eton Villas
London
NW3 4SG

Location

Registered AddressMaple Court,Central Park
Reeds Crescent
Watford
Hertfordshire
WD1 1HZ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2000First Gazette notice for voluntary strike-off (1 page)
18 August 2000Application for striking-off (1 page)
1 June 2000Return made up to 03/05/00; full list of members (5 pages)
12 May 2000Declaration of assent for reregistration to UNLTD (1 page)
12 May 2000Application for reregistration from LTD to UNLTD (2 pages)
12 May 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 May 2000Members' assent for rereg from LTD to UNLTD (1 page)
12 May 2000Certificate of re-registration from Limited to Unlimited (1 page)
12 May 2000Re-registration of Memorandum and Articles (6 pages)
12 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
22 May 1999Return made up to 03/05/99; full list of members (5 pages)
1 February 1999New director appointed (2 pages)
1 February 1999Director resigned (1 page)
1 February 1999Secretary resigned (1 page)
1 February 1999Director resigned (1 page)
1 February 1999New secretary appointed (2 pages)
1 February 1999Director resigned (1 page)
6 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
24 May 1998Return made up to 03/05/98; full list of members (7 pages)
1 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
2 June 1997Return made up to 03/05/97; full list of members (7 pages)
24 March 1997New director appointed (2 pages)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
9 January 1997New director appointed (9 pages)
10 December 1996Director's particulars changed (1 page)
31 October 1996New secretary appointed (2 pages)
31 October 1996Secretary resigned (1 page)
31 October 1996New director appointed (9 pages)
31 October 1996Director resigned (1 page)
27 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 1996Accounts made up to 31 December 1995 (9 pages)
13 September 1996Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page)
31 May 1996Return made up to 03/05/96; full list of members (7 pages)
15 December 1995Secretary's particulars changed (4 pages)
25 August 1995Accounts made up to 31 December 1994 (8 pages)
5 June 1995Return made up to 03/05/95; full list of members (14 pages)
22 December 1986Accounts made up to 5 April 1986 (10 pages)
17 April 1986Accounts made up to 5 April 1985 (8 pages)