Company NameDavis (FIR) Limited
Company StatusDissolved
Company Number00520307
CategoryPrivate Limited Company
Incorporation Date5 June 1953(70 years, 10 months ago)
Dissolution Date20 January 1998 (26 years, 2 months ago)
Previous NameFirst Impressions (Rentals) Limited

Business Activity

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

Directors

Director NameMalcolm Charles Hoskin
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(39 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 20 January 1998)
RoleGroup Secretary
Correspondence Address4 Romney Close
Chessington
Surrey
KT9 1BP
Secretary NameMalcolm Charles Hoskin
NationalityBritish
StatusClosed
Appointed31 July 1992(39 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 20 January 1998)
RoleGroup Secretary
Correspondence Address4 Romney Close
Chessington
Surrey
KT9 1BP
Director NameGeorge Mathieson Boyle
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1993(40 years after company formation)
Appointment Duration4 years, 7 months (closed 20 January 1998)
RoleCompany Director
Correspondence AddressStrathern House
Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JE
Director NameJerome John Collins
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(39 years after company formation)
Appointment Duration1 month, 1 week (resigned 31 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFir Trees
Westward Lane
West Chiltington
West Sussex
RH20 2PA
Director NameMichael Anthony Smith
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(39 years after company formation)
Appointment Duration1 month, 1 week (resigned 31 July 1992)
RoleCompany Director
Correspondence Address27 Ramillies Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7AQ
Director NameRoger Wellard
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(39 years after company formation)
Appointment Duration1 month, 1 week (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressThe Loop Felpham
Bognor Regis
West Sussex
PO22 7ND
Secretary NameJerome John Collins
NationalityBritish
StatusResigned
Appointed22 June 1992(39 years after company formation)
Appointment Duration1 month, 1 week (resigned 31 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFir Trees
Westward Lane
West Chiltington
West Sussex
RH20 2PA

Location

Registered Address4 Grosvenor Place
London
SW1X 7DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 January 1998Final Gazette dissolved via voluntary strike-off (1 page)
11 August 1997Application for striking-off (1 page)
18 July 1997Return made up to 22/06/97; no change of members (4 pages)
7 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
27 June 1996Return made up to 22/06/96; full list of members
  • 363(287) ‐ Registered office changed on 27/06/96
(7 pages)
12 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
14 December 1995Company name changed first impressions (rentals) limi ted\certificate issued on 15/12/95 (4 pages)
5 July 1995Registered office changed on 05/07/95 from: 34 francis grove wimbledon london SW19 4DY (1 page)
28 June 1995Return made up to 22/06/95; no change of members (5 pages)
6 June 1995Accounts for a dormant company made up to 31 December 1994 (1 page)