Company NameDavid Anthony (Contractors) Limited
DirectorsAnthony Charles Bowers and Clive Borlace Richards
Company StatusDissolved
Company Number01638887
CategoryPrivate Limited Company
Incorporation Date28 May 1982(41 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameAnthony Charles Bowers
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(9 years after company formation)
Appointment Duration32 years, 10 months
RoleSurveyor & Estimator
Correspondence Address30 Firs Drive
Hedge End
Southampton
Hampshire
SO30 4QL
Director NameClive Borlace Richards
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(9 years after company formation)
Appointment Duration32 years, 10 months
RoleMaintenance Engineer
Correspondence Address225 Manor Farm Road
Bitterne Park
Southampton
Hampshire
SO18 1NY
Secretary NameAnthony Charles Bowers
NationalityBritish
StatusCurrent
Appointed18 June 1991(9 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address30 Firs Drive
Hedge End
Southampton
Hampshire
SO30 4QL
Director NameMaureen Joan Bowers
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(9 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 August 1991)
RoleMedical Receptionist
Correspondence Address30 Firs Drive
Hedge End
Southampton
Hampshire
SO30 4QL

Location

Registered AddressHalpern House
301-305 Euston Road
London
NW1 3SS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 February 1999Dissolved (1 page)
10 November 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
17 April 1998Liquidators statement of receipts and payments (4 pages)
19 December 1997Liquidators statement of receipts and payments (5 pages)
1 May 1997Liquidators statement of receipts and payments (4 pages)
25 October 1996Liquidators statement of receipts and payments (5 pages)
15 April 1996Liquidators statement of receipts and payments (5 pages)
19 October 1995Liquidators statement of receipts and payments (10 pages)