Company NameDavies Laboratories Limited
Company StatusDissolved
Company Number02495669
CategoryPrivate Limited Company
Incorporation Date25 April 1990(34 years ago)
Dissolution Date13 October 2015 (8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Wendy Meryl Davies
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1992(2 years after company formation)
Appointment Duration23 years, 5 months (closed 13 October 2015)
RoleAntiques Dealer
Country of ResidenceEngland
Correspondence Address45 Pelhams Walk
Esher
Surrey
KT10 8QA
Secretary NameMr Paul Gorton Davies
NationalityBritish
StatusClosed
Appointed31 October 1992(2 years, 6 months after company formation)
Appointment Duration22 years, 11 months (closed 13 October 2015)
RoleConsultant
Correspondence Address45 Pelhams Walk
Esher
Surrey
KT10 8QA
Director NameMr Paul Gorton Davies
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(2 years after company formation)
Appointment Duration6 months, 1 week (resigned 31 October 1992)
RoleConsultant
Correspondence Address61 St Marys Road
Ditton Hill
Surbiton
Surrey
KT6 5HB
Secretary NameMrs Wendy Davies
NationalityBritish
StatusResigned
Appointed25 April 1992(2 years after company formation)
Appointment Duration6 months, 1 week (resigned 31 October 1992)
RoleCompany Director
Correspondence Address61 St Marys Road
Ditton Hill
Surbiton
Surrey
KT6 5HB
Director NameMr Trevor John Smart
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(5 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 May 2000)
RoleCompany Director
Correspondence AddressNorth House
Roke Marsh
Benson
Oxfordshire
OX10 6JB

Location

Registered Address34 Anyards Road
Cobham
Surrey
KT11 2LA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Andrew Davies
50.00%
Ordinary
500 at £1Paul Gorton Davies
50.00%
Ordinary

Financials

Year2014
Net Worth£46,363
Cash£383
Current Liabilities£85,078

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2015First Gazette notice for compulsory strike-off (1 page)
12 December 2014Compulsory strike-off action has been suspended (1 page)
12 December 2014Compulsory strike-off action has been suspended (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
19 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(4 pages)
19 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(4 pages)
19 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(4 pages)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
30 October 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
31 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
23 February 2011Registered office address changed from , 42-46 High Street, Esher, Surrey, KT10 9QY on 23 February 2011 (2 pages)
23 February 2011Registered office address changed from 42-46 High Street Esher Surrey KT10 9QY on 23 February 2011 (2 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
18 May 2010Director's details changed for Mrs Wendy Meryl Davies on 1 January 2010 (2 pages)
18 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Mrs Wendy Meryl Davies on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Mrs Wendy Meryl Davies on 1 January 2010 (2 pages)
18 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
30 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
22 April 2009Return made up to 20/04/09; full list of members (3 pages)
22 April 2009Return made up to 20/04/09; full list of members (3 pages)
17 February 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
17 February 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 April 2008Return made up to 20/04/08; full list of members (3 pages)
30 April 2008Return made up to 20/04/08; full list of members (3 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
14 June 2007Return made up to 20/04/07; full list of members (2 pages)
14 June 2007Return made up to 20/04/07; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
23 May 2006Return made up to 20/04/06; full list of members (6 pages)
23 May 2006Return made up to 20/04/06; full list of members (6 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
23 May 2005Return made up to 20/04/05; full list of members (6 pages)
23 May 2005Return made up to 20/04/05; full list of members (6 pages)
8 November 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
8 November 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
12 July 2004Registered office changed on 12/07/04 from: 5TH floor, 75 mosley street, manchester, M2 3HR (1 page)
12 July 2004Registered office changed on 12/07/04 from: 5TH floor, 75 mosley street, manchester, M2 3HR (1 page)
27 April 2004Return made up to 20/04/04; full list of members (7 pages)
27 April 2004Return made up to 20/04/04; full list of members (7 pages)
25 November 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
25 November 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
7 May 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
2 June 2002Return made up to 20/04/02; full list of members
  • 363(287) ‐ Registered office changed on 02/06/02
(7 pages)
2 June 2002Return made up to 20/04/02; full list of members
  • 363(287) ‐ Registered office changed on 02/06/02
(7 pages)
7 February 2002Registered office changed on 07/02/02 from: sir robert peel house, 344/348 high road, ilford, essex IG1 1QP (1 page)
7 February 2002Registered office changed on 07/02/02 from: sir robert peel house, 344/348 high road, ilford, essex IG1 1QP (1 page)
13 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
13 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
25 July 2001Total exemption small company accounts made up to 31 October 1999 (6 pages)
25 July 2001Total exemption small company accounts made up to 31 October 1999 (6 pages)
21 June 2001Return made up to 20/04/01; full list of members (7 pages)
21 June 2001Return made up to 20/04/01; full list of members (7 pages)
20 June 2000Return made up to 20/04/00; full list of members (7 pages)
20 June 2000Return made up to 20/04/00; full list of members (7 pages)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
26 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
26 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
18 May 1999Return made up to 20/04/99; full list of members (5 pages)
18 May 1999Return made up to 20/04/99; full list of members (5 pages)
31 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
31 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
14 May 1998Return made up to 20/04/98; full list of members (6 pages)
14 May 1998Return made up to 20/04/98; full list of members (6 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
29 April 1997Return made up to 20/04/97; full list of members (6 pages)
29 April 1997Return made up to 20/04/97; full list of members (6 pages)
15 April 1997Accounts for a small company made up to 31 October 1995 (7 pages)
15 April 1997Accounts for a small company made up to 31 October 1995 (7 pages)
10 February 1997Ad 23/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 February 1997Ad 23/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 August 1996Accounts for a small company made up to 31 October 1994 (5 pages)
20 August 1996Accounts for a small company made up to 31 October 1994 (5 pages)
21 April 1996Return made up to 20/04/96; full list of members (6 pages)
21 April 1996Return made up to 20/04/96; full list of members (6 pages)
18 March 1996Registered office changed on 18/03/96 from: 76 victoria road, surbiton, surrey, KT6 4NS (1 page)
18 March 1996Registered office changed on 18/03/96 from: 76 victoria road, surbiton, surrey, KT6 4NS (1 page)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
14 August 1995Secretary's particulars changed (2 pages)
14 August 1995Director's particulars changed (2 pages)
14 August 1995Secretary's particulars changed (2 pages)
14 August 1995Return made up to 20/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 1995Director's particulars changed (2 pages)
14 August 1995Return made up to 20/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)