Company NameDavis Grant Accountants Limited
Company StatusDissolved
Company Number00971990
CategoryPrivate Limited Company
Incorporation Date10 February 1970(54 years, 3 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)
Previous NameDavis Grant Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Barry Grant Chernoff
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1992(22 years, 8 months after company formation)
Appointment Duration14 years, 10 months (closed 14 August 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Dickens Rise
Chigwell
Essex
IG7 6PA
Director NameLawrence Peter Davis
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1992(22 years, 8 months after company formation)
Appointment Duration14 years, 10 months (closed 14 August 2007)
RoleChartered Certified  Accountant
Correspondence Address1 Clarence Gate
Repton Park
Woodford Green
Essex
IG8 8GN
Secretary NameLawrence Peter Davis
NationalityBritish
StatusClosed
Appointed01 February 1995(24 years, 12 months after company formation)
Appointment Duration12 years, 6 months (closed 14 August 2007)
RoleChartered Certified  Accountant
Correspondence Address1 Clarence Gate
Repton Park
Woodford Green
Essex
IG8 8GN
Director NameMr Jayesh Gandesha
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(25 years, 11 months after company formation)
Appointment Duration11 years, 7 months (closed 14 August 2007)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Northumberland Avenue
Wanstead
London
E12 5HD
Director NameLinda Joyce Stewart
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2000(30 years, 2 months after company formation)
Appointment Duration7 years, 4 months (closed 14 August 2007)
RoleAccountant
Correspondence Address190 Woodside Avenue
Benfleet
Essex
SS7 4NN
Director NameMr Neil Marcel Driver
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(35 years after company formation)
Appointment Duration2 years, 5 months (closed 14 August 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Albion Park
Loughton
Essex
IG10 4RB
Director NameMr Andrew Barry Davis
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(22 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressWindermere 47 Stradbroke Drive
Chigwell
Essex
IG7 5RA
Director NameDorreen Helena Davis
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(22 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 1995)
RoleCompany Director
Correspondence Address192 High Road
Ilford
Essex
IG1 1JQ
Director NameMartin Jeffrey Davis
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(22 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 1998)
RoleAccountant
Correspondence Address192 High Road
Ilford
Essex
IG1 1JQ
Director NameJohn Stephen Wayne
NationalityBritish
StatusResigned
Appointed18 October 1992(22 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 1994)
RoleInsurance Consultant
Correspondence Address79 Bushey Way
Beckenham
Kent
BR3 6TH
Secretary NameDorreen Helena Davis
NationalityBritish
StatusResigned
Appointed18 October 1992(22 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 1995)
RoleCompany Director
Correspondence Address192 High Road
Ilford
Essex
IG1 1JQ
Director NameNicholas Elmes
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(25 years, 11 months after company formation)
Appointment Duration4 years (resigned 13 January 2000)
RoleAccountant
Correspondence Address22 Muirway
Benfleet
Essex
SS7 4LS
Director NameMrs Joanna Elizabeth Saward
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(30 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPatch Park Farm
Abridge
Romford
Essex
RM4 1AA

Location

Registered AddressTreviot House
186/192,High Road
Ilford
Essex
IG1 1JQ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£86,260
Cash£61
Current Liabilities£88,646

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007Secretary's particulars changed;director's particulars changed (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
14 March 2007Application for striking-off (2 pages)
7 November 2006Return made up to 18/10/06; full list of members (4 pages)
22 December 2005Company name changed davis grant LIMITED\certificate issued on 22/12/05 (2 pages)
11 November 2005Secretary's particulars changed;director's particulars changed (1 page)
7 November 2005Director's particulars changed (1 page)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 November 2005Return made up to 18/10/05; full list of members (4 pages)
14 March 2005New director appointed (2 pages)
7 March 2005Director resigned (1 page)
28 October 2004Return made up to 18/10/04; full list of members (7 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 April 2004Secretary's particulars changed;director's particulars changed (1 page)
13 November 2003Return made up to 18/10/03; full list of members (7 pages)
13 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
19 December 2002Director's particulars changed (1 page)
23 October 2002Return made up to 18/10/02; full list of members (7 pages)
16 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 May 2002Ad 01/11/01--------- £ si 148@1=148 £ ic 1252/1400 (2 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
24 October 2001Return made up to 18/10/01; full list of members (7 pages)
13 February 2001Director's particulars changed (1 page)
20 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
26 October 2000Return made up to 18/10/00; full list of members (7 pages)
25 October 2000Director's particulars changed (1 page)
25 October 2000Secretary's particulars changed;director's particulars changed (1 page)
25 October 2000Director's particulars changed (1 page)
25 October 2000Director's particulars changed (1 page)
25 October 2000Director's particulars changed (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
25 January 2000Accounts for a small company made up to 31 December 1998 (5 pages)
20 January 2000Director resigned (1 page)
21 October 1999Return made up to 18/10/99; full list of members (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
26 October 1998Return made up to 18/10/98; full list of members (7 pages)
13 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 October 1997Return made up to 18/10/97; full list of members (8 pages)
31 October 1996Full accounts made up to 31 December 1995 (12 pages)
30 October 1996Return made up to 18/10/96; full list of members (8 pages)
18 June 1996Company name changed davis grant financial services l imited\certificate issued on 19/06/96 (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
31 October 1995Return made up to 18/10/95; full list of members (16 pages)
13 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)