Company NameDavy British Rail International Limited
Company StatusDissolved
Company Number01758773
CategoryPrivate Limited Company
Incorporation Date5 October 1983(40 years, 7 months ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Geoffrey Gammie
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2001(18 years, 3 months after company formation)
Appointment Duration7 years, 1 month (closed 10 February 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlstone House
243 Farleigh Road
Warlingham
Surrey
CR6 9EL
Secretary NameRufus Laycock
NationalityBritish
StatusClosed
Appointed07 October 2005(22 years after company formation)
Appointment Duration3 years, 4 months (closed 10 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2007(23 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 10 February 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameRonald Leslie Woodworth
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(8 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 01 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3c Hallgarth
Newby Wiske
Northallerton
North Yorkshire
DL7 9JL
Director NameAnthony Vernon Lloyd Williams
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(8 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brougham Hall Gardens
Brougham
Penrith
Cumbria
CA10 2DB
Director NameBrian Bernard McCann
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(8 years, 1 month after company formation)
Appointment Duration4 months (resigned 03 April 1992)
RoleCompany Director
Correspondence Address6 Rowanside
Prestbury
Macclesfield
Cheshire
SK10 4BE
Director NameGeoffrey Hornby
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(8 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 1993)
RoleEngineer
Correspondence Address2a Montagu Mews South
London
W1H 1TE
Director NameFrazer John Ellis
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(8 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 14 January 1995)
RoleCompany Director
Correspondence AddressThe Shooting Box Middle Road
Lychett Matravers
Poole
Dorset
Director NameJohn Christopher Paul Edmonds
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(8 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 12 January 1993)
RoleMember Of British Railways Board
Correspondence AddressThe Old Rectory
Blunham
Bedfordshire
MK44 3NJ
Director NameNeil Cherrett
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(8 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressBay Horse House
Thornton-Le-Moor
Northallerton
N Yorkshire
DL7 9EA
Director NameMr John Stephen Bell
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(8 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 01 November 1992)
RoleRailway Manager
Correspondence AddressIntake House 4 New Place
Welwyn
Hertfordshire
AL6 9QA
Secretary NameMr John William David Fernie
NationalityBritish
StatusResigned
Appointed29 November 1991(8 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 05 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Little Crake
Guisborough
North Yorkshire
TS14 8PL
Director NameDr George William Buckley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(9 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 July 1994)
RoleManaging Director
Correspondence AddressThr Old Coach House
George William
Buckley
Staffs
SK17 0ES
Director NameMr John William David Fernie
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(9 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 April 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Little Crake
Guisborough
North Yorkshire
TS14 8PL
Director NameDr John Joseph Weaver
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(9 years, 3 months after company formation)
Appointment Duration2 years (resigned 20 January 1995)
RoleConsultant
Correspondence Address76 Western Avenue
Woodley
Reading
Berkshire
RG5 3BH
Director NameDr Peter James Howarth
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(10 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Collier Lane
Ockbrook
Derby
Derbyshire
DE72 3RP
Director NameMr Keith Hawkyard Lockwood
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(10 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 March 1999)
RoleAccountant
Correspondence Address55 Greenacres
Werrington
Peterborough
Cambridgeshire
PE4 6LH
Director NameJohn Burton Powell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(10 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address44 Meadowside
Cambridge Park
Twickenham
TW1 2JQ
Director NamePeter Green
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(11 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 May 1998)
RoleChartered Engineer
Correspondence Address9 St Johns Park
Aldbrough St John
North Yorkshire
DL11 7TW
Director NameDouglas Samuel Kennedy
