Company NameD.S.Davey Limited
DirectorGraeme Bruce Davey
Company StatusDissolved
Company Number00504936
CategoryPrivate Limited Company
Incorporation Date29 February 1952(72 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameGraeme Bruce Davey
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1996(44 years, 7 months after company formation)
Appointment Duration27 years, 6 months
RoleManager
Correspondence Address23 Woodgreen Road
Upshire
Waltham Abbey
Essex
EN9 3SD
Secretary NameRaewyn Davey
NationalityBritish
StatusCurrent
Appointed07 October 1996(44 years, 7 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address23 Woodgreen Road
Upshire
Waltham Abbey
Essex
EN9 3SD
Director NameAudrey Doreen Davey
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(39 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 07 October 1996)
RoleSecretary
Correspondence Address8 Highfield Place
Epping
Essex
CM16 4DB
Director NameDennis Stanley Davey
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(39 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 25 October 1995)
RoleCompany Director
Correspondence Address8 Highfield Place
Epping
Essex
CM16 4DB
Secretary NameAudrey Doreen Davey
NationalityBritish
StatusResigned
Appointed19 April 1991(39 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 25 October 1995)
RoleCompany Director
Correspondence Address8 Highfield Place
Epping
Essex
CM16 4DB
Secretary NameGraeme Bruce Davey
NationalityBritish
StatusResigned
Appointed25 October 1995(43 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 October 1996)
RoleCompany Director
Correspondence Address23 Woodgreen Road
Upshire
Waltham Abbey
Essex
EN9 3SD

Location

Registered AddressC/O Elliot Woolfe & Rose
12th Floor Premier House
112 Station Road Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1996 (28 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

24 November 2000Dissolved (1 page)
24 August 2000Liquidators statement of receipts and payments (5 pages)
24 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
9 May 2000Liquidators statement of receipts and payments (5 pages)
22 November 1999Liquidators statement of receipts and payments (5 pages)
28 April 1999Liquidators statement of receipts and payments (5 pages)
9 November 1998Liquidators statement of receipts and payments (5 pages)
28 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 1997Appointment of a voluntary liquidator (1 page)
28 October 1997Statement of affairs (5 pages)
26 September 1997Registered office changed on 26/09/97 from: 172 high road loughton essex IG10 1DN (1 page)
6 May 1997Return made up to 19/04/97; no change of members (4 pages)
28 October 1996New secretary appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996Secretary resigned (1 page)
28 October 1996Director resigned (1 page)
24 April 1996Return made up to 19/04/96; full list of members (6 pages)
28 December 1995Accounts for a small company made up to 28 February 1995 (7 pages)
28 December 1995New secretary appointed (2 pages)
28 December 1995Secretary resigned (2 pages)
20 December 1995Director resigned (2 pages)
20 July 1995Return made up to 19/04/95; no change of members (4 pages)