Company NameDavall Group Limited(The)
Company StatusDissolved
Company Number00715751
CategoryPrivate Limited Company
Incorporation Date19 February 1962(62 years, 2 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

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

Directors

Director NameSusan Lynn O'Brien
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2007(45 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 11 November 2008)
RoleChartered Accountant
Correspondence Address180 Longfield Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AQ
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2007(45 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 11 November 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Secretary NameMiss Fiona Margaret Gillespie
StatusClosed
Appointed31 July 2007(45 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 11 November 2008)
RoleCompany Director
Correspondence Address79 Blake Apartments
New River Avenue
London
N8 7QF
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 NameJeffrey Jacques Hobbs
NationalityBritish
StatusResigned
Appointed20 June 1991(29 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 March 2000)
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
Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(36 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 July 2007)
RoleSolicitor
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Secretary NameMr David Alfred Penn
NationalityBritish
StatusResigned
Appointed02 October 1998(36 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF

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£1,005,000
Current Liabilities£30,000

Accounts

Latest Accounts5 August 2006 (17 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
4 June 2008Application for striking-off (1 page)
4 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2007Return made up to 20/06/07; full list of members (2 pages)
4 September 2007New director appointed (3 pages)
28 August 2007New director appointed (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007New secretary appointed (1 page)
4 June 2007Accounts for a dormant company made up to 5 August 2006 (1 page)
13 July 2006Return made up to 20/06/06; full list of members (2 pages)
18 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
25 July 2005Return made up to 20/06/05; full list of members (5 pages)
3 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
19 August 2004Return made up to 20/06/04; full list of members (5 pages)
27 May 2004Accounts for a dormant company made up to 31 July 2003 (6 pages)
5 July 2003Return made up to 20/06/03; full list of members (5 pages)
28 May 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
20 March 2003Auditor's resignation (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)
6 June 2002Full accounts made up to 31 July 2001 (9 pages)
25 October 2001Full accounts made up to 31 December 2000 (9 pages)
27 June 2001Return made up to 20/06/01; full list of members (6 pages)
24 May 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
1 November 2000Full accounts made up to 31 December 1999 (9 pages)
13 July 2000Return made up to 20/06/99; no change of members (6 pages)
6 July 2000Return made up to 20/06/00; full list of members (6 pages)
6 July 2000Registered office changed on 06/07/00 from: 6 sloane square london SW1W 8EE (1 page)
27 March 2000Director resigned (1 page)
27 March 2000Secretary resigned (1 page)
1 November 1999Full accounts made up to 31 December 1998 (8 pages)
12 October 1999Auditor's resignation (3 pages)
16 October 1998New director appointed (5 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New secretary appointed (2 pages)
7 July 1998Return made up to 20/06/98; no change of members (4 pages)
3 July 1998Full accounts made up to 31 December 1997 (8 pages)
14 August 1997Full accounts made up to 31 December 1996 (8 pages)
14 August 1997Return made up to 20/06/97; full list of members (6 pages)
25 July 1996Return made up to 20/06/96; no change of members (4 pages)
1 June 1996Full accounts made up to 31 December 1995 (8 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 (7 pages)