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(11 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2001)
RoleEngineer
Correspondence AddressWoodbury
Green Lane, Prestwood
Great Missenden
Buckinghamshire
HP16 0QE
Director NameMr Douglas Alexander Gordon
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(12 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 March 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address538 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0BH
Secretary NameRichard John Senior
NationalityBritish
StatusResigned
Appointed05 July 1996(12 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 September 1999)
RoleCompany Director
Correspondence AddressThe Old Farmhouse
High Lane, Maltby
Middlesbrough
Teesside
TS8 0BG
Secretary NameMr John William David Fernie
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(15 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Little Crake
Guisborough
North Yorkshire
TS14 8PL
Director NameMr Nigel Edward Oliver Williams
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(21 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 June 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Holmes Road
Strawberry Hill
Twickenham
Middlesex
TW1 4RF

Location

Registered Address68 Hammersmith Road
London
W14 8YW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2008First Gazette notice for voluntary strike-off (1 page)
4 September 2008Application for striking-off (1 page)
29 November 2007Return made up to 29/11/07; full list of members (2 pages)
12 October 2007Full accounts made up to 31 December 2006 (11 pages)
12 October 2007New director appointed (2 pages)
19 August 2007Director resigned (1 page)
5 April 2007Full accounts made up to 31 December 2005 (11 pages)
5 January 2007Return made up to 29/11/06; full list of members (2 pages)
15 February 2006Full accounts made up to 31 December 2004 (11 pages)
30 January 2006Registered office changed on 30/01/06 from: ashmore house stockton on tees cleveland TS18 3RE (1 page)
29 November 2005Location of register of members (1 page)
29 November 2005Return made up to 29/11/05; full list of members (2 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 October 2005Secretary resigned;director resigned (1 page)
27 October 2005New secretary appointed (2 pages)
27 October 2005New director appointed (3 pages)
17 March 2005Director resigned (1 page)
22 December 2004Return made up to 29/11/04; full list of members (7 pages)
30 October 2004Full accounts made up to 31 December 2003 (12 pages)
6 January 2004Return made up to 29/11/03; full list of members (7 pages)
21 July 2003Full accounts made up to 31 December 2002 (12 pages)
23 January 2003Director's particulars changed (1 page)
22 January 2003Return made up to 29/11/02; full list of members (7 pages)
16 May 2002Full accounts made up to 31 December 2001 (12 pages)
15 February 2002New director appointed (2 pages)
31 January 2002Director resigned (1 page)
21 December 2001Return made up to 29/11/01; full list of members (7 pages)
15 June 2001Full accounts made up to 31 December 2000 (12 pages)
18 December 2000Return made up to 29/11/00; full list of members (7 pages)
27 October 2000Full accounts made up to 31 December 1999 (13 pages)
12 October 2000Director's particulars changed (1 page)
12 May 2000Director resigned (1 page)
8 December 1999Return made up to 29/11/99; full list of members (7 pages)
28 September 1999Secretary resigned (1 page)
28 September 1999New secretary appointed (2 pages)
19 March 1999Director resigned (1 page)
1 December 1998Return made up to 29/11/98; full list of members (9 pages)
2 October 1998Director resigned (1 page)
20 July 1998Full accounts made up to 31 December 1997 (13 pages)
19 May 1998Director resigned (1 page)
10 December 1997Return made up to 29/11/97; full list of members (11 pages)
21 October 1997Full accounts made up to 31 December 1996 (13 pages)
17 April 1997Auditor's resignation (8 pages)
4 February 1997Auditor's resignation (14 pages)
26 November 1996Return made up to 29/11/96; full list of members (8 pages)
11 November 1996Auditor's resignation (1 page)
7 October 1996Director resigned (1 page)
21 August 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
18 July 1996New director appointed (2 pages)
11 July 1996New secretary appointed (1 page)
11 July 1996Secretary resigned (2 pages)
16 February 1996Full accounts made up to 30 September 1995 (13 pages)
19 December 1995Return made up to 29/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 1995Director resigned (2 pages)
20 April 1995Full accounts made up to 30 September 1994 (13 pages)
14 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
19 December 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(22 pages)
5 October 1983Certificate of incorporation (1 page)