Company NameDavison Family Enterprizes Limited
Company StatusDissolved
Company Number01401483
CategoryPrivate Limited Company
Incorporation Date23 November 1978(45 years, 5 months ago)
Dissolution Date13 May 2003 (20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Joseph Davison
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(12 years, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 13 May 2003)
RoleFinancial Controller
Correspondence AddressLinden Lea 131 Lynn Road
Ingoldisthorpe
Kings Lynn
Norfolk
PE31 6NS
Director NameMrs Josephine Helena Kathleen Stockdale
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1992(13 years, 3 months after company formation)
Appointment Duration11 years, 1 month (closed 13 May 2003)
RoleCompany Director
Correspondence Address9 Smithy Road
Ingoldisthorpe
Kings Lynn
Norfolk
PE31 6PA
Secretary NameDoreen Helena Davison
NationalityBritish
StatusClosed
Appointed17 March 1992(13 years, 3 months after company formation)
Appointment Duration11 years, 1 month (closed 13 May 2003)
RoleCompany Director
Correspondence AddressLinden Lea 131 Lynn Road
Ingoldisthorpe
Kings Lynn
Norfolk
PE31 6NS
Director NameDoreen Helena Davison
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1993(14 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 13 May 2003)
RoleCompany Director
Correspondence AddressLinden Lea 131 Lynn Road
Ingoldisthorpe
Kings Lynn
Norfolk
PE31 6NS
Secretary NameMr Brian Frederick Anderson
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 17 March 1992)
RoleCompany Director
Correspondence AddressNew Bungalow Church Road
Terrington St John
Wisbech
Cambridgeshire
PE14 7SA

Location

Registered AddressGriffin Court
201 Chapel Street
Salford Manchester
Lancashire
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£14,164
Cash£250
Current Liabilities£24,846

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
13 December 2002Application for striking-off (1 page)
23 May 2002Receiver's abstract of receipts and payments (3 pages)
23 May 2002Receiver ceasing to act (1 page)
14 May 2002Statement of Affairs in administrative receivership following report to creditors (4 pages)
24 April 2002Administrative Receiver's report (19 pages)
20 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2002Registered office changed on 11/03/02 from: rollesby road hardwick industrial estate kings lynn norfolk PE30 4LS (1 page)
26 February 2002Receiver ceasing to act (2 pages)
15 February 2002Appointment of receiver/manager (2 pages)
30 January 2002Total exemption small company accounts made up to 30 April 2001 (9 pages)
30 January 2002Return made up to 31/12/01; full list of members (7 pages)
22 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2001Return made up to 31/12/00; full list of members (7 pages)
30 January 2001Full accounts made up to 30 April 2000 (11 pages)
1 February 2000Full accounts made up to 30 April 1999 (10 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 01/02/00
(7 pages)
1 December 1999Particulars of mortgage/charge (7 pages)
25 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 November 1998Full accounts made up to 30 April 1998 (13 pages)
9 November 1998Registered office changed on 09/11/98 from: 23 market place fakenham norfolk NR21 9BS (1 page)
28 January 1998Full accounts made up to 30 April 1997 (9 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 February 1997Full accounts made up to 30 April 1996 (11 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 December 1995Return made up to 31/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 November 1995Particulars of mortgage/charge (4 pages)
30 October 1995Full accounts made up to 30 April 1995 (10 pages)
28 August 1992Particulars of mortgage/charge (4 pages)