Company NameDavenport Simmonds Limited
Company StatusDissolved
Company Number06732659
CategoryPrivate Limited Company
Incorporation Date24 October 2008(15 years, 6 months ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Anita Simmonds
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address107 Atwood Road
Manchester
M20 6JW
Secretary NameCKA Secretary Limited (Corporation)
StatusResigned
Appointed24 October 2008(same day as company formation)
Correspondence Address1st Floor Metropolitan House Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG

Location

Registered Address107 Atwood Road
Manchester
M20 6JW
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

1 at £1Anita Simmonds
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,328
Cash£7,337
Current Liabilities£42,688

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2013Voluntary strike-off action has been suspended (1 page)
4 April 2013Voluntary strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
19 June 2012Voluntary strike-off action has been suspended (1 page)
19 June 2012Voluntary strike-off action has been suspended (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
26 April 2012Application to strike the company off the register (5 pages)
26 April 2012Application to strike the company off the register (5 pages)
20 April 2012Termination of appointment of a secretary (2 pages)
20 April 2012Termination of appointment of Anita Simmonds as a director on 4 April 2012 (2 pages)
20 April 2012Termination of appointment of Anita Simmonds as a director (2 pages)
20 April 2012Termination of appointment of a secretary (2 pages)
17 February 2012Change of name notice (2 pages)
17 February 2012Change of name notice (2 pages)
11 January 2012Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 January 2012Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 December 2011Director's details changed for Mrs Anita Simmonds on 22 December 2011 (2 pages)
22 December 2011Registered office address changed from 33 Holmstead Avenue Whitby North Yorkshire YO21 1NA on 22 December 2011 (1 page)
22 December 2011Director's details changed for Mrs Anita Simmonds on 22 December 2011 (2 pages)
22 December 2011Registered office address changed from 33 Holmstead Avenue Whitby North Yorkshire YO21 1NA on 22 December 2011 (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
14 December 2011Annual return made up to 24 October 2011 with a full list of shareholders
Statement of capital on 2011-12-14
  • GBP 1
(3 pages)
14 December 2011Annual return made up to 24 October 2011 with a full list of shareholders
Statement of capital on 2011-12-14
  • GBP 1
(3 pages)
13 December 2011Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 November 2011Compulsory strike-off action has been suspended (1 page)
19 November 2011Compulsory strike-off action has been suspended (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
24 February 2011Director's details changed for Mrs Anita Simmonds on 24 October 2010 (2 pages)
24 February 2011Director's details changed for Mrs Anita Simmonds on 24 October 2010 (2 pages)
24 February 2011Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
26 January 2011Director's details changed for Mrs Anita Simmonds on 17 December 2010 (3 pages)
26 January 2011Registered office address changed from Maes Gwyn Marton Bas Church Shrewsbury Shropshire SY4 2DA United Kingdom on 26 January 2011 (2 pages)
26 January 2011Director's details changed for Mrs Anita Simmonds on 17 December 2010 (3 pages)
26 January 2011Registered office address changed from Maes Gwyn Marton Bas Church Shrewsbury Shropshire SY4 2DA United Kingdom on 26 January 2011 (2 pages)
24 January 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
24 January 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
21 May 2010Termination of appointment of Cka Secretary Limited as a secretary (1 page)
21 May 2010Termination of appointment of Cka Secretary Limited as a secretary (1 page)
7 April 2010Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG on 7 April 2010 (1 page)
7 April 2010Registered office address changed from 1st Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG on 7 April 2010 (1 page)
7 April 2010Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG on 7 April 2010 (1 page)
5 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
6 January 2009Secretary's Change of Particulars / cka secretary LIMITED / 05/01/2009 / HouseName/Number was: 3RD, now: 1ST; Street was: floor maple house high street, now: floor; Area was: , now: metropolitan house darkes lane; Post Code was: EN6 5BS, now: EN6 1AG; Country was: , now: united kingdom (1 page)
6 January 2009Secretary's change of particulars / cka secretary LIMITED / 05/01/2009 (1 page)
23 December 2008Registered office changed on 23/12/2008 from 3RD floor maple house high street potters bar hertfordshire EN6 5BS united kingdom (1 page)
23 December 2008Registered office changed on 23/12/2008 from 3RD floor maple house high street potters bar hertfordshire EN6 5BS united kingdom (1 page)
24 October 2008Incorporation (19 pages)
24 October 2008Incorporation (19 pages)