Company NameDavies Dunne Limited
Company StatusDissolved
Company Number03969185
CategoryPrivate Limited Company
Incorporation Date10 April 2000(24 years ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameAndrew Davies
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2000(same day as company formation)
RoleAccountant
Correspondence Address8 Darvel Close
Breightmet
Bolton
Lancs
BL2 6UD
Secretary NameJoanne Mary Davies
NationalityBritish
StatusClosed
Appointed19 March 2001(11 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address8 Darel Close
Breightmet
Bolton
Lancashshire
BL2 7DG
Director NamePaul Dunne
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 New Court Drive
Egerton
Bolton
Lancashire
BL7 9XA
Secretary NamePaul Dunne
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 New Court Drive
Egerton
Bolton
Lancashire
BL7 9XA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address44-46 Lower Bridgeman Street
Bolton
Lancashire
BL2 1DG
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£5,523
Cash£5,233
Current Liabilities£2,165

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 July 2003First Gazette notice for compulsory strike-off (1 page)
12 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 August 2001Return made up to 10/04/01; full list of members (6 pages)
23 July 2001New secretary appointed (2 pages)
29 March 2001Secretary resigned;director resigned (1 page)
21 April 2000New secretary appointed;new director appointed (2 pages)
21 April 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
21 April 2000Ad 10/04/00--------- £ si 10@1=10 £ ic 1/11 (2 pages)
21 April 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000Secretary resigned (1 page)
10 April 2000Incorporation (12 pages)