Company NameA.M. Davenport Limited
Company StatusDissolved
Company Number00258010
CategoryPrivate Limited Company
Incorporation Date24 July 1931(92 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameSimon Paul Backler
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1992(61 years, 1 month after company formation)
Appointment Duration31 years, 8 months
RoleWholesale Florists Sundriesman
Correspondence Address34 Bollin Close
Lymm
Cheshire
WA13 9PZ
Director NameNigel John Sharples
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1992(61 years, 1 month after company formation)
Appointment Duration31 years, 8 months
RoleWholesale Florists Sundriesman
Correspondence Address5 Freshfield Close
Willow Park
Failsworth
M35 9GP
Director NameRonald Wavell Thompson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1992(61 years, 1 month after company formation)
Appointment Duration31 years, 8 months
RoleWholesale Florists Sundriesman
Correspondence Address108 Saint Lesmo Road
Stockport
Cheshire
SK3 0TZ
Secretary NameSimon Paul Backler
NationalityBritish
StatusCurrent
Appointed31 August 1992(61 years, 1 month after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address34 Bollin Close
Lymm
Cheshire
WA13 9PZ
Director NameBarbara Lucy Davenport
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(61 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 01 April 1999)
RoleSecretary
Correspondence AddressSilverthorns 7 Prestbury Road
Wilmslow
Cheshire
SK9 2LJ
Director NameJohn Herbert Davenport
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(61 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 01 June 1997)
RoleFlorists Sundriesman
Correspondence AddressSilverthorns
7 Prestbury Road
Wilmslow
Cheshire
SK9 2LJ

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£63,140
Cash£505
Current Liabilities£322,477

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 September 2006Dissolved (1 page)
6 June 2006Liquidators statement of receipts and payments (5 pages)
6 June 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
26 January 2006Liquidators statement of receipts and payments (5 pages)
18 August 2005Liquidators statement of receipts and payments (5 pages)
16 February 2005Liquidators statement of receipts and payments (5 pages)
10 August 2004Liquidators statement of receipts and payments (5 pages)
27 January 2004Liquidators statement of receipts and payments (5 pages)
5 August 2003Liquidators statement of receipts and payments (5 pages)
5 February 2003Liquidators statement of receipts and payments (8 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester M1 4HA (1 page)
30 January 2002Registered office changed on 30/01/02 from: a m davenport LIMITED new smithfield market whitworth street east manchester M11 2WJ (1 page)
28 January 2002Statement of affairs (16 pages)
28 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 2002Appointment of a voluntary liquidator (1 page)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
4 September 2001Return made up to 31/08/01; full list of members (8 pages)
13 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 May 2000Accounts for a small company made up to 31 March 2000 (8 pages)
13 September 1999Secretary's particulars changed;director's particulars changed (1 page)
13 September 1999Return made up to 31/08/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 1999Director resigned (1 page)
13 April 1999Full accounts made up to 31 March 1998 (16 pages)
28 August 1998Return made up to 31/08/98; full list of members (5 pages)
12 June 1997Accounts for a small company made up to 31 March 1997 (9 pages)
6 September 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
2 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
31 August 1989Particulars of mortgage/charge (3 pages)
1 June 1983Dir / sec appoint / resign (1 page)
7 June 1957Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
24 July 1931Incorporation (21 pages)