Company NamePeter Davis (Silks) Limited
DirectorsPeter Raymond Davis and David Edward Graham
Company StatusDissolved
Company Number00339983
CategoryPrivate Limited Company
Incorporation Date5 May 1938(86 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePeter Raymond Davis
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(53 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address8 St Aubyns Mansions
Kings Esplanade
Hove
East Sussex
BN3 6PS
Director NameDavid Edward Graham
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1993(55 years after company formation)
Appointment Duration30 years, 12 months
RoleCompany Director
Correspondence Address35 Shirley Drive
Hove
East Sussex
BN3 6UA
Secretary NameDavid Edward Graham
NationalityBritish
StatusCurrent
Appointed06 May 1993(55 years after company formation)
Appointment Duration30 years, 12 months
RoleCompany Director
Correspondence Address35 Shirley Drive
Hove
East Sussex
BN3 6UA
Director NameGerald Moss Davis
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(53 years, 8 months after company formation)
Appointment Duration-1 years, 9 months (resigned 01 October 1991)
RoleCompany Director
Correspondence Address147 Stradbroke Grove
Clayhall
Ilford
Essex
IG5 0DL
Director NameJohn Jeremy Davis
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(53 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 1993)
RoleCompany Director
Correspondence Address27 Gloucester Road
New Barnet
Barnet
Hertfordshire
EN5 1RT
Secretary NameJohn Jeremy Davis
NationalityBritish
StatusResigned
Appointed31 December 1991(53 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 1993)
RoleCompany Director
Correspondence Address27 Gloucester Road
New Barnet
Barnet
Hertfordshire
EN5 1RT
Director NameMichael Steven Bresh
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(59 years after company formation)
Appointment Duration1 year, 3 months (resigned 17 August 1998)
RoleTextile Consultant
Correspondence Address28 Dundee Court
73 Wapping High Street
London
E1 9YG

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£1,052,777
Gross Profit£70,375
Net Worth£574,361
Cash£26,986
Current Liabilities£313,904

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

10 June 2003Dissolved (1 page)
10 March 2003Liquidators statement of receipts and payments (5 pages)
10 March 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
3 February 2003Liquidators statement of receipts and payments (5 pages)
29 July 2002Liquidators statement of receipts and payments (5 pages)
17 January 2002Liquidators statement of receipts and payments (5 pages)
9 July 2001Liquidators statement of receipts and payments (5 pages)
7 July 2000Appointment of a voluntary liquidator (1 page)
5 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 July 2000Statement of affairs (4 pages)
21 June 2000Registered office changed on 21/06/00 from: cambridge house cambridge grove hove east sussex BN3 3ED (1 page)
24 January 2000Full accounts made up to 30 April 1999 (16 pages)
23 January 2000Return made up to 31/12/99; full list of members (7 pages)
26 January 1999Full accounts made up to 30 April 1998 (17 pages)
24 January 1999Return made up to 31/12/98; no change of members (5 pages)
4 September 1998Director resigned (1 page)
18 July 1998Particulars of mortgage/charge (3 pages)
5 February 1998Full accounts made up to 30 April 1997 (19 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 December 1997Registered office changed on 22/12/97 from: 59-61 gee street goswell road london EC1V 3RS (1 page)
9 May 1997New director appointed (2 pages)
15 January 1997Full accounts made up to 30 April 1996 (15 pages)
8 January 1997Return made up to 31/12/96; full list of members (7 pages)
5 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
16 January 1996Full accounts made up to 30 April 1995 (25 pages)
11 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)