Company NameDavy McKee (Poole) Limited
Company StatusDissolved
Company Number00312498
CategoryPrivate Limited Company
Incorporation Date2 April 1936(88 years, 1 month ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)

Business Activity

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

Directors

Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(68 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 27 November 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Secretary NameRufus Laycock
NationalityBritish
StatusClosed
Appointed31 May 2005(69 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 27 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameMr John Michael Douglas Young
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(55 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynch Farm
Kingston Corfe Castle
Wareham
Dorset
BH20 5LG
Director NameMr David John Williams
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(55 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 January 1996)
RoleCompany Director
Correspondence Address8 Clyro Place
Sutton Cum Lound
Retford
Nottinghamshire
DN22 8PE
Director NameJames Roy Tazzyman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(55 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 September 1995)
RoleChief Executive
Correspondence AddressLong Croft 1a Martello Road
Canford Cliffs
Poole
Dorset
BH17 7DQ
Director NameMr Henry Edward Bernard Plumb
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(55 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 October 1995)
RoleManaging Director
Correspondence AddressThe Dovecote
Mainstreet Hayton
Retford
Nottinghamshire
DN22 9LF
Director NamePeter John Newman
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(55 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 20 January 1992)
RoleCompany Director
Correspondence Address1 Riverside Crescent
Bakewell
Derbyshire
DE45 1HF
Director NameAlan Morton
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(55 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address30 Wood Lane
Bearwood
Bournemouth
Dorset
BH11 9NG
Director NameGraham Wilfrid Howe
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(55 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 February 1996)
RoleCompany Director
Correspondence AddressApartment 70 Keverstone Court
Manor Road
Bournemouth
Dorset
BH1 3BY
Director NameMr Peter George Grocock
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(55 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 1996)
RoleCompany Director
Correspondence Address1 West Mills
Wareham
Dorset
BH20 6AA
Director NameMr Terence Richard Grayson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(55 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 March 1994)
RoleCompany Director
Correspondence Address175 Golf Links Road
Ferndown
Dorset
BH22 8BX
Director NameMr Thomas Ronald Doyle
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(55 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 January 1992)
RoleCompany Director
Correspondence Address9 Wilderness Road
Frimley
Camberley
Surrey
GU16 5TF
Director NameRichard Vernon Covill
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(55 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address51 Elgin Road
Talbot Woods
Bournemouth
Dorset
BH3 7DJ
Secretary NameMr Keith William Headlam
NationalityBritish
StatusResigned
Appointed26 July 1991(55 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 November 1996)
RoleCompany Director
Correspondence Address7 Upton Way
Broadstone
Dorset
BH18 9LT
Director NameMr David Allison Mankin
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(56 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 1996)
RoleCompany Director
Correspondence Address6 Keswick Way
Verwood
Dorset
BH31 6HP
Director NameMichael George Foster
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(59 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 March 1998)
RoleCompany Director
Correspondence AddressHazeldene Chalet Close
Berkhamsted
Hertfordshire
HP4 3NA
Director NameMr Martin Hamilton Hannah
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(60 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Damson Way
St Albans
Hertfordshire
AL4 9XU
Secretary NameMadeline Laxton
NationalityBritish
StatusResigned
Appointed04 November 1996(60 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 1998)
RoleCompany Director
Correspondence Address88 Huron Road
London
SW17 8RD
Director NameMr Douglas Alexander Gordon
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(62 years after company formation)
Appointment Duration6 years, 11 months (resigned 01 March 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address538 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0BH
Director NameDr Barry Leonard Phillipo
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(62 years after company formation)
Appointment Duration5 years, 1 month (resigned 12 May 2003)
RoleMetallurgist
Country of ResidenceUnited Kingdom
Correspondence Address46 Mount Leven Road
Yarm
Cleveland
TS15 9RJ
Secretary NameMr John William David Fernie
NationalityBritish
StatusResigned
Appointed30 March 1998(62 years after company formation)
Appointment Duration7 years (resigned 01 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Little Crake
Guisborough
North Yorkshire
TS14 8PL
Director NameTorgeir Egeland Ramstad
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed09 May 2003(67 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2005)
RoleChief Operating Officer
Correspondence AddressHumlestien 19
1387 Asker
Norway
Director NameMr Nigel Edward Oliver Williams
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(68 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 June 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Holmes Road
Strawberry Hill
Twickenham
Middlesex
TW1 4RF
Director NameSteffen Foreid
Date of BirthJuly 1968 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed31 May 2005(69 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2007)
RoleExecutive Vice President
Correspondence AddressStensgaten 27
Oslo
0358
Foreign

