Company NameDawvid Properties Limited
Company StatusDissolved
Company Number00527803
CategoryPrivate Limited Company
Incorporation Date7 January 1954(70 years, 3 months ago)
Dissolution Date20 February 1996 (28 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Harry Sinclair Black
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1991(37 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 20 February 1996)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
Roman Walk The Pathway
Radlett
WD7 8HQ
Director NameMr Israel Bertie Black
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1991(37 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 20 February 1996)
RoleCompany Director
Correspondence Address81 Manor Road
Bournemouth
Dorset
BH1 3EU
Director NameMr David Leonard Marks
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1991(37 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 20 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Broadway
Cheadle
Cheshire
SK8 1LB
Director NameMrs Hilda Marks
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1991(37 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 20 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Manor Road
Bournemouth
Dorset
BH1 3EU
Director NameMr Samuel Marks
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1991(37 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 20 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Manor Road
Bournemouth
Dorset
BH1 3EU
Secretary NameMrs Margaret Cicely Alice Ford
NationalityBritish
StatusClosed
Appointed24 April 1992(38 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 20 February 1996)
RoleCompany Director
Correspondence AddressWindy Ridge
Middlewood Road Higher Poynton
Stockport
Cheshire
SK12 1TX
Secretary NameStafford James Jones
NationalityBritish
StatusResigned
Appointed13 October 1991(37 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 April 1992)
RoleCompany Director
Correspondence AddressFlat 4
Marlborough Court
Wimborne
Dorset
BH21 1UR

Location

Registered AddressMutley House
1 Ambassador Place
Altrincham
Cheshire
WA15 8DB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 February 1996Final Gazette dissolved via voluntary strike-off (1 page)
31 October 1995First Gazette notice for voluntary strike-off (2 pages)
14 September 1995Application for striking-off (1 page)