Company NameDavro (Properties) Limited
Company StatusDissolved
Company Number04213436
CategoryPrivate Limited Company
Incorporation Date10 May 2001(22 years, 10 months ago)
Dissolution Date25 January 2005 (19 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Ronald Fenwick
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressNewstead School Lane
Guilden Sutton
Chester
Cheshire
CH3 7EU
Wales
Secretary NameMaria Johanna Fenwick
NationalityBritish
StatusClosed
Appointed10 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressNewstead
School Lane Guilden Sutton
Chester
CH3 7EU
Wales
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed10 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressC/O Edwards Veeder
Brunswick Square Union Street
Oldham
OL1 1DE
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

25 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2004First Gazette notice for voluntary strike-off (1 page)
2 September 2004Application for striking-off (1 page)
23 July 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
17 May 2004Return made up to 10/05/04; full list of members (6 pages)
30 August 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
27 May 2003Return made up to 10/05/03; full list of members (6 pages)
29 November 2002Particulars of mortgage/charge (3 pages)
2 July 2002Return made up to 10/05/02; full list of members (6 pages)
21 May 2002Particulars of mortgage/charge (3 pages)
9 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 May 2002Accounts for a dormant company made up to 30 November 2001 (2 pages)
20 June 2001Accounting reference date shortened from 31/05/02 to 30/11/01 (1 page)
20 June 2001Ad 30/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001Secretary resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Registered office changed on 15/06/01 from: 16 saint john street london EC1M 4NT (1 page)
15 June 2001New secretary appointed (2 pages)
10 May 2001Incorporation (15 pages)