C.H. DAVIS & CO. LIMITED

Register to unlock more data on OkredoRegister

C.H. DAVIS & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02634614

Incorporation date

28/07/1991

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Friary Court, 13-21 High Street, Guildford, Surrey GU1 3DLCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1991)
dot icon31/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2011
First Gazette notice for voluntary strike-off
dot icon06/07/2011
Application to strike the company off the register
dot icon28/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon11/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon26/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon21/12/2009
Secretary's details changed for Mrs Susan Kathleen Mayston-Taylor on 2009-11-24
dot icon21/12/2009
Director's details changed for Mrs Susan Kathleen Mayston-Taylor on 2009-11-24
dot icon21/12/2009
Director's details changed for Mr John David Mayston-Taylor on 2009-11-24
dot icon06/08/2009
Return made up to 29/07/09; full list of members
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/08/2008
Return made up to 29/07/08; full list of members
dot icon11/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/08/2007
Return made up to 29/07/07; full list of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/09/2006
Return made up to 29/07/06; full list of members
dot icon19/09/2006
Secretary's particulars changed;director's particulars changed
dot icon31/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon09/08/2005
Return made up to 29/07/05; full list of members
dot icon25/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon08/08/2004
Return made up to 29/07/04; full list of members
dot icon20/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon18/10/2003
Registered office changed on 19/10/03 from: c/o alliotts 96, high street guildford, surrey GU1 3DL
dot icon19/08/2003
Return made up to 29/07/03; full list of members
dot icon18/11/2002
Accounts for a small company made up to 2002-03-31
dot icon18/08/2002
Return made up to 29/07/02; full list of members
dot icon05/08/2001
Accounts for a small company made up to 2001-03-31
dot icon05/08/2001
Return made up to 29/07/01; full list of members
dot icon05/08/2001
Director's particulars changed
dot icon17/01/2001
Full accounts made up to 2000-03-31
dot icon05/11/2000
Return made up to 29/07/00; full list of members
dot icon29/03/2000
Certificate of change of name
dot icon06/09/1999
Return made up to 29/07/99; no change of members
dot icon10/06/1999
Full accounts made up to 1999-03-31
dot icon03/12/1998
Full accounts made up to 1998-03-31
dot icon02/08/1998
Return made up to 29/07/98; no change of members
dot icon12/10/1997
Full accounts made up to 1997-03-31
dot icon10/08/1997
Return made up to 29/07/97; full list of members
dot icon27/08/1996
Return made up to 29/07/96; no change of members
dot icon11/08/1996
Full accounts made up to 1996-03-31
dot icon07/02/1996
Full accounts made up to 1995-03-31
dot icon02/08/1995
Return made up to 29/07/95; no change of members
dot icon21/03/1995
Director resigned
dot icon21/03/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon25/09/1994
Return made up to 29/07/94; full list of members
dot icon10/07/1994
Full accounts made up to 1994-03-31
dot icon10/07/1994
Full accounts made up to 1993-03-31
dot icon12/04/1994
Declaration of satisfaction of mortgage/charge
dot icon20/03/1994
Ad 24/02/94--------- £ si 439998@1=439998 £ ic 2/440000
dot icon20/03/1994
Resolutions
dot icon20/03/1994
£ nc 100000/450000 24/02/94
dot icon04/08/1993
Return made up to 29/07/93; no change of members
dot icon30/01/1993
Full accounts made up to 1992-03-26
dot icon03/09/1992
Return made up to 29/07/92; full list of members
dot icon03/09/1992
Registered office changed on 04/09/92
dot icon03/09/1992
Secretary's particulars changed;director's particulars changed
dot icon05/04/1992
Memorandum and Articles of Association
dot icon05/04/1992
Resolutions
dot icon01/04/1992
Particulars of mortgage/charge
dot icon30/03/1992
Certificate of change of name
dot icon06/01/1992
Accounting reference date notified as 31/03
dot icon11/08/1991
New secretary appointed;new director appointed
dot icon04/08/1991
Secretary resigned;director resigned
dot icon28/07/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mayston-Taylor, John David
Director
29/07/1909 - Present
3
Mayston-Taylor, Susan Kathleen
Director
29/07/1991 - Present
-
Taylor, Florence Mary
Director
29/07/1991 - 31/01/1995
-
Taylor, Alec Wilfred
Director
29/07/1991 - 31/01/1995
-
Mayston-Taylor, Susan Kathleen
Secretary
29/07/1991 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.H. DAVIS & CO. LIMITED

C.H. DAVIS & CO. LIMITED is an(a) Dissolved company incorporated on 28/07/1991 with the registered office located at Friary Court, 13-21 High Street, Guildford, Surrey GU1 3DL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.H. DAVIS & CO. LIMITED?

toggle

C.H. DAVIS & CO. LIMITED is currently Dissolved. It was registered on 28/07/1991 and dissolved on 31/10/2011.

Where is C.H. DAVIS & CO. LIMITED located?

toggle

C.H. DAVIS & CO. LIMITED is registered at Friary Court, 13-21 High Street, Guildford, Surrey GU1 3DL.

What is the latest filing for C.H. DAVIS & CO. LIMITED?

toggle

The latest filing was on 31/10/2011: Final Gazette dissolved via voluntary strike-off.