Company NameDavy Mining Services Ltd.
DirectorsRichard Charles Rutter and Brian Edward Tanner
Company StatusDissolved
Company Number01590719
CategoryPrivate Limited Company
Incorporation Date12 October 1981(42 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.
Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameBrian Edward Tanner
NationalityBritish
StatusCurrent
Appointed27 July 1992(10 years, 9 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address1 Thatchers Close
Horley
Surrey
RH6 9LE
Director NameRichard Charles Rutter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1996(15 years after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence AddressCables Cottage Church Lane
Little Witley
Worcester
Worcestershire
WR6 6LP
Director NameBrian Edward Tanner
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1996(15 years after company formation)
Appointment Duration27 years, 7 months
RoleSecretary
Correspondence Address1 Thatchers Close
Horley
Surrey
RH6 9LE
Director NameMr Harry Bickerton
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(10 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 May 1995)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawson House Wentedge Road
Kirk Smeaton
Pontefract
West Yorkshire
WF8 3JS
Director NameMr Robert William Graham
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(10 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1993)
RoleFinance Director
Correspondence Address3 Stubley Croft
Dronfield Woodhouse
Derbyshire
Director NameMr Clifford Arthur Tibble
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(10 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 December 1992)
RoleCompany Director
Correspondence Address1 Chapter Way
Silkstone
Barnsley
South Yorkshire
S75 4LH
Director NameBarry Dutton
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(11 years, 11 months after company formation)
Appointment Duration3 years (resigned 10 October 1996)
RoleCompany Director
Correspondence AddressMillers Garth 4 Church Street
Hemswell
Gainsborough
Lincolnshire
DN21 5UN
Director NameMr Stewart Keeble
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(13 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 1996)
RoleCompany Director
Correspondence Address48 The Hollows
Bessacarr
Doncaster
South Yorkshire
DN4 7PP

Location

Registered AddressP.O.Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 July 1999Dissolved (1 page)
27 April 1999Liquidators statement of receipts and payments (5 pages)
27 April 1999Return of final meeting in a members' voluntary winding up (3 pages)
11 February 1999Liquidators statement of receipts and payments (5 pages)
11 August 1998Liquidators statement of receipts and payments (5 pages)
10 February 1998Liquidators statement of receipts and payments (5 pages)
17 April 1997Auditor's resignation (8 pages)
17 February 1997Registered office changed on 17/02/97 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 2SW (1 page)
14 February 1997Ex/sp/res 31/1/97 liqs authority (1 page)
14 February 1997Appointment of a voluntary liquidator (1 page)
14 February 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 February 1997Declaration of solvency (3 pages)
12 November 1996Auditor's resignation (8 pages)
20 October 1996Director resigned (1 page)
20 October 1996New director appointed (1 page)
20 October 1996New director appointed (3 pages)
20 October 1996Director resigned (1 page)
2 August 1996Registered office changed on 02/08/96 from: lowton way hellaby south yorkshire S66 8RY (1 page)
20 March 1996Return made up to 28/02/96; full list of members (5 pages)
6 December 1995Accounts for a dormant company made up to 30 September 1995 (3 pages)
6 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 April 1995Full accounts made up to 30 September 1994 (10 pages)
13 March 1995Director's particulars changed (2 pages)
13 March 1995Return made up to 28/02/95; full list of members (10 pages)