Company NameDavies Design Services
Company StatusDissolved
Company Number02668454
CategoryPrivate Unlimited Company
Incorporation Date4 December 1991(32 years, 5 months ago)
Dissolution Date3 August 2004 (19 years, 8 months ago)
Previous NameBusiness Design Group Management Services

Business Activity

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

Directors

Director NameJonathan Davies
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2002(11 years after company formation)
Appointment Duration1 year, 8 months (closed 03 August 2004)
RoleAccountant
Correspondence Address125 Lexington Building
Fairfield Road
London
E3 2UE
Director NameDavid Matthew Wilkinson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2003(11 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 03 August 2004)
RoleAccountant
Correspondence AddressFlat 5
14-16 Lower Clapton Road Hackney
London
E5 0PD
Secretary NameBarry Lee
NationalityBritish
StatusClosed
Appointed13 June 2003(11 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 03 August 2004)
RoleCompany Director
Correspondence Address59c Wellesley Road
Croydon
Surrey
CR0 2AJ
Director NameBrian Stephen Thorn
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(1 day after company formation)
Appointment Duration3 years, 4 months (resigned 13 April 1995)
RoleCompany Director
Correspondence Address7 Downs Cote Gardens
Westbury On Trym
Bristol
Avon
BS9 3TT
Director NameStephen Paul Todd
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(1 day after company formation)
Appointment Duration5 years (resigned 31 December 1996)
RoleCompany Director
Correspondence Address17 Calabria Road
London
N5 1JB
Secretary NameBrian Stephen Thorn
NationalityBritish
StatusResigned
Appointed05 December 1991(1 day after company formation)
Appointment Duration3 years, 4 months (resigned 13 April 1995)
RoleCompany Director
Correspondence Address7 Downs Cote Gardens
Westbury On Trym
Bristol
Avon
BS9 3TT
Director NameMr Gary Browning
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(3 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Yeomans Avenue
Harpenden
Hertfordshire
AL5 3EH
Secretary NameSally Elizabeth Morris
NationalityBritish
StatusResigned
Appointed13 April 1995(3 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 March 2000)
RoleAccountant
Correspondence AddressFirst Floor Flat 2 Hartfield Avenue
Cotham
Bristol
Avon
BS6 6DL
Director NameSally Elizabeth Morris
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(5 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 09 March 2000)
RoleFianance Director
Correspondence AddressFirst Floor Flat 2 Hartfield Avenue
Cotham
Bristol
Avon
BS6 6DL
Director NameGary Bekhor
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(7 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 February 2001)
RoleAccountant
Correspondence Address13 Manor Drive
London
NW7 3ND
Secretary NameGary Bekhor
NationalityBritish
StatusResigned
Appointed09 March 2000(8 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 February 2001)
RoleCompany Director
Correspondence Address13 Manor Drive
London
NW7 3ND
Director NameMr Alistair Gordon Kenneth Hooper
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(9 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 June 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Geraldine Road
London
SW18 2NR
Secretary NameMr Alistair Gordon Kenneth Hooper
NationalityBritish
StatusResigned
Appointed01 February 2001(9 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 June 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Geraldine Road
London
SW18 2NR

Location

Registered Address33 St John Street
London
EC1M 4PJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2004First Gazette notice for voluntary strike-off (1 page)
5 March 2004Application for striking-off (1 page)
28 October 2003Company name changed business design group management services\certificate issued on 28/10/03 (2 pages)
21 June 2003Full accounts made up to 31 January 2003 (10 pages)
19 June 2003New secretary appointed (2 pages)
19 June 2003Secretary resigned;director resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002Return made up to 04/12/02; full list of members
  • 363(287) ‐ Registered office changed on 11/12/02
(7 pages)
17 August 2002Auditor's resignation (1 page)
5 August 2002Full accounts made up to 31 January 2002 (8 pages)
14 December 2001Return made up to 04/12/01; full list of members (6 pages)
15 March 2001New secretary appointed;new director appointed (2 pages)
21 February 2001Secretary resigned;director resigned (1 page)
19 January 2001Return made up to 04/12/00; full list of members (6 pages)
21 November 2000Full accounts made up to 31 January 2000 (10 pages)
27 March 2000Secretary resigned;director resigned (1 page)
27 March 2000Registered office changed on 27/03/00 from: the meeting house lewins mead bristol BS21 2NN (1 page)
11 January 2000Return made up to 04/12/99; full list of members (7 pages)
22 October 1999Full accounts made up to 31 January 1999 (8 pages)
5 July 1999New director appointed (2 pages)
5 February 1999Return made up to 04/12/98; full list of members (6 pages)
28 August 1998Full accounts made up to 31 January 1998 (8 pages)
2 January 1998Return made up to 04/12/97; full list of members (6 pages)
26 September 1997Director's particulars changed (1 page)
17 September 1997Full accounts made up to 31 January 1997 (7 pages)
26 January 1997Director resigned (1 page)
26 January 1997New director appointed (2 pages)
31 December 1996Return made up to 04/12/96; no change of members (4 pages)
26 September 1996Full accounts made up to 31 January 1996 (7 pages)
24 October 1995Full accounts made up to 31 January 1995 (8 pages)
4 May 1995Secretary resigned;director resigned;new director appointed (2 pages)
4 May 1995New secretary appointed (2 pages)
24 March 1995Return made up to 04/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)