Company NameDavris Designs Limited
Company StatusDissolved
Company Number01344603
CategoryPrivate Limited Company
Incorporation Date16 December 1977(46 years, 4 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr David John Taber
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1992(14 years, 11 months after company formation)
Appointment Duration9 years, 11 months (closed 22 October 2002)
RoleDesign Engineer
Correspondence Address3 Fern Cottages
Abinger Hammer
Dorking
Surrey
RH5 6SA
Director NameMrs Iris Daphne Taber
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1992(14 years, 11 months after company formation)
Appointment Duration9 years, 11 months (closed 22 October 2002)
RoleSecretary
Correspondence Address3 Fern Cottages
Abinger Hammer
Dorking
Surrey
RH5 6SA
Secretary NameMrs Iris Daphne Taber
NationalityBritish
StatusClosed
Appointed15 November 1992(14 years, 11 months after company formation)
Appointment Duration9 years, 11 months (closed 22 October 2002)
RoleCompany Director
Correspondence Address3 Fern Cottages
Abinger Hammer
Dorking
Surrey
RH5 6SA

Location

Registered AddressHyde House
19 Station Road
Addlestone
Surrey
KT15 2AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£129
Current Liabilities£844

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
23 April 2002Voluntary strike-off action has been suspended (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
16 October 2001Voluntary strike-off action has been suspended (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
13 March 2001Voluntary strike-off action has been suspended (1 page)
9 February 2001Application for striking-off (1 page)
16 November 2000Return made up to 15/11/00; full list of members (6 pages)
15 November 2000Full accounts made up to 30 June 2000 (9 pages)
24 October 2000Full accounts made up to 31 December 1999 (8 pages)
22 June 2000Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
23 December 1999Return made up to 15/11/99; full list of members (6 pages)
27 July 1999Full accounts made up to 31 December 1998 (8 pages)
11 January 1999Return made up to 15/11/98; no change of members (4 pages)
3 March 1998Full accounts made up to 31 December 1997 (10 pages)
18 December 1997Return made up to 15/11/97; no change of members (4 pages)
12 March 1997Full accounts made up to 31 December 1996 (10 pages)
22 January 1997Return made up to 15/11/96; full list of members (5 pages)
11 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
19 December 1995Return made up to 15/11/95; no change of members (14 pages)
28 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)