Company NameDavy Metals Limited
Company StatusDissolved
Company Number01099714
CategoryPrivate Limited Company
Incorporation Date1 March 1973(51 years, 2 months ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)
Previous NameDavy Engineering Industries Limited

Business Activity

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

Directors

Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2005(32 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (closed 17 January 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Secretary NameKvaerner Services Limited (Corporation)
StatusClosed
Appointed31 May 2005(32 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (closed 17 January 2006)
Correspondence Address68 Hammersmith Road
London
W14 8YW
Director NameRonald Leslie Woodworth
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 10 months after company formation)
Appointment Duration6 months (resigned 30 June 1992)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address3c Hallgarth
Newby Wiske
Northallerton
North Yorkshire
DL7 9JL
Director NameJohn Albert Winchester
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 10 months after company formation)
Appointment Duration1 month (resigned 31 January 1992)
RoleCompany Director
Correspondence Address9 Sandalwood Road
Loughborough
Leicestershire
LE11 3PR
Director NamePeter William Harrisson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 April 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurley House
36 Lyndon Road Manton
Rutland
LE15 8SR
Secretary NameMr John Lloyd
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 May 1994)
RoleCompany Director
Correspondence Address6 Summerfield
Oakham
Leicestershire
LE15 6PZ
Director NameMichael John Maddock
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(18 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUlverscroft Close
Ashby Road
Gilmorton
Leicestershire
LE17 5LY
Director NameMr Kenneth Bruce Norridge
Date of BirthNovember 1946 (Born 77 years ago)
NationalitySouth Africian
StatusResigned
Appointed31 March 1992(19 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 19 May 1994)
RoleCompany Director
Correspondence Address28 Sanders Road
Quorn
Loughborough
Leicestershire
LE12 8JN
Director NameMr Nigel Anthony Watts
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(20 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 April 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Springfield Park
North Parade
Horsham
West Sussex
RH12 2BF
Director NameWilliam Gerald Millar
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(20 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 1995)
RoleFinance Director
Correspondence AddressThe Outlook Salisbury Road
St Margarets Bay
Dover
Kent
CT15 6BL
Secretary NameMr Nigel Anthony Watts
NationalityBritish
StatusResigned
Appointed19 May 1994(21 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 April 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence Address32 Springfield Park
North Parade
Horsham
West Sussex
RH12 2BF
Director NameMr John Michael Douglas Young
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(22 years after company formation)
Appointment Duration7 months (resigned 02 October 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLynch Farm
Kingston Corfe Castle
Wareham
Dorset
BH20 5LG
Director NameJames Roy Tazzyman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(22 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 September 1995)
RoleCompany Director
Correspondence AddressLong Croft 1a Martello Road
Canford Cliffs
Poole
Dorset
BH17 7DQ
Secretary NameNigel Edward Hayes
NationalityBritish
StatusResigned
Appointed03 April 1995(22 years, 1 month after company formation)
Appointment Duration1 year (resigned 04 April 1996)
RoleCompany Director
Correspondence Address56d Darracott Road
Bournemouth
BH5 2AY
Director NameMichael George Foster
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(22 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressHazeldene Chalet Close
Berkhamsted
Hertfordshire
HP4 3NA
Director NameMr Martin Hamilton Hannah
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(22 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Damson Way
St Albans
Hertfordshire
AL4 9XU
Secretary NameMadeline Laxton
NationalityBritish
StatusResigned
Appointed04 April 1996(23 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 19 October 1998)
RoleSolicitor
Correspondence Address88 Huron Road
London
SW17 8RD
Director NameJohn Anthony Murphy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed01 June 1998(25 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 October 2000)
RoleAccountant
Correspondence AddressThistledene 9 Aldenholme
Ellesmere Road
Weybridge
Surrey
KT13 0JF
Secretary NameDenis Bernard Hadley
NationalityBritish
StatusResigned
Appointed19 October 1998(25 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 November 2001)
RoleCompany Director
Correspondence AddressWhite Hill House
Upham
Southampton
Hampshire
SO32 1JL
Director NameJohn Ernest Sole
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2000(26 years, 11 months after company formation)
Appointment Duration1 month (resigned 07 March 2000)
RoleCompany Executive
Correspondence Address6842 N Solaz Cuarto
Tucson
85718
Arizona Usa
Director NameKeith Nicholas Henry
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(27 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmberwood Court
Warreners Lane
Weybridge
Surrey
KT13 0LQ
Director NameJohn Christopher Wilson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(27 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 May 2003)
RoleAccountant
Correspondence Address1 Cobbe Place
Beddingham
Lewes
East Sussex
BN8 6JY
Secretary NameNigel William Gamble
NationalityBritish
StatusResigned
Appointed23 November 2001(28 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 2005)
RoleSolicitor
Correspondence Address1 Tenterden 73 Bois Lane
Chesham Bois
Buckinghamshire
HP6 6DB
Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(30 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 October 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameMr Ronald Ernest Woods
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(30 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 October 2004)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressAll Seasons House
Sterlings Field
Cookham Dean
Berks
SL6 9PG
Director NameNigel William Gamble
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(31 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 April 2005)
RoleSolicitor
Correspondence Address1 Tenterden 73 Bois Lane
Chesham Bois
Buckinghamshire
HP6 6DB
Director NameMrs Lee Chan Chen
Date of BirthJune 1953 (Born 70 years ago)
NationalityMalaysian
StatusResigned
Appointed08 October 2004(31 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 April 2005)
RoleSecretary
Correspondence Address113 Rowley Way
London
NW8 0SW

