Company NameDavies Byatt Limited
Company StatusDissolved
Company Number02833413
CategoryPrivate Limited Company
Incorporation Date6 July 1993(30 years, 10 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Simon Marcus Lawton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2003(9 years, 11 months after company formation)
Appointment Duration4 years (closed 12 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Ash
Woodbridge Lane Withington
Cheltenham
Gloucestershire
GL54 4BP
Wales
Director NameMr Henry John Pitman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2003(9 years, 11 months after company formation)
Appointment Duration4 years (closed 12 June 2007)
RoleDir\
Country of ResidenceUnited Kingdom
Correspondence AddressPinbury Park
Duntisbourne Rouse
Cirencester
Gloucestershire
GL7 7LG
Wales
Secretary NameMr Richard Hawke Collins
NationalityBritish
StatusClosed
Appointed18 February 2005(11 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 12 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Halland Road
Cheltenham
Gloucestershire
GL53 0DJ
Wales
Director NameJanet Rosalind Byatt
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(2 weeks, 6 days after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address12 Trimpley
Ellesmere
Shropshire
SY12 0AE
Wales
Director NameMrs Karen Elizabeth Davies
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(2 weeks, 6 days after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseshoe Cottage
Horseshoe Lane Eastwick
Ellesmere
Shropshire
SY12 9JT
Wales
Secretary NamePaul Anthony Byatt
NationalityBritish
StatusResigned
Appointed26 July 1993(2 weeks, 6 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 July 1994)
RoleFinancial Advisor
Correspondence Address12 Trimpley
Ellesmere
Shropshire
SY12 0AE
Wales
Secretary NameDavid Ivor Davies
NationalityBritish
StatusResigned
Appointed07 July 1994(1 year after company formation)
Appointment Duration8 years, 10 months (resigned 27 May 2003)
RoleCompany Director
Correspondence AddressHorseshoe Cottage
Horseshoe Lane Eastwick
Ellesmere
SY12 9JT
Wales
Director NameMr Peter John Martin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(9 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVine Cottage
48 High Street
Wangrove
Berkshire
RG10 8BY
Secretary NameMr Simon Marcus Lawton
NationalityBritish
StatusResigned
Appointed04 June 2003(9 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Ash
Woodbridge Lane Withington
Cheltenham
Gloucestershire
GL54 4BP
Wales
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed06 July 1993(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed06 July 1993(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address87-91 Newman Street
London
W1T 3EY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
18 January 2007Application for striking-off (1 page)
19 December 2006Director resigned (1 page)
1 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2006Return made up to 06/07/06; full list of members (2 pages)
4 July 2006Registered office changed on 04/07/06 from: 165 queen victoria street london EC4V 4DD (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
15 September 2005Director's particulars changed (1 page)
9 August 2005Return made up to 06/07/05; full list of members (3 pages)
1 August 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
8 March 2005New secretary appointed (2 pages)
4 March 2005Secretary resigned (1 page)
31 January 2005Full accounts made up to 31 March 2004 (16 pages)
26 July 2004Return made up to 06/07/04; full list of members (8 pages)
7 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2003Declaration of assistance for shares acquisition (21 pages)
21 October 2003Particulars of mortgage/charge (5 pages)
14 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
6 October 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
29 July 2003Return made up to 06/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 July 2003New secretary appointed;new director appointed (4 pages)
29 July 2003New director appointed (4 pages)
29 July 2003New director appointed (4 pages)
14 July 2003Secretary resigned (1 page)
18 June 2003New secretary appointed;new director appointed (4 pages)
18 June 2003New director appointed (4 pages)
16 June 2003Registered office changed on 16/06/03 from: old railway station brownlow road ellesmere shropshire SY12 0AP (1 page)
16 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 June 2003New director appointed (4 pages)
11 June 2003Declaration of satisfaction of mortgage/charge (1 page)
20 May 2003Secretary resigned (1 page)
15 May 2003Amended accounts made up to 31 August 2002 (8 pages)
22 April 2003Accounts for a small company made up to 31 August 2002 (8 pages)
6 December 2002Registered office changed on 06/12/02 from: 12 trimpley ellesmere shropshire SY12 0AE (1 page)
21 February 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
2 July 2001Return made up to 06/07/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
19 July 2000Return made up to 06/07/00; full list of members (6 pages)
21 June 2000Accounts for a small company made up to 31 August 1999 (8 pages)
10 August 1999Return made up to 06/07/99; no change of members (4 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
10 August 1998Return made up to 06/07/98; full list of members (6 pages)
3 July 1998Particulars of mortgage/charge (6 pages)
29 May 1998Accounts for a small company made up to 31 August 1997 (3 pages)
6 August 1997Return made up to 06/07/97; full list of members (6 pages)
3 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
28 July 1996Return made up to 06/07/96; full list of members (6 pages)
22 May 1996Accounts for a small company made up to 31 August 1995 (5 pages)
22 May 1995Accounts for a small company made up to 31 August 1994 (4 pages)
6 January 1994Accounting reference date notified as 31/08 (1 page)
12 October 1993Memorandum and Articles of Association (11 pages)
6 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 August 1993Company name changed wideasset LIMITED\certificate issued on 03/08/93 (2 pages)
6 July 1993Incorporation (15 pages)