Company NameDavy U.K. (Holdings) Limited
Company StatusDissolved
Company Number00566712
CategoryPrivate Limited Company
Incorporation Date29 May 1956(67 years, 11 months ago)
Dissolution Date29 September 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Michael Douglas Young
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1995(38 years, 9 months after company formation)
Appointment Duration14 years, 7 months (closed 29 September 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLynch Farm
Kingston Corfe Castle
Wareham
Dorset
BH20 5LG
Director NameJames Roy Tazzyman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1995(38 years, 10 months after company formation)
Appointment Duration14 years, 6 months (closed 29 September 2009)
RoleCompany Director
Correspondence AddressLong Croft 1a Martello Road
Canford Cliffs
Poole
Dorset
BH17 7DQ
Secretary NameNigel Edward Hayes
NationalityBritish
StatusClosed
Appointed03 April 1995(38 years, 10 months after company formation)
Appointment Duration14 years, 6 months (closed 29 September 2009)
RoleCompany Director
Correspondence Address56d Darracott Road
Bournemouth
BH5 2AY
Director NameWilliam Gerald Millar
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(36 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 1995)
RoleFinance Director
Correspondence AddressThe Outlook Salisbury Road
St Margarets Bay
Dover
Kent
CT15 6BL
Director NameMr Nigel Anthony Watts
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(36 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 03 April 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Springfield Park
North Parade
Horsham
West Sussex
RH12 2BF
Secretary NameNigel Anthony Watts
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(36 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Springfield Park
North Parade
Horsham
West Sussex
RH12 2BF
Secretary NameEdward Geoffrey Parker
NationalityBritish
StatusResigned
Appointed01 October 1992(36 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 September 1993)
RoleCompany Director
Correspondence Address6 Salcombe Gardens
Clapham Common North
London
SW4 9RY
Secretary NameMr Nigel Anthony Watts
NationalityBritish
StatusResigned
Appointed17 September 1993(37 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Springfield Park
North Parade
Horsham
West Sussex
RH12 2BF

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

29 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
17 April 1997Auditor's resignation (8 pages)
2 December 1996Order of court - dissolution void (2 pages)
16 May 1996Dissolved (1 page)
16 February 1996Return of final meeting in a members' voluntary winding up (3 pages)
11 October 1995Registered office changed on 11/10/95 from: 551/553 wallisdown road poole dorset BH12 5AG (1 page)
6 October 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
6 October 1995Declaration of solvency (4 pages)
6 October 1995Ex res re. Powers of liquidator (2 pages)
6 October 1995Appointment of a voluntary liquidator (2 pages)
13 April 1995New director appointed (2 pages)
13 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
13 April 1995Registered office changed on 13/04/95 from: 20 eastbourne terrace london W2 6LE (1 page)
5 April 1995Return made up to 31/03/95; no change of members (4 pages)
10 January 1995Full accounts made up to 30 September 1994 (9 pages)
12 April 1994Return made up to 31/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 August 1992Memorandum and Articles of Association (9 pages)
28 June 1956Company name changed\certificate issued on 28/06/56 (5 pages)
29 May 1956Certificate of incorporation (1 page)