Company NameDavies Bros. (Astley) Limited
Company StatusDissolved
Company Number01420090
CategoryPrivate Limited Company
Incorporation Date10 May 1979(45 years ago)
Dissolution Date22 April 2003 (21 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Frederick Armstrong
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1991(11 years, 8 months after company formation)
Appointment Duration12 years, 3 months (closed 22 April 2003)
RoleCompany Director
Correspondence Address40 Harvelin Park
Todmorden
West Yorkshire
OL14 6HX
Director NameMiss Jayne Burgoyne
Date of BirthJuly 1954 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed02 January 1991(11 years, 8 months after company formation)
Appointment Duration12 years, 3 months (closed 22 April 2003)
RoleCompany Director
Correspondence Address10 Grove Street
Bolton
Lancashire
BL1 3PG
Director NameMr Kenneth Howarth
Date of BirthJune 1942 (Born 81 years ago)
NationalityEnglish
StatusClosed
Appointed02 January 1991(11 years, 8 months after company formation)
Appointment Duration12 years, 3 months (closed 22 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6a City Road
Worsley
Manchester
Lancashire
M28 1BD
Director NameMr Anthony Longworth
Date of BirthAugust 1932 (Born 91 years ago)
NationalityEnglish
StatusClosed
Appointed02 January 1991(11 years, 8 months after company formation)
Appointment Duration12 years, 3 months (closed 22 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Tempest Chase
Lostock
Bolton
BL6 4HF
Director NameMrs Gillian Ruleman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1991(11 years, 8 months after company formation)
Appointment Duration12 years, 3 months (closed 22 April 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Crossfield Drive
Worsley
Manchester
Lancashire
M28 1GP
Secretary NameMr Kenneth Howarth
NationalityEnglish
StatusClosed
Appointed25 March 1994(14 years, 10 months after company formation)
Appointment Duration9 years (closed 22 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6a City Road
Worsley
Manchester
Lancashire
M28 1BD
Director NameMr Arthur William Nicholson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed02 January 1991(11 years, 8 months after company formation)
Appointment Duration3 years (resigned 05 January 1994)
RoleCompany Director
Correspondence Address70 Rutherford Drive
Over Hulton
Bolton
Lancashire
BL5 1DL
Secretary NameMr Roy Edward Gillett
NationalityBritish
StatusResigned
Appointed02 January 1991(11 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 March 1994)
RoleCompany Director
Correspondence Address84 Crown Lane
Horwich
Bolton
Lancashire
BL6 7QN

Location

Registered AddressPennington Street
Worsley
Manchester
M28 3LR
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£127,373
Cash£100,286
Current Liabilities£9,669

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
25 November 2002Application for striking-off (1 page)
6 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2002Return made up to 02/01/02; full list of members (9 pages)
25 June 2001Registered office changed on 25/06/01 from: 1 coldalhurst lane astley tyldesley manchester M29 7BS (1 page)
18 May 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
18 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
2 February 2001Return made up to 02/01/01; full list of members (8 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
7 January 2000Return made up to 02/01/00; full list of members
  • 363(287) ‐ Registered office changed on 07/01/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 January 1999Return made up to 02/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/01/99
(8 pages)
5 January 1998Return made up to 02/01/98; no change of members (6 pages)
27 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
1 February 1997Return made up to 02/01/97; no change of members (6 pages)
18 December 1996Full accounts made up to 31 March 1996 (9 pages)
7 February 1996Return made up to 02/01/96; full list of members (8 pages)
23 October 1995Auditor's resignation (2 pages)
12 June 1995Accounts for a small company made up to 31 March 1995 (13 pages)