Company NameDavis (MR) Limited
Company StatusDissolved
Company Number00563120
CategoryPrivate Limited Company
Incorporation Date21 March 1956(68 years, 1 month ago)
Dissolution Date13 January 1998 (26 years, 3 months ago)
Previous NameMiller Rayner Limited

Business Activity

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

Directors

Secretary NameMr Robert Foster
NationalityBritish
StatusClosed
Appointed01 April 1994(38 years after company formation)
Appointment Duration3 years, 9 months (closed 13 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ganton Road
Bloxwich
Walsall
WS3 3XQ
Director NameGeorge Mathieson Boyle
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1995(39 years after company formation)
Appointment Duration2 years, 9 months (closed 13 January 1998)
RoleCompany Director
Correspondence AddressStrathern House
Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JE
Director NameMalcolm Charles Hoskin
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1995(39 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 13 January 1998)
RoleGroup Secretary
Correspondence Address4 Romney Close
Chessington
Surrey
KT9 1BP
Director NameJerome John Collins
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(36 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFir Trees
Westward Lane
West Chiltington
West Sussex
RH20 2PA
Director NameJohn Charles Ivey
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(36 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 1995)
RoleCompany Director
Correspondence AddressTregenna 32 The Glen
Farnborough Park
Orpington
Kent
BR6 8LR
Director NameRoger Wellard
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(36 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 1995)
RoleCompany Director
Correspondence AddressThe Loop Felpham
Bognor Regis
West Sussex
PO22 7ND
Secretary NameJerome John Collins
NationalityBritish
StatusResigned
Appointed13 April 1992(36 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFir Trees
Westward Lane
West Chiltington
West Sussex
RH20 2PA
Secretary NameMr David Clifford Cotterell
NationalityBritish
StatusResigned
Appointed31 July 1992(36 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address2 Brittleware Cottages
Norwood Hill Road
Charlwood
Surrey
RH6 0EB

Location

Registered Address4-5 Grosvenor Place
London
SW1X 7DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 January 1998Final Gazette dissolved via voluntary strike-off (1 page)
23 September 1997First Gazette notice for voluntary strike-off (1 page)
11 August 1997Application for striking-off (1 page)
8 May 1997Return made up to 13/04/97; no change of members (4 pages)
8 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
14 May 1996Return made up to 13/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 May 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
14 December 1995Company name changed miller rayner LIMITED\certificate issued on 15/12/95 (4 pages)
7 December 1995New director appointed (2 pages)
7 December 1995Director resigned (2 pages)
5 July 1995Registered office changed on 05/07/95 from: 34 francis grove london SW19 4DY (1 page)
5 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
3 May 1995New director appointed (2 pages)
18 April 1995Director resigned (2 pages)