Company NameDAVO Property Limited
Company StatusDissolved
Company Number09389775
CategoryPrivate Limited Company
Incorporation Date15 January 2015(9 years, 3 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Barry Jones
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2016(1 year, 6 months after company formation)
Appointment Duration7 months, 1 week (closed 07 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Taunton Road
Ashton-Under-Lyne
OL7 9EB
Director NameIan Whilby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressB1 Business Centre Suite 206, Davyfield Road
Blackburn
Lancashire
BB1 2QY
Director NameMr Steven Mark Carnes
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(1 year, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 22 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Albert Road
Hale
Altrincham
Cheshire
WA15 9AH
Secretary NameSwift (Secretaries) Limited (Corporation)
StatusResigned
Appointed15 January 2015(same day as company formation)
Correspondence AddressB1 Business Centre Suite 206, Davyfield Road
Blackburn
Lancashire
BB1 2QY

Location

Registered Address81 Taunton Road
Ashton-Under-Lyne
OL7 9EB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton Waterloo
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

7 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
21 October 2016Appointment of Mr Barry Jones as a director on 27 July 2016 (2 pages)
21 October 2016Termination of appointment of Ian Whilby as a director on 29 July 2016 (1 page)
17 October 2016Registered office address changed from C/O Grundy Anderson & Kershaw Capital House 272 Manchester Road Droylsden Manchester M43 6PW England to 81 Taunton Road Ashton-Under-Lyne OL7 9EB on 17 October 2016 (1 page)
1 September 2016Termination of appointment of Steven Mark Carnes as a director on 22 July 2016 (2 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
23 March 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 1
(3 pages)
17 March 2016Registered office address changed from Peel House 30 the Downs Altrincham WA14 2PX to C/O Grundy Anderson & Kershaw Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 17 March 2016 (1 page)
17 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
16 March 2016Appointment of Mr Steven Mark Carnes as a director on 14 March 2016 (2 pages)
3 February 2016Termination of appointment of Swift (Secretaries) Limited as a secretary on 15 January 2016 (1 page)
11 February 2015Registered office address changed from B1 Business Centre Suite 206, Davyfield Road Blackburn Lancashire BB1 2QY England to Peel House 30 the Downs Altrincham WA14 2PX on 11 February 2015 (2 pages)
15 January 2015Incorporation
Statement of capital on 2015-01-15
  • GBP 1
(28 pages)