Company NameDavies Carrington (Mortgage Services) Limited
DirectorsChristopher Davies and David Anthony Fraser
Company StatusDissolved
Company Number03487574
CategoryPrivate Limited Company
Incorporation Date31 December 1997(26 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameChristopher Davies
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1997(same day as company formation)
RoleFinancial Adviser
Correspondence Address12a Greenhalgh Moss Lane
Tottington
Bury
Lancashire
BL8 1TZ
Director NameMr David Anthony Fraser
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1999(1 year, 3 months after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Bury Old Road
Heywood
Lancashire
OL10 3LJ
Director NameMr Geoffrey Higton
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address9 Westerham Close
Bury
Lancashire
BL8 4PP
Secretary NameMr Geoffrey Higton
NationalityBritish
StatusResigned
Appointed31 December 1997(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address9 Westerham Close
Bury
Lancashire
BL8 4PP
Secretary NameDavid Anthony Fraser
NationalityBritish
StatusResigned
Appointed08 April 1999(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 January 2001)
RoleCompany Director
Correspondence Address11 Kershaw Street
Heywood
Lancashire
OL10 3HN
Secretary NameCarole Dale
NationalityBritish
StatusResigned
Appointed17 January 2001(3 years after company formation)
Appointment Duration4 years, 3 months (resigned 25 April 2005)
RoleCompany Director
Correspondence Address80 Bolton Road
Hawkshaw
Lancashire
BL8 4JA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 December 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFernhill Business Centre
Todd Street
Bury
Lancashire
BL9 5BJ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£30,126
Gross Profit£30,126
Net Worth£274
Current Liabilities£11,981

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 December 2006Dissolved (1 page)
5 September 2006Completion of winding up (1 page)
12 May 2005Order of court to wind up (1 page)
4 May 2005Secretary resigned (1 page)
25 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2004Full accounts made up to 31 December 2003 (14 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 May 2003Full accounts made up to 31 December 2002 (12 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
4 July 2002Registered office changed on 04/07/02 from: carne house parsons lane bury lancashire BL9 0JT (1 page)
28 January 2002Return made up to 31/12/01; full list of members (6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
29 January 2001New secretary appointed (2 pages)
28 January 2001Secretary resigned (1 page)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 April 1999Secretary resigned;director resigned (1 page)
21 April 1999New secretary appointed;new director appointed (2 pages)
7 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 07/01/99
(6 pages)
7 January 1998Secretary resigned (1 page)
31 December 1997Incorporation (16 pages)