Location

Registered AddressKvaerner House
68 Hammersmith Road
London
W14 8YW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£14,445,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
19 August 2005Application for striking-off (1 page)
18 June 2005New secretary appointed (2 pages)
18 June 2005Director resigned (1 page)
18 June 2005New director appointed (2 pages)
18 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 June 2005Memorandum and Articles of Association (5 pages)
18 June 2005Secretary resigned;director resigned (1 page)
22 April 2005Return made up to 31/03/05; full list of members (2 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
22 October 2004New director appointed (2 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004New director appointed (2 pages)
21 April 2004Return made up to 31/03/04; full list of members (7 pages)
12 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
29 April 2003Return made up to 31/03/03; full list of members (7 pages)
12 March 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
27 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
22 March 2002Registered office changed on 22/03/02 from: 20 eastbourne terrace london W2 6LE (1 page)
7 December 2001Secretary resigned (1 page)
7 December 2001New secretary appointed (2 pages)
16 June 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
21 May 2001Return made up to 31/03/01; full list of members (6 pages)
19 October 2000New director appointed (2 pages)
19 October 2000Director resigned (1 page)
10 October 2000Full accounts made up to 31 December 1999 (10 pages)
18 April 2000Return made up to 31/03/00; full list of members (6 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
23 February 2000New director appointed (2 pages)
16 February 2000Director resigned (1 page)
25 October 1999Full accounts made up to 31 December 1998 (8 pages)
18 August 1999Registered office changed on 18/08/99 from: st james's house 23 king street london SW1Y 6QY (1 page)
30 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 November 1998Director's particulars changed (1 page)
10 November 1998Location of register of members (1 page)
23 October 1998New secretary appointed (1 page)
23 October 1998Secretary resigned (1 page)
18 September 1998Full accounts made up to 31 December 1997 (8 pages)
14 July 1998New director appointed (2 pages)
2 June 1998Director resigned (1 page)
20 October 1997Full accounts made up to 31 December 1996 (7 pages)
5 August 1997Director's particulars changed (1 page)
24 April 1997Return made up to 31/03/97; full list of members (6 pages)
17 April 1997Auditor's resignation (8 pages)
16 April 1997Registered office changed on 16/04/97 from: 20 eastbourne terrace london W2 6LE (1 page)
12 November 1996Auditor's resignation (8 pages)
5 June 1996Full accounts made up to 30 September 1995 (9 pages)
25 May 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
7 May 1996Secretary resigned (1 page)
7 May 1996New secretary appointed (2 pages)
7 May 1996Registered office changed on 07/05/96 from: 551/553 wallisdon road poole dorset BH12 5AG (1 page)
14 April 1996New director appointed (2 pages)
14 April 1996Return made up to 31/03/96; full list of members (6 pages)
13 April 1995New director appointed (2 pages)
13 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
13 April 1995Registered office changed on 13/04/95 from: 20 eastbourne terrace london W2 6LE (1 page)
11 April 1995Full accounts made up to 30 September 1994 (10 pages)