Location

Registered Address68 Hammersmith Road
London
W14 8YW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,882,000
Current Liabilities£10,040,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2007Director resigned (1 page)
19 August 2007Director resigned (1 page)
26 June 2007First Gazette notice for voluntary strike-off (1 page)
16 May 2007Application for striking-off (1 page)
3 May 2007Accounts for a dormant company made up to 31 December 2005 (7 pages)
1 May 2007Return made up to 31/03/07; full list of members (2 pages)
9 May 2006Return made up to 31/03/06; full list of members (2 pages)
5 May 2006Total exemption full accounts made up to 31 December 2004 (6 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
10 July 2005Registered office changed on 10/07/05 from: ashmore house richardson road stockton on tees TS18 3RE (1 page)
30 June 2005New director appointed (2 pages)
18 June 2005Secretary resigned (1 page)
18 June 2005New secretary appointed (2 pages)
22 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2005Director resigned (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005Director resigned (1 page)
18 November 2004Full accounts made up to 31 December 2003 (8 pages)
5 May 2004Return made up to 31/03/04; full list of members (7 pages)
21 July 2003Full accounts made up to 31 December 2002 (8 pages)
29 May 2003New director appointed (2 pages)
29 May 2003Director resigned (1 page)
22 April 2003Return made up to 31/03/03; full list of members (7 pages)
16 May 2002Full accounts made up to 31 December 2001 (8 pages)
15 June 2001Full accounts made up to 31 December 2000 (10 pages)
20 April 2001Return made up to 31/03/01; full list of members (6 pages)
12 October 2000Full accounts made up to 31 December 1999 (14 pages)
11 April 2000Return made up to 31/03/00; full list of members (6 pages)
29 June 1999Full accounts made up to 31 December 1998 (9 pages)
8 April 1999Return made up to 31/03/99; full list of members (7 pages)
20 July 1998Full accounts made up to 31 December 1997 (8 pages)
27 April 1998Return made up to 31/03/98; full list of members (10 pages)
16 April 1998Director resigned (1 page)
16 April 1998New secretary appointed (2 pages)
16 April 1998Director resigned (1 page)
16 April 1998Secretary resigned (1 page)
16 April 1998New director appointed (4 pages)
16 April 1998New director appointed (4 pages)
16 April 1998Registered office changed on 16/04/98 from: st james's house 23 king street london SW1Y 6QY (1 page)
20 October 1997Full accounts made up to 31 December 1996 (17 pages)
5 August 1997Director's particulars changed (1 page)
24 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 1997Auditor's resignation (8 pages)
16 April 1997Registered office changed on 16/04/97 from: 551/553 wallisdown rd poole dorset BH12 5AG (1 page)
13 November 1996New secretary appointed (2 pages)
13 November 1996Secretary resigned (1 page)
12 November 1996Auditor's resignation (8 pages)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
14 October 1996New director appointed (2 pages)
24 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
10 June 1996Full accounts made up to 30 September 1995 (17 pages)
8 May 1996Return made up to 31/03/96; no change of members (4 pages)
10 April 1996Director resigned (1 page)
21 February 1996Director resigned (2 pages)
1 December 1995Director resigned (2 pages)
1 December 1995Director resigned (2 pages)
9 November 1995New director appointed (2 pages)
11 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
28 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 1995Full accounts made up to 30 September 1994 (17 pages)