Company NameDavro Commercial Vehicles Limited
Company StatusDissolved
Company Number04390968
CategoryPrivate Limited Company
Incorporation Date8 March 2002(22 years, 1 month ago)
Dissolution Date18 January 2009 (15 years, 3 months ago)
Previous NameLogslide Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Ronald Fenwick
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2002(3 weeks, 4 days after company formation)
Appointment Duration6 years, 9 months (closed 18 January 2009)
RoleCompany Director
Correspondence AddressNewstead School Lane
Guilden Sutton
Chester
Cheshire
CH3 7EU
Wales
Director NameMr David Harry Sale
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2002(3 weeks, 4 days after company formation)
Appointment Duration6 years, 9 months (closed 18 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Five Ashes Road
Chester
Cheshire
CH4 7QS
Wales
Secretary NameMr Ronald Fenwick
NationalityBritish
StatusClosed
Appointed03 April 2002(3 weeks, 4 days after company formation)
Appointment Duration6 years, 9 months (closed 18 January 2009)
RoleCompany Director
Correspondence AddressNewstead School Lane
Guilden Sutton
Chester
Cheshire
CH3 7EU
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£43
Current Liabilities£140,484

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
28 April 2008Liquidators statement of receipts and payments to 11 October 2008 (5 pages)
30 November 2007Appointment of a voluntary liquidator (1 page)
30 November 2007O/C - replacement of liquidator (9 pages)
30 November 2007Notice of ceasing to act as a voluntary liquidator (1 page)
24 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 2007Appointment of a voluntary liquidator (1 page)
24 April 2007Statement of affairs (9 pages)
23 March 2007Registered office changed on 23/03/07 from: george house 48 george street manchester M1 4HF (1 page)
22 March 2007Registered office changed on 22/03/07 from: castle close manor lane hawarden flintshire CH5 3PP (1 page)
14 March 2006Return made up to 08/03/06; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 November 2005Return made up to 08/03/05; full list of members (7 pages)
29 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 March 2004Return made up to 08/03/04; full list of members (7 pages)
20 February 2004Registered office changed on 20/02/04 from: unit 5 hawarden industrial park manor lane hawarden deeside CH5 3PP (1 page)
24 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 March 2003Return made up to 08/03/03; full list of members (7 pages)
21 May 2002Particulars of mortgage/charge (3 pages)
8 May 2002Ad 09/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 April 2002Registered office changed on 16/04/02 from: brunswick square union street oldham OL1 1DE (1 page)
16 April 2002New secretary appointed;new director appointed (2 pages)
16 April 2002New director appointed (2 pages)
5 April 2002Company name changed logslide LTD\certificate issued on 05/04/02 (2 pages)
26 March 2002Registered office changed on 26/03/02 from: 39A leicester road salford manchester M7 4AS (1 page)
26 March 2002Secretary resigned (1 page)
26 March 2002Director resigned (1 page)
8 March 2002Incorporation (9 pages)