Company NameDavis (PB) Limited
Company StatusDissolved
Company Number00926299
CategoryPrivate Limited Company
Incorporation Date24 January 1968(56 years, 3 months ago)
Dissolution Date7 April 1998 (26 years ago)
Previous NamePresco Buildings Limited

Business Activity

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

Directors

Director NameMr Paul Edmund Smeeth
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1992(24 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 07 April 1998)
RoleCompany Director
Correspondence AddressThe Old Rectory
Barholm
Stamford
Lincolnshire
PE9 4RA
Secretary NameMr Thomas Anderson
NationalityBritish
StatusClosed
Appointed22 June 1992(24 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 07 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Vermont Grove
Peterborough
Cambridgeshire
PE3 6BN
Director NameGeorge Mathieson Boyle
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1992(24 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 07 April 1998)
RoleCompany Director
Correspondence AddressStrathern House
Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JE
Director NameMr Neil Bennett
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(24 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 1996)
RoleCompany Director
Correspondence AddressMalvern
Lingswood Forden
Welshpool
Powys
SY21 8TS
Wales
Director NameMr John Norman Edwards
Date of BirthMarch 1932 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed22 June 1992(24 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKiftsgate
38 Roman Road
Shrewsbury
Salop
SY3 9AT
Wales
Director NameMr Martin Goss
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(24 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Sutton Road
Shrewsbury
Shropshire
SY2 6DL
Wales
Director NameMr Michael David Parry
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(24 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 August 1993)
RoleCompany Director
Correspondence Address77 Larkhill Road
Shrewsbury
Salop
SY3 8XJ
Wales
Director NameCyril Whitehurst
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(24 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 September 1992)
RoleCompany Director
Correspondence AddressPen Y Coed
12 Mill Fields
Newtown
Powys
SY16 3JP
Wales
Director NameJohn Charles Ivey
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(24 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 February 1995)
RoleCompany Director
Correspondence AddressTregenna 32 The Glen
Farnborough Park
Orpington
Kent
BR6 8LR

Location

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

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 April 1998Final Gazette dissolved via voluntary strike-off (1 page)
16 December 1997First Gazette notice for voluntary strike-off (1 page)
5 November 1997Application for striking-off (1 page)
30 July 1997Company name changed presco buildings LIMITED\certificate issued on 31/07/97 (2 pages)
11 July 1997Return made up to 22/06/97; no change of members (5 pages)
11 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
10 September 1996Director's particulars changed (1 page)
16 July 1996Return made up to 22/06/96; full list of members
  • 363(287) ‐ Registered office changed on 16/07/96
(7 pages)
16 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
16 June 1996Director resigned (1 page)
25 May 1996Director resigned (1 page)
25 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 July 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
6 July 1995Return made up to 22/06/95; no change of members (6 pages)
5 July 1995Registered office changed on 05/07/95 from: 34, francis grove, wimbledon, london, SW19 4DY. (1 page)
13 March 1995Director resigned (2 pages)