Company NameDavand Ltd
Company StatusDissolved
Company Number04891204
CategoryPrivate Limited Company
Incorporation Date8 September 2003(20 years, 7 months ago)
Dissolution Date23 July 2010 (13 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NamePatricia Harrison
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2006(2 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 23 July 2010)
RoleCompany Director
Correspondence Address31 Joseph Jennings Court
Downshaw Road
Ashton U Lyne
Lancashire
OL7 9PP
Secretary NamePatricia Harrison
NationalityBritish
StatusClosed
Appointed18 April 2006(2 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 23 July 2010)
RoleCompany Director
Correspondence Address31 Joseph Jennings Court
Downshaw Road
Ashton U Lyne
Lancashire
OL7 9PP
Director NameAnthony Andrew Harrison
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address168 Minor Street
Failsworth
Manchester
M35 9EL
Secretary NameDavid John Harrison
NationalityBritish
StatusResigned
Appointed08 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Inglewood Hollow
Off Old Road
Stalybridge
SK15 2UX

Location

Registered Address107 Wellington Road South
Stockport
Cheshire
SK1 3TL
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£10,013
Cash£9,585
Current Liabilities£143,542

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2010Final Gazette dissolved following liquidation (1 page)
23 April 2010Completion of winding up (1 page)
23 April 2010Completion of winding up (1 page)
19 August 2008Order of court to wind up (1 page)
19 August 2008Order of court to wind up (1 page)
23 February 2007Return made up to 08/09/06; full list of members (2 pages)
23 February 2007Return made up to 08/09/06; full list of members (2 pages)
19 February 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 February 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 May 2006New secretary appointed;new director appointed (2 pages)
11 May 2006Secretary resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006New secretary appointed;new director appointed (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006Secretary resigned (1 page)
24 October 2005Location of debenture register (1 page)
24 October 2005Registered office changed on 24/10/05 from: 107 wellington road south stockport cheshire SK1 3TL (1 page)
24 October 2005Registered office changed on 24/10/05 from: 107 wellington road south stockport cheshire SK1 3TL (1 page)
24 October 2005Location of register of members (1 page)
24 October 2005Return made up to 08/09/05; full list of members (2 pages)
24 October 2005Location of debenture register (1 page)
24 October 2005Location of register of members (1 page)
24 October 2005Return made up to 08/09/05; full list of members (2 pages)
13 May 2005Director's particulars changed (1 page)
13 May 2005Director's particulars changed (1 page)
29 April 2005Director's particulars changed (1 page)
29 April 2005Director's particulars changed (1 page)
26 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 September 2004Return made up to 08/09/04; full list of members (6 pages)
3 September 2004Return made up to 08/09/04; full list of members (6 pages)
2 March 2004Particulars of mortgage/charge (15 pages)
2 March 2004Particulars of mortgage/charge (15 pages)
27 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 2003Incorporation (12 pages)
8 September 2003Incorporation (12 pages)