Company NameDavanti Retail Ltd.
DirectorDavid Luke Casson
Company StatusDissolved
Company Number03165995
CategoryPrivate Limited Company
Incorporation Date26 February 1996(28 years, 1 month ago)

Directors

Director NameDavid Luke Casson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1997(1 year, 1 month after company formation)
Appointment Duration26 years, 11 months
RoleManager
Correspondence Address15a Bridge End Garage
St Bollington
Macclesfield
Cheshire
SK10 5PW
Secretary NameCanon Secretaries Limited (Corporation)
StatusCurrent
Appointed26 February 1996(same day as company formation)
Correspondence AddressChester House
171 Chorley New Road
Bolton
Lancashire
BL1 4QZ
Director NameSteven Thomas Grindrod
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressChester House 171 Chorley New Road
Bolton
Lancashire
BL1 4QZ
Director NameJohn Barry Lenthall
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(1 year after company formation)
Appointment Duration1 month (resigned 26 April 1997)
RoleCompany Director
Correspondence Address172 Greenbarn Way
Blackrod
Bolton
Greater Manchester
BL6 5TF
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed26 February 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressMansfield Chambers
17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

28 November 2002Dissolved (1 page)
28 August 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
28 August 2002Liquidators statement of receipts and payments (5 pages)
19 June 2002Liquidators statement of receipts and payments (5 pages)
10 December 2001Liquidators statement of receipts and payments (5 pages)
28 June 2001Liquidators statement of receipts and payments (5 pages)
13 December 2000Liquidators statement of receipts and payments (5 pages)
26 June 2000Liquidators statement of receipts and payments (5 pages)
9 December 1999Liquidators statement of receipts and payments (5 pages)
23 June 1999Liquidators statement of receipts and payments (5 pages)
11 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 June 1998Appointment of a voluntary liquidator (2 pages)
10 June 1998Statement of affairs (6 pages)
30 April 1998New director appointed (2 pages)
30 April 1998Director resigned (1 page)
19 December 1997Registered office changed on 19/12/97 from: canon court 5 institute street bolton lancashire BL1 1PZ (1 page)
5 September 1997Full accounts made up to 30 November 1996 (8 pages)
1 May 1997Return made up to 26/02/97; full list of members (6 pages)
27 March 1997Director resigned (1 page)
27 March 1997New director appointed (2 pages)
15 October 1996Accounting reference date notified as 30/11 (1 page)
7 August 1996Particulars of mortgage/charge (3 pages)
4 March 1996Secretary resigned (1 page)
26 February 1996Incorporation (21 pages)