Company NameDavis Nameplate Company Limited
Company StatusDissolved
Company Number01397528
CategoryPrivate Limited Company
Incorporation Date2 November 1978(45 years, 5 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael John Cappaert
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(13 years after company formation)
Appointment Duration12 years, 5 months (closed 20 April 2004)
RoleEngraver
Correspondence AddressHengist Badgers Road
Badgers Mount
Sevenoaks
Kent
TN14 7AT
Director NameMr Andrew Nelson Davis
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(13 years after company formation)
Appointment Duration12 years, 5 months (closed 20 April 2004)
RoleEngraver
Country of ResidenceEngland
Correspondence AddressHassingbrook Leas Green
Chislehurst
Kent
BR7 6HD
Director NameMrs Rosemary Ann Davis
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(13 years after company formation)
Appointment Duration12 years, 5 months (closed 20 April 2004)
RoleManager
Country of ResidenceEngland
Correspondence AddressHassingbrook Leas Green
Chislehurst
Kent
BR7 6HD
Secretary NameMrs Rosemary Ann Davis
NationalityBritish
StatusClosed
Appointed15 November 1991(13 years after company formation)
Appointment Duration12 years, 5 months (closed 20 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHassingbrook Leas Green
Chislehurst
Kent
BR7 6HD
Director NameMr Matthew Drew Davis
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1994(15 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 20 April 2004)
RoleManager
Country of ResidenceEngland
Correspondence Address47 Lynwood Grove
Orpington
Kent
BR6 0BQ
Director NameTimothy Benjamin Davis
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1994(15 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 20 April 2004)
RoleManager
Correspondence Address76 Felstead Road
Orpington
Kent
BR6 9AE
Director NameGerard Murphy
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1994(15 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 20 April 2004)
RoleProduction Manager
Correspondence Address147 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8NA
Director NameRobert William Stray
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(13 years after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 1997)
RoleEngraver
Correspondence Address78 Deans Way
Edgeware
Edgware
Middlesex
HA8 9NJ

Location

Registered AddressUnit 1
The Ropery Business Park
Anchor & Hope Lane
London
SE7 7SN
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London

Financials

Year2014
Net Worth£876,090
Cash£598,600
Current Liabilities£268,963

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

6 January 2004First Gazette notice for voluntary strike-off (1 page)
27 November 2003Application for striking-off (3 pages)
26 August 2003Accounts for a small company made up to 31 October 2002 (5 pages)
5 September 2002Director's particulars changed (1 page)
28 May 2002Accounts for a small company made up to 31 October 2001 (6 pages)
3 December 2001Return made up to 15/11/01; full list of members (8 pages)
3 September 2001Director's particulars changed (1 page)
10 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
24 November 2000Return made up to 15/11/00; full list of members (8 pages)
12 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
29 November 1999Return made up to 15/11/99; full list of members (8 pages)
30 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
20 November 1998Return made up to 15/11/98; full list of members (8 pages)
15 May 1998Director's particulars changed (1 page)
15 May 1998Director's particulars changed (1 page)
30 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
5 March 1998Director's particulars changed (1 page)
4 December 1997Secretary's particulars changed;director's particulars changed (1 page)
4 December 1997Return made up to 15/11/97; full list of members (8 pages)
24 June 1997Accounts for a small company made up to 31 October 1996 (7 pages)
20 March 1997Director resigned (1 page)
20 March 1997Director's particulars changed (1 page)
26 November 1996Return made up to 15/11/96; full list of members (8 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
17 November 1995Return made up to 15/11/95; full list of members (8 pages)
18 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 October 1995Accounts for a small company made up to 31 October 1994 (5 pages)