Company NameB975 Limited
Company StatusDissolved
Company Number00407486
CategoryPrivate Limited Company
Incorporation Date2 April 1946(78 years, 2 months ago)
Dissolution Date23 April 2008 (16 years ago)
Previous NameDavies & Field Limited

Business Activity

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

Directors

Director NameMr Irving Bernard Igra
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1998(52 years, 7 months after company formation)
Appointment Duration9 years, 6 months (closed 23 April 2008)
RoleFashion Executive
Country of ResidenceEngland
Correspondence Address79 Wood Vale
London
N10 3DL
Secretary NameMichael Fleck
NationalityBritish
StatusClosed
Appointed14 July 2003(57 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 23 April 2008)
RoleAccountant
Correspondence AddressFlat 1 San Ellan
1 Mapesbury Road
London
NW2 4HX
Director NameHarold Davies
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(45 years, 2 months after company formation)
Appointment Duration7 years (resigned 05 July 1998)
RoleManaging Director
Correspondence Address18 Eagle Lodge
London
NW11 8BD
Director NameMr Harold Gee
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(45 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 September 1996)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Chartley Avenue
Stanmore
Middlesex
HA7 3QZ
Secretary NameWilliam Guthrie
NationalityBritish
StatusResigned
Appointed12 June 1991(45 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 October 1998)
RoleCompany Director
Correspondence Address12 Morris Gardens
London
SW18 5HL
Director NameJohn Frederick Budgen
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(46 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 December 1999)
RoleCompany Director
Correspondence Address13 Crane Park Road
Twickenham
Middlesex
TW2 6DF
Director NameElizabeth McCorkindale Pattison Brooks
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(46 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 September 1996)
RoleCompany Director
Correspondence Address8 Brockles Mead
Harrow
Middlesex
Director NameWilliam Guthrie
NationalityBritish
StatusResigned
Appointed12 June 1993(47 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 October 1998)
RoleCompany Director
Correspondence Address12 Morris Gardens
London
SW18 5HL
Director NameIvor Larry Davies
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(52 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 October 1998)
RoleCompany Director
Correspondence Address18 Eagle Lodge
Golders Green Road
London
NW11 8BD
Director NameRita Davies
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(52 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 October 1998)
RoleCompany Director
Correspondence Address18 Eagle Lodge
Golders Green Road
London
NW11 8BD
Secretary NameMr Irving Bernard Igra
NationalityBritish
StatusResigned
Appointed21 October 1998(52 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Wood Vale
London
N10 3DL
Director NameMr Lance Roy Blackstone
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(53 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 June 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address93 South Hill Park
London
NW3 2SP
Secretary NameMr Lance Roy Blackstone
NationalityBritish
StatusResigned
Appointed21 June 2001(55 years, 3 months after company formation)
Appointment Duration2 years (resigned 14 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 South Hill Park
London
NW3 2SP

Location

Registered Address34 Arlington Road
London
NW1 7HU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
5 December 2007Application for striking-off (1 page)
21 June 2007Return made up to 03/06/07; full list of members (3 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
7 July 2006Return made up to 03/06/06; full list of members (3 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
7 June 2005Return made up to 03/06/05; full list of members (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 November 2004Registered office changed on 18/11/04 from: finance house 19 craven road london W2 3BP (1 page)
2 June 2004Return made up to 03/06/04; full list of members (6 pages)
19 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
28 August 2003Secretary's particulars changed (1 page)
25 July 2003New secretary appointed (4 pages)
25 July 2003Secretary resigned (2 pages)
29 June 2003Return made up to 03/06/03; full list of members (6 pages)
30 January 2003Accounts made up to 31 March 2002 (10 pages)
31 December 2002Registered office changed on 31/12/02 from: barbican house 26-34 old street london EC1V 9QR (1 page)
31 July 2002Secretary resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002New secretary appointed (2 pages)
4 February 2002Accounts made up to 31 March 2001 (10 pages)
25 September 2001Return made up to 03/06/01; full list of members (5 pages)
2 July 2001Location of register of members (1 page)
2 February 2001Accounts made up to 31 March 2000 (11 pages)
28 July 2000Return made up to 03/06/00; full list of members (7 pages)
23 February 2000New director appointed (2 pages)
3 February 2000Accounts made up to 31 March 1999 (15 pages)
21 December 1999Director resigned (1 page)
8 June 1999Return made up to 03/06/99; full list of members (7 pages)
11 March 1999Registered office changed on 11/03/99 from: devonshire house 1 devonshire street london W1N 2DR (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Secretary resigned;director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
27 January 1999Accounts for a small company made up to 24 April 1998 (7 pages)
24 January 1999Return made up to 03/06/98; full list of members (8 pages)
13 January 1999Accounts for a small company made up to 25 April 1997 (7 pages)
13 January 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
23 November 1998Particulars of mortgage/charge (3 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
18 March 1998Accounts for a small company made up to 26 April 1996 (7 pages)
22 July 1997Return made up to 03/06/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 August 1996Accounts for a small company made up to 30 April 1995 (7 pages)
2 August 1996Return made up to 03/06/96; no change of members (6 pages)
11 December 1995Registered office changed on 11/12/95 from: devonshire house 1 devonshire street london W1N 2DR (1 page)
11 December 1995Accounts for a small company made up to 30 April 1994 (7 pages)
19 September 1995Return made up to 03/06/95; no change of members (6 pages)
19 September 1995Registered office changed on 19/09/95 from: 6TH floor winchester house 259/269 old marylebone road london NW1 5RA (1 page)