Company NameDugdale Davies Limited
DirectorsPhilip Anthony Garvey and Janet Elizabeth Garvey
Company StatusDissolved
Company Number00200542
CategoryPrivate Limited Company
Incorporation Date22 September 1924(99 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1571Manufacture of prepared farm animal feeds
SIC 10910Manufacture of prepared feeds for farm animals

Directors

Director NamePhilip Anthony Garvey
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2001(77 years, 2 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Riverside Fold
Whitehough Barley
Burnley
Lancashire
BB12 9NA
Director NameJanet Elizabeth Garvey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2003(78 years, 5 months after company formation)
Appointment Duration21 years, 2 months
RoleSecretary
Correspondence Address5 Riverside Fold
Whitehough Barley
Nelson
Lancashire
BB12 9NA
Secretary NameJanet Elizabeth Garvey
NationalityBritish
StatusCurrent
Appointed18 February 2003(78 years, 5 months after company formation)
Appointment Duration21 years, 2 months
RoleSecretary
Correspondence Address5 Riverside Fold
Whitehough Barley
Nelson
Lancashire
BB12 9NA
Director NameMr Joseph Edward Davies
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(68 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyndale House 10 Lyndale Road
Hapton
Burnley
Lancashire
BB11 5RD
Director NameMr Terence John Garvey
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(68 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 April 2001)
RoleCompany Director
Correspondence AddressHigh Houses Farm Todmorden Road
Bacup
Lancashire
OL13 9UZ
Director NameMr John Telfer Walker Lamb
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(68 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 18 February 2003)
RoleCompany Director
Correspondence AddressInternational House
Chapel Hill
Huddersfield
HD1 3EE
Secretary NameMrs Hilary Anne Garvey
NationalityBritish
StatusResigned
Appointed30 November 1992(68 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 18 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Park Barn
Helmshore
Rossendale
Lancashire
BB4 4AR
Director NameMrs Hilary Anne Garvey
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(76 years, 5 months after company formation)
Appointment Duration2 years (resigned 18 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Park Barn
Helmshore
Rossendale
Lancashire
BB4 4AR

Location

Registered AddressD T E House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£246,900
Cash£343
Current Liabilities£579,605

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

9 June 2007Dissolved (1 page)
9 March 2007Administrator's progress report (15 pages)
9 March 2007Notice of move from Administration to Dissolution (14 pages)
19 September 2006Administrator's progress report (12 pages)
8 September 2006Notice of extension of period of Administration (2 pages)
21 March 2006Administrator's progress report (13 pages)
6 March 2006Notice of extension of period of Administration (1 page)
12 October 2005Administrator's progress report (11 pages)
23 August 2005Result of meeting of creditors (4 pages)
5 May 2005Statement of administrator's proposal (26 pages)
22 March 2005Registered office changed on 22/03/05 from: unit d off sett end road west shadsworth business park blackburn lancashire BB1 2QJ (1 page)
14 March 2005Appointment of an administrator (1 page)
20 December 2004Return made up to 30/11/04; full list of members (7 pages)
26 August 2004Accounts for a small company made up to 31 October 2003 (5 pages)
12 February 2004Registered office changed on 12/02/04 from: alma works alma road walsden todmorden lancashire OL14 6SB (1 page)
5 December 2003Return made up to 30/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 November 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
15 May 2003Particulars of mortgage/charge (3 pages)
2 April 2003Accounts for a small company made up to 31 July 2002 (5 pages)
28 March 2003Particulars of mortgage/charge (4 pages)
24 March 2003Return made up to 30/11/02; full list of members; amend (7 pages)
24 March 2003Return made up to 30/11/01; full list of members; amend (7 pages)
22 March 2003Secretary resigned;director resigned (1 page)
22 March 2003Director resigned (1 page)
27 February 2003New secretary appointed;new director appointed (2 pages)
22 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 April 2002Accounts for a small company made up to 31 July 2001 (5 pages)
6 December 2001New director appointed (2 pages)
5 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 05/12/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 December 2001Registered office changed on 03/12/01 from: hope mill alma street walsden todmorden lancashire OL14 6SB (1 page)
22 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
16 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
14 March 2001New director appointed (3 pages)
13 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2000Return made up to 30/11/00; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
21 December 1999Return made up to 30/11/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
10 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
4 December 1998Return made up to 30/11/98; full list of members (9 pages)
29 May 1998Particulars of mortgage/charge (3 pages)
20 April 1998Accounts for a small company made up to 31 July 1997 (5 pages)
19 December 1997Return made up to 30/11/97; no change of members (7 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
17 December 1996Return made up to 30/11/96; no change of members (5 pages)
22 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
29 December 1995Return made up to 30/11/95; full list of members
  • 363(287) ‐ Registered office changed on 29/12/95
(12 pages)
30 April 1995Accounts for a small company made up to 31 July 1994 (7 pages)