Company NameErwin Davson Limited
DirectorEmily Jane Davson
Company StatusDissolved
Company Number03624488
CategoryPrivate Limited Company
Incorporation Date1 September 1998(25 years, 8 months ago)
Previous NamesWoodbrain Ltd and Autoglaze Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Secretary NameEmily Jane Davson
NationalityBritish
StatusCurrent
Appointed15 September 1998(2 weeks after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address99 Newbury Gardens
Epsom
Surrey
KT19 0NY
Director NameEmily Jane Davson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2002(4 years, 3 months after company formation)
Appointment Duration21 years, 4 months
RoleAdministrator
Correspondence Address99 Newbury Gardens
Epsom
Surrey
KT19 0NY
Director NameErwin Davson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 20 December 2002)
RoleMotoring Services
Correspondence Address99 Newbury Gardens
Epsom
Surrey
KT19 0NY
Director NameMr Guy Richard Fallows
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 30 January 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Station Road
Stoke Dabernon
Cobham
Surrey
KT11 3BW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 September 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 September 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressGladstone House
77-79 High Street
Egham
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£53,582
Cash£317
Current Liabilities£108,001

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 November 2007Dissolved (1 page)
13 August 2007Liquidators statement of receipts and payments (6 pages)
13 August 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
2 July 2007Liquidators statement of receipts and payments (5 pages)
22 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 June 2006Statement of affairs (6 pages)
22 June 2006Appointment of a voluntary liquidator (1 page)
7 June 2006Registered office changed on 07/06/06 from: archway house 81-82 portsmouth road surbiton surrey KT6 5PT (1 page)
10 March 2006Total exemption small company accounts made up to 30 September 2004 (7 pages)
7 February 2006Director resigned (1 page)
1 September 2005Return made up to 01/09/05; full list of members (2 pages)
9 September 2004Return made up to 01/09/04; full list of members (7 pages)
4 August 2004Full accounts made up to 30 September 2003 (13 pages)
14 September 2003Return made up to 01/09/03; full list of members (7 pages)
14 September 2003Registered office changed on 14/09/03 from: aberdeen coach house high street oxshott leatherhead surrey KT22 0JR (1 page)
14 February 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
14 February 2003New director appointed (2 pages)
27 January 2003Director resigned (1 page)
28 March 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
4 September 2001Return made up to 01/09/01; full list of members (6 pages)
10 July 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
21 December 2000Return made up to 01/09/00; full list of members (6 pages)
28 November 2000New director appointed (2 pages)
10 August 2000Full accounts made up to 30 September 1999 (11 pages)
12 January 2000Secretary's particulars changed (2 pages)
12 January 2000Return made up to 01/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 2000Director's particulars changed (2 pages)
11 February 1999Registered office changed on 11/02/99 from: 9 station road stoke d'abernon surrey KT11 3BW (1 page)
18 November 1998Company name changed autoglaze LIMITED\certificate issued on 19/11/98 (2 pages)
2 October 1998New secretary appointed (2 pages)
2 October 1998New director appointed (2 pages)
21 September 1998Director resigned (2 pages)
21 September 1998Secretary resigned (1 page)
21 September 1998Registered office changed on 21/09/98 from: 39A leicester road salford 7 manchester M7 4AS (1 page)
16 September 1998Company name changed woodbrain LTD\certificate issued on 17/09/98 (2 pages)
1 September 1998Incorporation (14 pages)