Company NameDavzest Limited
DirectorsAlan Thomas Sear and Marian Lesley Sear
Company StatusDissolved
Company Number01152317
CategoryPrivate Limited Company
Incorporation Date18 December 1973(50 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Alan Thomas Sear
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1991(17 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressElroban House Fox Road
Wigginton
Tring
Hertfordshire
HP23 6EE
Director NameMrs Marian Lesley Sear
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1991(17 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressElroban House Fox Road
Wigginton
Tring
Hertfordshire
HP23 6EE
Secretary NameMrs Marian Lesley Sear
NationalityBritish
StatusCurrent
Appointed09 October 1991(17 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressElroban House Fox Road
Wigginton
Tring
Hertfordshire
HP23 6EE

Location

Registered AddressC/O Antony Batty & Co
Fourth Floor 30 City Road
London
EC1Y 2AY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1991 (32 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

5 May 2001Dissolved (1 page)
5 February 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
5 February 2001Liquidators statement of receipts and payments (5 pages)
11 December 2000Liquidators statement of receipts and payments (5 pages)
15 June 2000Liquidators statement of receipts and payments (5 pages)
30 May 2000Receiver's abstract of receipts and payments (2 pages)
28 April 2000Receiver ceasing to act (1 page)
28 April 2000Receiver ceasing to act (1 page)
28 March 2000Receiver's abstract of receipts and payments (2 pages)
8 December 1999Liquidators statement of receipts and payments (6 pages)
16 June 1999Liquidators statement of receipts and payments (5 pages)
14 December 1998Liquidators statement of receipts and payments (5 pages)
2 November 1998Receiver's abstract of receipts and payments (2 pages)
11 February 1998Registered office changed on 11/02/98 from: antony batty and co sixty two queen anne street london W1M 9LA (1 page)
30 October 1997Receiver's abstract of receipts and payments (2 pages)
11 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 1997Statement of affairs (11 pages)
11 June 1997Appointment of a voluntary liquidator (1 page)
27 May 1997Registered office changed on 27/05/97 from: grove garage, grove road new mill tring herts HP23 5HA (1 page)
25 October 1996Receiver's abstract of receipts and payments (2 pages)