Company NameThe D Y Davies Consultancy Limited
Company StatusDissolved
Company Number02088856
CategoryPrivate Limited Company
Incorporation Date13 January 1987(37 years, 4 months ago)
Dissolution Date14 January 1997 (27 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Yorwerth Davies
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1991(4 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 14 January 1997)
RoleArchitect
Correspondence AddressHeatherside
Ridgemount Road
Sunningdale
Berkshire
SL5 9RL
Director NameMr David John Lumb
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1993(6 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 14 January 1997)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address85 Gledhow Lane
Leeds
West Yorkshire
LS8 1NE
Director NameMr John Quintin McCall
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1995(8 years after company formation)
Appointment Duration1 year, 12 months (closed 14 January 1997)
RoleAccountant
Correspondence Address8 Park Green Mews
The Green
Old Knebworth
Hertfordshire
SG3 6QN
Secretary NameMr John Quintin McCall
NationalityBritish
StatusClosed
Appointed29 February 1996(9 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (closed 14 January 1997)
RoleSecretary
Correspondence Address8 Park Green Mews
The Green
Old Knebworth
Hertfordshire
SG3 6QN
Director NameTimothy William Forsyth
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(4 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 1993)
RoleArchitect
Correspondence Address58 Park Road
Hampton Hill
Middlesex
TW12 1HP
Secretary NameNeal Donald Harvey
NationalityBritish
StatusResigned
Appointed15 April 1991(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address15 Pulborough Road
London
SW18 5UN
Secretary NameCarolyn Ann McDermott
NationalityBritish
StatusResigned
Appointed28 January 1993(6 years after company formation)
Appointment Duration3 years, 1 month (resigned 29 February 1996)
RoleCompany Director
Correspondence Address32 Sheen Park
Richmond
Surrey
TW9 1UW
Director NameMartyn Donald William Kemp
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(6 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 October 1995)
RoleArchitect
Correspondence AddressHolly Cottage
New Road
Esher
KT10 9PG
Director NameMartyn Donald William Kemp
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(6 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 October 1995)
RoleArchitect
Correspondence AddressHolly Cottage
New Road
Esher
KT10 9PG
Director NameAnthony Arthur Steele
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(6 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 January 1995)
RoleAccountant
Correspondence Address74 Barons Court Road
West Kensington
London
W14 9DU
Director NameJohn Stuart Mackie
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(6 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 April 1995)
RoleArchitect
Correspondence Address15 Spring Hill
Welbury
Northallerton
North Yorkshire
DL6 2SQ
Director NameMr John Dickson Muir
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(6 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 October 1995)
RoleArchitect
Correspondence Address97 Barker Drive
London
Nw1
Director NameMr David John Croft
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(8 years, 2 months after company formation)
Appointment Duration8 months (resigned 08 December 1995)
RoleArchitectural Design-Manager
Country of ResidenceEngland
Correspondence Address278 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DJ

Location

Registered Address1 Church Terrace
Richmond
Surrey
TW10 6SE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

14 January 1997Final Gazette dissolved via voluntary strike-off (1 page)
10 September 1996First Gazette notice for voluntary strike-off (1 page)
29 July 1996Application for striking-off (1 page)
2 May 1996Accounting reference date extended from 30/04 to 31/07 (1 page)
21 March 1996Secretary resigned (1 page)
21 March 1996New secretary appointed (2 pages)
29 February 1996Full accounts made up to 30 April 1995 (9 pages)
13 December 1995Director resigned (2 pages)
30 October 1995Director resigned (2 pages)
30 October 1995Director resigned (2 pages)
3 May 1995Director resigned (2 pages)
13 April 1995New director appointed (2 pages)