Chigwell
Essex
IG7 6PA
Director Name | Lawrence Peter Davis |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 1992(22 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 14 August 2007) |
Role | Chartered Certified Accountant |
Correspondence Address | 1 Clarence Gate Repton Park Woodford Green Essex IG8 8GN |
Secretary Name | Lawrence Peter Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1995(24 years, 12 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 14 August 2007) |
Role | Chartered Certified Accountant |
Correspondence Address | 1 Clarence Gate Repton Park Woodford Green Essex IG8 8GN |
Director Name | Mr Jayesh Gandesha |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1996(25 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 14 August 2007) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Northumberland Avenue Wanstead London E12 5HD |
Director Name | Linda Joyce Stewart |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2000(30 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 14 August 2007) |
Role | Accountant |
Correspondence Address | 190 Woodside Avenue Benfleet Essex SS7 4NN |
Director Name | Mr Neil Marcel Driver |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(35 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 14 August 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Albion Park Loughton Essex IG10 4RB |
Director Name | Mr Andrew Barry Davis |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | Windermere 47 Stradbroke Drive Chigwell Essex IG7 5RA |
Director Name | Dorreen Helena Davis |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | 192 High Road Ilford Essex IG1 1JQ |
Director Name | Martin Jeffrey Davis |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 1998) |
Role | Accountant |
Correspondence Address | 192 High Road Ilford Essex IG1 1JQ |
Director Name | John Stephen Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 1994) |
Role | Insurance Consultant |
Correspondence Address | 79 Bushey Way Beckenham Kent BR3 6TH |
Secretary Name | Dorreen Helena Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | 192 High Road Ilford Essex IG1 1JQ |
Director Name | Nicholas Elmes |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(25 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 13 January 2000) |
Role | Accountant |
Correspondence Address | 22 Muirway Benfleet Essex SS7 4LS |
Director Name | Mrs Joanna Elizabeth Saward |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Patch Park Farm Abridge Romford Essex RM4 1AA |
Registered Address | Treviot House 186/192,High Road Ilford Essex IG1 1JQ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £86,260 |
Cash | £61 |
Current Liabilities | £88,646 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2007 | Application for striking-off (2 pages) |
7 November 2006 | Return made up to 18/10/06; full list of members (4 pages) |
22 December 2005 | Company name changed davis grant LIMITED\certificate issued on 22/12/05 (2 pages) |
11 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 November 2005 | Return made up to 18/10/05; full list of members (4 pages) |
14 March 2005 | New director appointed (2 pages) |
7 March 2005 | Director resigned (1 page) |
28 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
19 December 2002 | Director's particulars changed (1 page) |
23 October 2002 | Return made up to 18/10/02; full list of members (7 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 May 2002 | Ad 01/11/01--------- £ si 148@1=148 £ ic 1252/1400 (2 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
24 October 2001 | Return made up to 18/10/01; full list of members (7 pages) |
13 February 2001 | Director's particulars changed (1 page) |
20 January 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 October 2000 | Return made up to 18/10/00; full list of members (7 pages) |
25 October 2000 | Director's particulars changed (1 page) |
25 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2000 | Director's particulars changed (1 page) |
25 October 2000 | Director's particulars changed (1 page) |
25 October 2000 | Director's particulars changed (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
25 January 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
20 January 2000 | Director resigned (1 page) |
21 October 1999 | Return made up to 18/10/99; full list of members (6 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
26 October 1998 | Return made up to 18/10/98; full list of members (7 pages) |
13 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 October 1997 | Return made up to 18/10/97; full list of members (8 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
30 October 1996 | Return made up to 18/10/96; full list of members (8 pages) |
18 June 1996 | Company name changed davis grant financial services l imited\certificate issued on 19/06/96 (2 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
31 October 1995 | Return made up to 18/10/95; full list of members (16 pages) |
13 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |