Company NameDavy Systems (2008) Limited
Company StatusDissolved
Company Number06085036
CategoryPrivate Limited Company
Incorporation Date6 February 2007(17 years, 2 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Melfort Andrew Campbell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2007(3 months after company formation)
Appointment Duration4 years, 5 months (closed 18 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMains Of Altries
Maryculter
Aberdeenshire
AB1 0BN
Scotland
Director NameMartin John Davey
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2008(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 18 October 2011)
RoleCompany Director
Correspondence Address24 Linwood Crescent
Ravenshead
Nottinghamshire
NG15 8FZ
Secretary NameMd Secretaries Limited (Corporation)
StatusClosed
Appointed06 February 2007(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Director NameRussell Thomas Parsons
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressJohnston Carmichael
Bishops Court, 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Michael John Fleming
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish,Irish
StatusResigned
Appointed26 August 2008(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 26 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Baillieswells Drive
Bieldside
Aberdeen
AB15 9AS
Scotland
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland

Location

Registered AddressC/O McGrigors Llp
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011Application to strike the company off the register (3 pages)
28 June 2011Application to strike the company off the register (3 pages)
5 May 2011Annual return made up to 6 February 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 1
(5 pages)
5 May 2011Annual return made up to 6 February 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 1
(5 pages)
5 May 2011Annual return made up to 6 February 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 1
(5 pages)
17 November 2010Full accounts made up to 30 April 2010 (15 pages)
17 November 2010Full accounts made up to 30 April 2010 (15 pages)
30 September 2010Termination of appointment of Michael Fleming as a director (2 pages)
30 September 2010Termination of appointment of Michael Fleming as a director (2 pages)
18 May 2010Auditor's resignation (2 pages)
18 May 2010Auditor's resignation (2 pages)
25 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (15 pages)
25 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (15 pages)
25 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (15 pages)
6 February 2010Full accounts made up to 30 April 2009 (15 pages)
6 February 2010Full accounts made up to 30 April 2009 (15 pages)
17 July 2009Secretary's Change Of Particulars Md Secretaries LIMITED Logged Form (1 page)
17 July 2009Secretary's change of particulars md secretaries LIMITED logged form (1 page)
15 April 2009Memorandum and Articles of Association (8 pages)
15 April 2009Memorandum and Articles of Association (8 pages)
13 March 2009Return made up to 06/02/09; full list of members (6 pages)
13 March 2009Return made up to 06/02/09; full list of members (6 pages)
7 March 2009Company name changed pacific shelf 1542 LIMITED\certificate issued on 10/03/09 (2 pages)
7 March 2009Company name changed pacific shelf 1542 LIMITED\certificate issued on 10/03/09 (2 pages)
4 March 2009Company name changed davy systems LIMITED\certificate issued on 06/03/09 (2 pages)
4 March 2009Company name changed davy systems LIMITED\certificate issued on 06/03/09 (2 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 December 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
5 December 2008Accounts made up to 30 April 2008 (6 pages)
29 September 2008Director appointed michael john fleming (2 pages)
29 September 2008Director appointed michael john fleming (2 pages)
29 September 2008Director appointed martin john davey (2 pages)
29 September 2008Director appointed martin john davey (2 pages)
19 May 2008Appointment terminated director russell parsons (1 page)
19 May 2008Appointment Terminated Director russell parsons (1 page)
10 March 2008Return made up to 06/02/08; full list of members (5 pages)
10 March 2008Return made up to 06/02/08; full list of members (5 pages)
14 June 2007New director appointed (3 pages)
14 June 2007New director appointed (3 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
31 May 2007Registered office changed on 31/05/07 from: 7 spa road london SE16 3QQ (1 page)
31 May 2007Accounting reference date extended from 29/02/08 to 30/04/08 (1 page)
31 May 2007Accounting reference date extended from 29/02/08 to 30/04/08 (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Registered office changed on 31/05/07 from: 7 spa road london SE16 3QQ (1 page)
31 May 2007Director resigned (1 page)
10 May 2007Company name changed continental shelf 413 LIMITED\certificate issued on 10/05/07 (2 pages)
10 May 2007Company name changed continental shelf 413 LIMITED\certificate issued on 10/05/07 (2 pages)
6 February 2007Incorporation (18 pages)
6 February 2007Incorporation (18 pages)