Company NameDaves Limited
Company StatusDissolved
Company Number06803500
CategoryPrivate Limited Company
Incorporation Date28 January 2009(15 years, 2 months ago)
Dissolution Date22 November 2014 (9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr David Wright Waterhouse
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(8 months after company formation)
Appointment Duration5 years, 1 month (closed 22 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor West Point Old Trafford
Manchester
Lancashire
M16 9HU
Director NamePatricia Ann Ellis
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Blackshaw Road
Glossop
Derbyshire
SK13 7SN

Location

Registered Address3rd Floor West Point
Old Trafford
Manchester
Lancashire
M16 9HU
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Shareholders

1 at £1Patricia Ann Ellis
100.00%
Ordinary

Financials

Year2014
Net Worth£4,085
Cash£4,619
Current Liabilities£37,056

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2014Final Gazette dissolved following liquidation (1 page)
22 November 2014Final Gazette dissolved following liquidation (1 page)
22 August 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
22 August 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
25 June 2014Liquidators statement of receipts and payments to 17 April 2014 (13 pages)
25 June 2014Liquidators' statement of receipts and payments to 17 April 2014 (13 pages)
25 June 2014Liquidators' statement of receipts and payments to 17 April 2014 (13 pages)
19 June 2013Liquidators' statement of receipts and payments to 17 April 2013 (9 pages)
19 June 2013Liquidators statement of receipts and payments to 17 April 2013 (9 pages)
19 June 2013Liquidators' statement of receipts and payments to 17 April 2013 (9 pages)
28 September 2012Registered office address changed from 14 High Street East Glossop Derbyshire SK13 8DA United Kingdom on 28 September 2012 (2 pages)
28 September 2012Registered office address changed from 14 High Street East Glossop Derbyshire SK13 8DA United Kingdom on 28 September 2012 (2 pages)
25 April 2012Registered office address changed from 14 High Street East Glossop Derbyshire SK13 8DA United Kingdom on 25 April 2012 (2 pages)
25 April 2012Registered office address changed from 14 High Street East Glossop Derbyshire SK13 8DA United Kingdom on 25 April 2012 (2 pages)
23 April 2012Statement of affairs with form 4.19 (9 pages)
23 April 2012Appointment of a voluntary liquidator (1 page)
23 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2012Statement of affairs with form 4.19 (9 pages)
23 April 2012Appointment of a voluntary liquidator (1 page)
23 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-01-30
  • GBP 1
(3 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-01-30
  • GBP 1
(3 pages)
27 October 2011Previous accounting period extended from 31 January 2011 to 31 July 2011 (1 page)
27 October 2011Previous accounting period extended from 31 January 2011 to 31 July 2011 (1 page)
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
10 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
26 October 2009Appointment of Mr David Wright Waterhouse as a director (2 pages)
26 October 2009Appointment of Mr David Wright Waterhouse as a director (2 pages)
26 October 2009Termination of appointment of Patricia Ellis as a director (1 page)
26 October 2009Termination of appointment of Patricia Ellis as a director (1 page)
28 January 2009Incorporation (12 pages)
28 January 2009Incorporation (12 pages)