Company NameDavies Enforcement Limited
Company StatusDissolved
Company Number03527705
CategoryPrivate Limited Company
Incorporation Date16 March 1998(26 years, 1 month ago)
Dissolution Date2 December 2008 (15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMichelle Burton Fairbrother Marshall
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1998(same day as company formation)
RoleAdministrator
Correspondence Address18 The Broadway
Stoneleigh
Epsom
Surrey
KT17 2HU
Director NameDarren James Fairbrother-Marshall
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1998(same day as company formation)
RoleProfessional Investigator
Correspondence Address18 The Broadway
Stoneleigh
Epsom
Surrey
KT17 2HU
Secretary NameDaren James Fairbrother Marshall
NationalityBritish
StatusClosed
Appointed08 October 2004(6 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 02 December 2008)
RoleCompany Director
Correspondence Address18 The Broadway
Stoneleigh
Epsom
Surrey
KT17 2HU
Director NameIan Burton Fairbrother
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(same day as company formation)
RoleProfessional Investigator
Correspondence Address18 Stoneleigh Broadway
Epsom
Surrey
KT17 2HU
Director NameSarah Marie Fairbrother
Date of BirthMarch 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed16 March 1998(same day as company formation)
RoleHotelier
Correspondence Address18 The Broadway
Stoneleigh
Epsom
Surrey
KT17 2HU
Secretary NameSarah Marie Fairbrother
NationalityIrish
StatusResigned
Appointed16 March 1998(same day as company formation)
RoleHotelier
Correspondence Address18 The Broadway
Stoneleigh
Epsom
Surrey
KT17 2HU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address18 The Broadway
Stoneleigh
Epsom
Surrey
KT17 2HU
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardStoneleigh
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£194,392
Cash£433,287
Current Liabilities£284,011

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
30 October 2007Strike-off action suspended (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
3 April 2006Return made up to 16/03/06; full list of members (3 pages)
26 August 2005Director resigned (1 page)
11 July 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 June 2005Return made up to 16/03/05; full list of members
  • 363(287) ‐ Registered office changed on 07/06/05
(8 pages)
20 October 2004Secretary resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004New secretary appointed (2 pages)
26 March 2004Return made up to 16/03/04; full list of members (9 pages)
6 February 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
21 August 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
25 March 2003Return made up to 16/03/03; full list of members (9 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
20 March 2002Return made up to 16/03/02; full list of members (8 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
4 June 2001Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page)
21 March 2001Return made up to 16/03/01; full list of members (8 pages)
14 November 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
11 August 2000Director's particulars changed (1 page)
11 August 2000Director's particulars changed (1 page)
11 August 2000Secretary's particulars changed;director's particulars changed (1 page)
11 August 2000Director's particulars changed (1 page)
23 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
22 March 2000Return made up to 16/03/00; full list of members (8 pages)
25 October 1999Director's particulars changed (1 page)
22 March 1999Return made up to 16/03/99; full list of members (6 pages)
13 May 1998Ad 16/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 March 1998Incorporation (20 pages)