Company NameDavenport Industries Limited
Company StatusDissolved
Company Number03501018
CategoryPrivate Limited Company
Incorporation Date28 January 1998(26 years, 3 months ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed02 March 1998(1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 August 1998)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameMr James William Grassick
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 October 1998)
RoleConsultant
Correspondence AddressLa Closette
Sark
GY9 0SD
Secretary NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed02 March 1998(1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 August 1998)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameGeorge John Joseph Patrick O Connor
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 1998(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2001)
RoleAdviser
Correspondence AddressValentine Cottage
Ballinvella
Lismore
Waterford
Secretary NameGeorge John Joseph Patrick O Connor
NationalityAmerican
StatusResigned
Appointed20 May 1998(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2001)
RoleAdviser
Correspondence AddressValentine Cottage
Ballinvella
Lismore
Waterford
Director NameMarion Leslie Selwood
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(6 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2001)
RoleEquestrienne
Correspondence AddressValentine Cottage
Ballinvella
Lismore
Waterford
Ireland
Director NameGraceway Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Director NameSummerglen Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Secretary NameGraceway Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Director NameEuro-Amex Exchange Inc (Corporation)
StatusResigned
Appointed29 January 1998(1 day after company formation)
Appointment Duration1 month (resigned 02 March 1998)
Correspondence AddressPO Box 6-5879
El Dorado
Panama City
6a
Panama
Secretary NameSaturn Investment Group Sa (Corporation)
StatusResigned
Appointed29 January 1998(1 day after company formation)
Appointment Duration1 month (resigned 02 March 1998)
Correspondence AddressPO Box 6
5879 El Dorado
Panama
Republic Of Panama

Location

Registered AddressUnit B Cil Trading Estate
Fonthill Road
London
N4 3HN
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

5 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2002First Gazette notice for compulsory strike-off (1 page)
5 November 2001Registered office changed on 05/11/01 from: 241 camden high street london NW1 7BU (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Return made up to 28/01/01; full list of members (6 pages)
19 September 2001Secretary resigned;director resigned (1 page)
19 June 2000Return made up to 28/01/00; full list of members (6 pages)
16 April 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
16 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 July 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
20 May 1999Return made up to 28/01/99; full list of members (5 pages)
19 May 1999New secretary appointed;new director appointed (2 pages)
19 May 1999New director appointed (2 pages)
27 October 1998Director resigned (1 page)
24 September 1998Secretary resigned (1 page)
18 August 1998Director resigned (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998Director resigned (1 page)
17 March 1998New secretary appointed;new director appointed (2 pages)
17 March 1998Secretary resigned (1 page)
13 March 1998New secretary appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
13 February 1998Registered office changed on 13/02/98 from: 21 kipling road bletchley milton keynes buckinghamshire MK3 5AT (1 page)
28 January 1998Incorporation (16 pages)