Company NameDavenham Group Trustees Limited
Company StatusDissolved
Company Number04021288
CategoryPrivate Limited Company
Incorporation Date26 June 2000(23 years, 10 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)
Previous NameBrightpink Limited

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameDawn Elizabeth Smethurst
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2000(2 months, 4 weeks after company formation)
Appointment Duration13 years (closed 24 September 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 King Street
Manchester
M2 4LQ
Secretary NameDawn Elizabeth Smethurst
NationalityBritish
StatusClosed
Appointed22 September 2000(2 months, 4 weeks after company formation)
Appointment Duration13 years (closed 24 September 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 King Street
Manchester
M2 4LQ
Director NameJames Rodier Kerr Muir
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2005(4 years, 7 months after company formation)
Appointment Duration8 years, 8 months (closed 24 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 King Street
Manchester
M2 4LQ
Director NameMr Colin Davenport
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(2 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 21 January 2005)
RoleCompany Director
Correspondence Address19a Tanhouse Lane
Parbold
Wigan
Lancashire
WN8 7HG
Director NameJohn Michael Hamlyn
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(2 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 21 January 2005)
RoleChartered Accountant
Correspondence AddressStoneridge Cottage Green Lane
Disley
Stockport
Cheshire
SK12 2AL
Director NameGraham Lawrence Footit
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(4 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address274 Deansgate
Camp Street
Manchester
M3 4JB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address55 King Street
Manchester
M2 4LQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013Application to strike the company off the register (3 pages)
4 June 2013Application to strike the company off the register (3 pages)
3 May 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
3 May 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
19 April 2013Registered office address changed from 274 Deansgate Camp Street Manchester M3 4JB England on 19 April 2013 (1 page)
19 April 2013Registered office address changed from 274 Deansgate Camp Street Manchester M3 4JB England on 19 April 2013 (1 page)
7 August 2012Annual return made up to 26 June 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 1
(4 pages)
7 August 2012Annual return made up to 26 June 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 1
(4 pages)
12 June 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
12 June 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
27 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
7 April 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
7 April 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
2 September 2010Termination of appointment of Graham Footit as a director (1 page)
2 September 2010Termination of appointment of Graham Footit as a director (1 page)
30 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
29 June 2010Registered office address changed from 8 st John Street Manchester Lancashire M3 4DU on 29 June 2010 (1 page)
29 June 2010Registered office address changed from 8 St John Street Manchester Lancashire M3 4DU on 29 June 2010 (1 page)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
29 October 2009Director's details changed for James Rodier Kerr Muir on 28 October 2009 (2 pages)
29 October 2009Director's details changed for James Rodier Kerr Muir on 28 October 2009 (2 pages)
28 October 2009Secretary's details changed for Dawn Elizabeth Smethurst on 28 October 2009 (1 page)
28 October 2009Director's details changed for Graham Lawrence Footit on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Graham Lawrence Footit on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Dawn Elizabeth Smethurst on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Dawn Elizabeth Smethurst on 28 October 2009 (2 pages)
28 October 2009Secretary's details changed for Dawn Elizabeth Smethurst on 28 October 2009 (1 page)
23 July 2009Return made up to 26/06/09; full list of members (4 pages)
23 July 2009Return made up to 26/06/09; full list of members (4 pages)
1 April 2009Accounts made up to 30 June 2008 (5 pages)
1 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
2 July 2008Return made up to 26/06/08; full list of members (4 pages)
2 July 2008Return made up to 26/06/08; full list of members (4 pages)
1 May 2008Accounts made up to 30 June 2007 (6 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
3 August 2007Return made up to 26/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2007Return made up to 26/06/07; no change of members (7 pages)
5 June 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
5 June 2007Accounts made up to 30 June 2006 (6 pages)
27 September 2006Return made up to 26/06/06; full list of members (7 pages)
27 September 2006Return made up to 26/06/06; full list of members (7 pages)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
4 May 2006Accounts made up to 30 June 2005 (5 pages)
19 July 2005Return made up to 26/06/05; full list of members (7 pages)
19 July 2005Return made up to 26/06/05; full list of members (7 pages)
16 March 2005Resolutions
  • RES13 ‐ Agreement of shares 21/02/05
(1 page)
16 March 2005Resolutions
  • RES13 ‐ Agreement of shares 21/02/05
(1 page)
10 February 2005Director resigned (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
22 September 2004Accounts made up to 30 June 2004 (5 pages)
22 September 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
12 July 2004Return made up to 26/06/04; full list of members (7 pages)
12 July 2004Return made up to 26/06/04; full list of members (7 pages)
5 February 2004Accounts made up to 30 June 2003 (5 pages)
5 February 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
23 July 2003Return made up to 26/06/03; full list of members (7 pages)
23 July 2003Return made up to 26/06/03; full list of members (7 pages)
4 April 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
4 April 2003Accounts made up to 30 June 2002 (5 pages)
15 July 2002Return made up to 26/06/02; full list of members (7 pages)
15 July 2002Return made up to 26/06/02; full list of members (7 pages)
25 March 2002Accounts made up to 30 June 2001 (5 pages)
25 March 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
7 July 2001Return made up to 26/06/01; full list of members (7 pages)
7 July 2001Return made up to 26/06/01; full list of members
  • 363(287) ‐ Registered office changed on 07/07/01
(7 pages)
5 October 2000New director appointed (1 page)
5 October 2000New director appointed (1 page)
27 September 2000Memorandum and Articles of Association (14 pages)
27 September 2000Memorandum and Articles of Association (14 pages)
27 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
27 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
26 September 2000New secretary appointed (1 page)
26 September 2000Secretary resigned (1 page)
26 September 2000New director appointed (1 page)
26 September 2000New secretary appointed (1 page)
26 September 2000Secretary resigned (1 page)
26 September 2000Registered office changed on 26/09/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 September 2000New director appointed (1 page)
26 September 2000Registered office changed on 26/09/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 September 2000New director appointed (1 page)
26 September 2000Director resigned (1 page)
26 September 2000Director resigned (1 page)
26 September 2000New director appointed (1 page)
20 September 2000Company name changed brightpink LIMITED\certificate issued on 20/09/00 (2 pages)
20 September 2000Company name changed brightpink LIMITED\certificate issued on 20/09/00 (2 pages)
26 June 2000Incorporation (17 pages)
26 June 2000Incorporation (17 pages)