Company NameDavis And Rutherford Limited
Company StatusDissolved
Company Number02597869
CategoryPrivate Limited Company
Incorporation Date4 April 1991(33 years, 1 month ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Secretary NameMr Jonathan Bradley Hoare
NationalityBritish
StatusClosed
Appointed30 November 2000(9 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 16 July 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Drewsteignton
Shoeburyness
Essex
SS3 8BA
Director NameMr Philip David Tonkin
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(1 year after company formation)
Appointment Duration9 years, 2 months (resigned 19 June 2001)
RoleMechanicla Services Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Saint Andrews Road
Paddock Wood
Tonbridge
Kent
TN12 6HT
Secretary NameMr David Henry Walker
NationalityBritish
StatusResigned
Appointed04 April 1992(1 year after company formation)
Appointment Duration8 years, 11 months (resigned 16 March 2001)
RoleCompany Director
Correspondence Address53 Coulsdon Rise
Coulsdon
Surrey
CR5 2SF
Director NameMr David Henry Walker
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(1 year, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 19 June 2001)
RoleAccountant
Correspondence Address53 Coulsdon Rise
Coulsdon
Surrey
CR5 2SF

Location

Registered AddressAdministration Office
C/O Woodpecker Pet Products Ltd
4 Coomber Way Beddington Lane
Croydon Surrey
CR0 4TQ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington North
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

16 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2002First Gazette notice for compulsory strike-off (1 page)
3 July 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
1 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
1 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 March 2001Secretary resigned (1 page)
26 January 2001New secretary appointed (2 pages)
25 January 2001Return made up to 04/04/00; full list of members (6 pages)
14 November 2000Registered office changed on 14/11/00 from: 4 coomber way beddington lane croydon surrey CR0 4TQ (1 page)
22 November 1999Accounts for a small company made up to 31 May 1999 (7 pages)
25 May 1999Return made up to 04/04/99; no change of members (4 pages)
17 May 1999Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
28 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
1 September 1998Registered office changed on 01/09/98 from: unit 8 mill lane trading estate mill lane croydon CR0 4AA (1 page)
26 May 1998Return made up to 04/04/98; full list of members (6 pages)
12 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
5 June 1997Return made up to 04/04/97; no change of members (4 pages)
28 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
20 June 1996Return made up to 04/04/96; no change of members (4 pages)
15 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)
14 December 1995Return made up to 04/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 June 1995Accounts for a small company made up to 30 June 1994 (8 pages)
26 April 1995Registered office changed on 26/04/95 from: 3 caterham drive old coulson surrey CR5 1JN (1 page)
7 March 1995Accounts for a small company made up to 30 June 1993 (8 pages)