Company NameDavaar Investments Limited
DirectorsRoger Oliver Patenall and Lee Rendall
Company StatusDissolved
Company Number00909925
CategoryPrivate Limited Company
Incorporation Date4 July 1967(56 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRoger Oliver Patenall
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1994(27 years, 4 months after company formation)
Appointment Duration29 years, 5 months
RoleChartered Accountant
Correspondence Address7 Dalmore Court
Marina
Bexhill On Sea
East Sussex
TN40 1BG
Secretary NameMalcolm Raymond Gore
NationalityBritish
StatusCurrent
Appointed11 November 1994(27 years, 4 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address3 Branksome Way
Harrow
Middlesex
HA3 9SH
Secretary NameWilliam Bernard Wright
NationalityBritish
StatusCurrent
Appointed11 November 1994(27 years, 4 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address11 Tillingham Way
London
N12 7EN
Director NameLee Rendall
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1999(32 years, 2 months after company formation)
Appointment Duration24 years, 7 months
RoleChartered Accountant
Correspondence AddressBramston
Summerhill Lane
Haywards Heath
West Sussex
RH16 1RW
Director NameHarold William Bailey
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(24 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 11 November 1994)
RoleSecretary
Correspondence Address16 Westmoreland Place
London
SW1V 4AD
Director NameGarfield Howard Weston
Date of BirthApril 1927 (Born 97 years ago)
NationalityCanadian
StatusResigned
Appointed13 August 1991(24 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 11 November 1994)
RoleChairman-Associated British Foodsak
Correspondence AddressChalford Manor Farm
Chalford
Chinnor
Oxfordshire
OX9 4NH
Secretary NameHarold William Bailey
NationalityBritish
StatusResigned
Appointed13 August 1991(24 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 11 November 1994)
RoleCompany Director
Correspondence Address16 Westmoreland Place
London
SW1V 4AD
Director NamePeter Edmund Patchett
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(27 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 September 1999)
RoleChartered Accountant
Correspondence Address11 Princes Avenue
Carshalton
Surrey
SM5 4NZ

Location

Registered AddressWeston Centre
Bowater House
68 Knightsbridge
London
SW1X 7LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts12 September 1992 (31 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End15 September

Filing History

23 March 2000Dissolved (1 page)
23 December 1999Return of final meeting in a members' voluntary winding up (3 pages)
7 October 1999Liquidators statement of receipts and payments (5 pages)
6 October 1999New director appointed (2 pages)
6 October 1999Director resigned (2 pages)
24 March 1999Liquidators statement of receipts and payments (5 pages)
5 October 1998Liquidators statement of receipts and payments (5 pages)
1 October 1997Liquidators statement of receipts and payments (5 pages)
21 March 1997Liquidators statement of receipts and payments (5 pages)
4 October 1996Liquidators statement of receipts and payments (5 pages)
25 March 1996Liquidators statement of receipts and payments (5 pages)