Company NameDouglas Homes Limited
Company StatusDissolved
Company Number00523569
CategoryPrivate Limited Company
Incorporation Date12 September 1953(70 years, 7 months ago)
Dissolution Date20 March 2018 (6 years ago)
Previous NameMarshall Davis & Co Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Trevor Bradbury
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2000(46 years, 5 months after company formation)
Appointment Duration18 years, 1 month (closed 20 March 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressInterserve House Interserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Secretary NameMr Trevor Bradbury
NationalityBritish
StatusClosed
Appointed28 February 2003(49 years, 6 months after company formation)
Appointment Duration15 years (closed 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInterserve House Interserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Benjamin Edward Badcock
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2007(54 years, 1 month after company formation)
Appointment Duration10 years, 5 months (closed 20 March 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressInterserve House Interserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Director NameAlexander Greenhorn
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(39 years after company formation)
Appointment Duration7 years, 4 months (resigned 21 February 2000)
RoleCompany Director
Correspondence Address8 West Glen Gardens
Kilmacolm
Renfrewshire
PA13 4PX
Scotland
Director NameMr Adrian Giles Silber
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(39 years after company formation)
Appointment Duration10 months (resigned 30 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo Oaks 18 Barlows Road
Edgbaston
Birmingham
West Midlands
B15 2PL
Director NameMr Trevor Slater
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(39 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 December 1992)
RoleCompany Director
Correspondence Address17 Yewdale
196 Harborne Park Road Harborne
Birmingham
West Midlands
B17 0BP
Secretary NameMr Adrian Giles Silber
NationalityBritish
StatusResigned
Appointed01 October 1992(39 years after company formation)
Appointment Duration9 months (resigned 30 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo Oaks 18 Barlows Road
Edgbaston
Birmingham
West Midlands
B15 2PL
Director NameNorman Gill Johnston
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(39 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 January 1996)
RoleGroup Construction Director
Correspondence Address41 Ashdale Park
Lower Wokingham Road
Wokingham
Berkshire
RG11 3QS
Secretary NamePaul Gerard McGilly
NationalityBritish
StatusResigned
Appointed01 July 1993(39 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 January 1999)
RoleCompany Director
Correspondence Address1 Maclean Place
Kittochglen East Kilbride
Glasgow
G74 4TQ
Scotland
Director NameGeorge Gibney
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1996(42 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 February 2000)
RoleCompany Director
Correspondence AddressHigh Quarter Cottage
Northfield
Denny
Stirlingshire
FK6 6QZ
Scotland
Secretary NameMr Trevor Bradbury
NationalityBritish
StatusResigned
Appointed07 January 1999(45 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 East Park Farm Drive
Charvil
Reading
Berkshire
RG10 9UL
Secretary NameRussell Ferguson
NationalityBritish
StatusResigned
Appointed30 July 1999(45 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 February 2000)
RoleCompany Director
Correspondence Address108 Hutton
Anniesland
Glasgow
G12 0FG
Scotland
Director NameGeoffrey Charles Honeyball
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(46 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 January 2002)
RoleChartered Accountant
Correspondence AddressTrotter Down
Reading Road
Hook
Hampshire
RG27 9ED
Secretary NameMrs Valerie Ann Lynch
NationalityBritish
StatusResigned
Appointed21 February 2000(46 years, 5 months after company formation)
Appointment Duration3 years (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Charvil House Road
Charvil
Reading
Berkshire
RG10 9RD
Director NameDavid Maurice Clitheroe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(48 years, 1 month after company formation)
Appointment Duration6 years (resigned 17 October 2007)
RoleChartered Accountant
Correspondence Address3 Norman Court
Oadby
Leicester
LE2 4UD
Director NameMrs Valerie Ann Lynch
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(48 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Charvil House Road
Charvil
Reading
Berkshire
RG10 9RD

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
14 October 2014Restoration by order of the court (3 pages)
12 July 2011Bona Vacantia disclaimer (1 page)
8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
8 November 2010Liquidators statement of receipts and payments to 29 October 2010 (5 pages)
24 September 2010Liquidators statement of receipts and payments to 13 August 2010 (5 pages)
23 February 2010Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG England on 23 February 2010 (2 pages)
30 October 2009Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page)
18 September 2009Appointment of a voluntary liquidator (1 page)
18 September 2009Appointment of a voluntary liquidator (1 page)
8 September 2009Statement of affairs with form 4.19 (6 pages)
8 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-14
(1 page)
14 August 2009Registered office changed on 14/08/2009 from interserve house ruscombe park, twyford reading berkshire RG10 9JU (1 page)
14 October 2008Return made up to 01/10/08; full list of members (4 pages)
29 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of intrest 22/09/2008
(2 pages)
27 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
2 November 2007Director resigned (1 page)
1 November 2007New director appointed (1 page)
12 October 2007Return made up to 01/10/07; full list of members (3 pages)
23 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
10 October 2006Return made up to 01/10/06; full list of members (3 pages)
8 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 October 2005Return made up to 01/10/05; full list of members (3 pages)
25 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 October 2004Return made up to 01/10/04; full list of members (7 pages)
17 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
10 October 2003Return made up to 01/10/03; full list of members (7 pages)
16 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003Secretary resigned;director resigned (1 page)
8 October 2002Return made up to 01/10/02; full list of members (7 pages)
17 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
11 February 2002Director resigned (1 page)
26 November 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
17 October 2001Return made up to 01/10/01; full list of members (6 pages)
20 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
22 May 2001Location of register of members (1 page)
26 March 2001Registered office changed on 26/03/01 from: tilbury house ruscombe park, twyford reading berkshire RG10 9JU (1 page)
18 October 2000Return made up to 01/10/00; full list of members (5 pages)
28 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
6 July 2000Secretary's particulars changed (2 pages)
8 May 2000Registered office changed on 08/05/00 from: 395 george road erdington birmingham B23 7RZ (1 page)
8 May 2000Location of register of members (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Secretary resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000New secretary appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
28 September 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 September 1999Secretary resigned (1 page)
2 September 1999New secretary appointed (2 pages)
13 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
31 March 1999New secretary appointed (2 pages)
31 March 1999Secretary resigned (1 page)
4 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
21 November 1997Return made up to 01/10/97; full list of members (6 pages)
26 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
26 November 1996Director resigned (1 page)
26 November 1996Return made up to 01/10/96; full list of members (6 pages)
24 October 1996Full accounts made up to 31 December 1995 (7 pages)
8 February 1996New director appointed (2 pages)
3 November 1995Return made up to 01/10/95; full list of members (12 pages)
3 November 1995Secretary's particulars changed (4 pages)
13 October 1995Full accounts made up to 31 December 1994 (9 pages)
18 July 1988Company name changed marshall davis & co LIMITED\certificate issued on 19/07/88 (2 pages)
12 September 1953Certificate of incorporation (1 page)
12 September 1953Incorporation (21 pages)