Company NameDavall Stock Gears Limited
Company StatusDissolved
Company Number00715358
CategoryPrivate Limited Company
Incorporation Date14 February 1962(62 years, 1 month ago)
Dissolution Date21 December 2004 (19 years, 3 months ago)

Business Activity

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

Directors

Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1998(36 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 21 December 2004)
RoleSolicitor
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Secretary NameMr David Alfred Penn
NationalityBritish
StatusClosed
Appointed02 October 1998(36 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 21 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameGeoffrey Alan Watts
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(28 years, 10 months after company formation)
Appointment Duration6 years (resigned 01 January 1997)
RoleCompany Director
Country of ResidenceEngland/United Kingdom
Correspondence Address26 Upper Hollis
Great Missenden
Buckinghamshire
HP16 9HP
Director NameMr Peter Joseph Kinder Haslehurst
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(29 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Crowholt Farm
Cowbrook Lane Gawsworth
Macclesfield
Cheshire
SK11 0JH
Director NameJeffrey Jacques Hobbs
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(29 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 July 1998)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Director NameBertram Howard Wormsley
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(29 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 October 1993)
RoleCompany Director
Correspondence Address69 Hervey Road
Blackheath
London
SE3 8BX
Secretary NameMatthew Liddle
NationalityBritish
StatusResigned
Appointed18 May 1992(30 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 High Street
Flitton
Bedfordshire
MK45 5DY
Director NameMatthew Liddle
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(30 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 High Street
Flitton
Bedfordshire
MK45 5DY
Director NameMr Malcolm Kenneth Wood
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(30 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 February 1995)
RoleCompany Director
Correspondence AddressHolmwood Horsell Vale
Woking
Surrey
GU21 4QU
Secretary NameJeffrey Jacques Hobbs
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(34 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 June 1999)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Secretary NameJeffrey Jacques Hobbs
NationalityBritish
StatusResigned
Appointed01 January 1997(34 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 June 1999)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(36 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£306,253

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2004First Gazette notice for voluntary strike-off (1 page)
29 July 2004Application for striking-off (1 page)
30 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2003Accounts made up to 31 December 2002 (1 page)
5 July 2003Return made up to 20/06/03; full list of members (5 pages)
22 October 2002Accounts made up to 31 December 2001 (1 page)
5 September 2002Registered office changed on 05/09/02 from: lambourn court wyndyke furlong abingdon oxfordshire OX14 1UH (1 page)
1 July 2002Director resigned (1 page)
27 June 2001Accounts made up to 31 December 2000 (1 page)
27 June 2001Return made up to 20/06/01; full list of members (6 pages)
6 July 2000Accounts made up to 31 December 1999 (1 page)
3 July 2000Return made up to 20/06/00; full list of members (6 pages)
3 July 2000Registered office changed on 03/07/00 from: welham green hatfield hertfordshire AL9 7JB (1 page)
27 March 2000Director resigned (1 page)
8 October 1999Accounts made up to 31 December 1998 (1 page)
15 July 1999Return made up to 20/06/99; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 October 1998New director appointed (4 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New secretary appointed (2 pages)
3 August 1998Director resigned (1 page)
7 July 1998Return made up to 20/06/98; no change of members (4 pages)
3 July 1998Accounts made up to 31 December 1997 (5 pages)
8 September 1997Return made up to 20/06/97; full list of members (5 pages)
8 September 1997Secretary resigned;director resigned (1 page)
8 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1997Director resigned (1 page)
8 September 1997New secretary appointed (2 pages)
8 September 1997Accounts made up to 31 December 1996 (4 pages)
25 July 1996Full accounts made up to 31 December 1995 (13 pages)
25 July 1996Return made up to 20/06/96; no change of members (4 pages)
26 July 1995Return made up to 20/06/95; no change of members (4 pages)
26 July 1995Full accounts made up to 31 December 1994 (13 pages)