Company NameDavies Carrington Financial Services Limited
Company StatusDissolved
Company Number03552163
CategoryPrivate Limited Company
Incorporation Date23 April 1998(26 years ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Anthony Fraser
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Bury Old Road
Heywood
Lancashire
OL10 3LJ
Director NameChristopher Davies
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleFinancial Adviser
Correspondence Address60 Moorside Road
Tottington
Bury
Lancashire
BL8 3HP
Director NameMr Geoffrey Higton
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(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
Appointed23 April 1998(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address9 Westerham Close
Bury
Lancashire
BL8 4PP
Secretary NameMr David Anthony Fraser
NationalityBritish
StatusResigned
Appointed09 June 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Bury Old Road
Heywood
Lancashire
OL10 3LJ
Secretary NameCarole Dale
NationalityBritish
StatusResigned
Appointed17 January 2001(2 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 April 2005)
RoleCompany Director
Correspondence Address80 Bolton Road
Hawkshaw
Lancashire
BL8 4JA
Secretary NameSimon John Britton
NationalityBritish
StatusResigned
Appointed27 April 2005(7 years after company formation)
Appointment Duration9 years (resigned 14 May 2014)
RoleCompany Director
Correspondence Address87 Bury Old Road
Heywood
Lancashire
OL10 3LJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedaviescarr.com

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

Shareholders

100 at £1Mr David Anthony Fraser
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,751
Cash£10
Current Liabilities£7,761

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
20 June 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
12 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
12 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
7 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
7 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
21 August 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
21 August 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
17 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
17 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
11 July 2014Termination of appointment of Simon Britton as a secretary (1 page)
11 July 2014Termination of appointment of Simon Britton as a secretary (1 page)
11 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
10 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
8 August 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 August 2011Compulsory strike-off action has been discontinued (1 page)
24 August 2011Compulsory strike-off action has been discontinued (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for David Anthony Fraser on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for David Anthony Fraser on 1 October 2009 (2 pages)
6 July 2010Director's details changed for David Anthony Fraser on 1 October 2009 (2 pages)
3 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
23 October 2009Annual return made up to 23 April 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 23 April 2009 with a full list of shareholders (3 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
9 April 2009Return made up to 23/04/08; full list of members (3 pages)
9 April 2009Return made up to 23/04/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
22 November 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
22 November 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 July 2007Return made up to 23/04/07; no change of members (6 pages)
18 July 2007Return made up to 23/04/07; no change of members (6 pages)
2 January 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
2 January 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
19 October 2006Return made up to 23/04/06; full list of members (6 pages)
19 October 2006Return made up to 23/04/06; full list of members (6 pages)
21 December 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
21 December 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
31 August 2005Return made up to 23/04/05; full list of members (7 pages)
31 August 2005Return made up to 23/04/05; full list of members (7 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005New secretary appointed (2 pages)
4 May 2005Secretary resigned (1 page)
4 May 2005Secretary resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
19 November 2004Full accounts made up to 31 August 2003 (14 pages)
19 November 2004Full accounts made up to 31 August 2003 (14 pages)
5 May 2004Return made up to 23/04/04; full list of members (7 pages)
5 May 2004Return made up to 23/04/04; full list of members (7 pages)
17 May 2003Return made up to 23/04/03; full list of members (7 pages)
17 May 2003Return made up to 23/04/03; full list of members (7 pages)
3 May 2003Full accounts made up to 31 August 2002 (12 pages)
3 May 2003Full accounts made up to 31 August 2002 (12 pages)
30 August 2002Return made up to 23/04/02; full list of members
  • 363(287) ‐ Registered office changed on 30/08/02
(7 pages)
30 August 2002Return made up to 23/04/02; full list of members
  • 363(287) ‐ Registered office changed on 30/08/02
(7 pages)
2 July 2002Full accounts made up to 31 August 2001 (13 pages)
2 July 2002Full accounts made up to 31 August 2001 (13 pages)
11 June 2001Return made up to 23/04/01; full list of members (6 pages)
11 June 2001Return made up to 23/04/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
1 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
12 April 2001Ad 05/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 April 2001Ad 05/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 January 2001New secretary appointed (2 pages)
29 January 2001New secretary appointed (2 pages)
28 January 2001Secretary resigned (1 page)
28 January 2001Secretary resigned (1 page)
20 June 2000Return made up to 23/04/00; full list of members (6 pages)
20 June 2000Return made up to 23/04/00; full list of members (6 pages)
28 February 2000Accounts for a small company made up to 31 August 1999 (5 pages)
28 February 2000Accounts for a small company made up to 31 August 1999 (5 pages)
8 June 1999Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
8 June 1999Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
24 May 1999Return made up to 23/04/99; full list of members
  • 363(287) ‐ Registered office changed on 24/05/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 1999Return made up to 23/04/99; full list of members
  • 363(287) ‐ Registered office changed on 24/05/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 1998Secretary resigned;director resigned (1 page)
23 June 1998New secretary appointed (2 pages)
23 June 1998New secretary appointed (2 pages)
23 June 1998Secretary resigned;director resigned (1 page)
29 April 1998Secretary resigned (1 page)
29 April 1998Secretary resigned (1 page)
23 April 1998Incorporation (17 pages)
23 April 1998Incorporation (17 pages)