DAVIDSON 4 LTD

Register to unlock more data on OkredoRegister

DAVIDSON 4 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06210768

Incorporation date

12/04/2007

Size

Micro Entity

Contacts

Registered address

Registered address

C/O OFFICIAL RECEIVER, Franciscan House 51 Princes Street, Ipswich, Suffolk IP1 1EDCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2007)
dot icon04/09/2025
Final Gazette dissolved following liquidation
dot icon04/06/2025
Completion of winding up
dot icon05/02/2025
Registered office address changed from Rel House Southgate Way Orton Southgate Peterborough Cambridgeshire PE2 6GP England to Franciscan House 51 Princes Street Ipswich Suffolk IP1 1ED on 2025-02-05
dot icon17/09/2024
Order of court to wind up
dot icon10/11/2022
Voluntary strike-off action has been suspended
dot icon18/10/2022
First Gazette notice for voluntary strike-off
dot icon07/10/2022
Application to strike the company off the register
dot icon15/03/2022
Certificate of change of name
dot icon29/12/2021
Micro company accounts made up to 2020-12-31
dot icon03/12/2021
Confirmation statement made on 2021-12-02 with updates
dot icon29/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon02/12/2020
Confirmation statement made on 2020-12-02 with updates
dot icon02/12/2020
Registered office address changed from 1st Floor North Suite Delphian House New Bailey Street Salford M3 5FS to Rel House Southgate Way Orton Southgate Peterborough Cambridgeshire PE2 6GP on 2020-12-02
dot icon02/12/2020
Notification of Rel Uk Holdings Limited as a person with significant control on 2020-11-30
dot icon02/12/2020
Cessation of James Nicholas Torkington as a person with significant control on 2020-11-30
dot icon02/12/2020
Cessation of Murali Satynarayana Reddy Goluguri as a person with significant control on 2020-11-30
dot icon02/12/2020
Appointment of Mr Adam Lewis as a director on 2020-11-30
dot icon02/12/2020
Termination of appointment of James Nicholas Torkington as a director on 2020-11-30
dot icon02/12/2020
Termination of appointment of Murali Satynarayana Reddy Goluguri as a secretary on 2020-11-30
dot icon02/12/2020
Termination of appointment of Murali Satynarayana Reddy Goluguri as a director on 2020-11-30
dot icon25/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/03/2019
Confirmation statement made on 2019-03-04 with updates
dot icon04/03/2019
Termination of appointment of Robert Michael Mansell as a director on 2019-03-01
dot icon24/10/2018
Confirmation statement made on 2018-10-24 with updates
dot icon24/10/2018
Notification of James Nicholas Torkington as a person with significant control on 2018-10-01
dot icon24/10/2018
Notification of Murali Satynarayana Reddy Goluguri as a person with significant control on 2018-10-01
dot icon24/10/2018
Cessation of F2R Group Limited as a person with significant control on 2018-09-30
dot icon08/10/2018
Statement of capital following an allotment of shares on 2018-10-01
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/09/2017
Satisfaction of charge 1 in full
dot icon12/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon01/07/2016
Director's details changed for Mr Robert Michael Mansell on 2016-07-01
dot icon25/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/06/2015
Director's details changed for Mr James Nicholas Torkington on 2015-06-17
dot icon17/06/2015
Director's details changed for Mr Murali Satynarayana Reddy Goluguri on 2015-06-17
dot icon15/04/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon16/09/2014
Statement of capital following an allotment of shares on 2014-09-01
dot icon22/08/2014
Resolutions
dot icon07/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/07/2014
Director's details changed for Mr Robert Michael Mansell on 2014-06-27
dot icon17/06/2014
Director's details changed for Mr Robert Michael Mansell on 2014-06-12
dot icon22/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/07/2013
Director's details changed for Mr James Nicholas Torkington on 2013-04-12
dot icon26/07/2013
Director's details changed for Mr Robert Michael Mansell on 2013-04-12
dot icon26/07/2013
Director's details changed for Mr Murali Satynarayana Reddy Goluguri on 2013-04-12
dot icon26/07/2013
Secretary's details changed for Mr Murali Satynarayana Reddy Goluguri on 2013-04-12
dot icon22/04/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon22/11/2012
Registered office address changed from the Boardwalk Lower Ground Floor 21 Little Peter Street Manchester M15 4PS on 2012-11-22
dot icon06/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon13/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon13/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/04/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon12/04/2010
Director's details changed for Mr James Nicholas Torkington on 2010-04-12
dot icon12/04/2010
Director's details changed for Mr Robert Michael Mansell on 2010-04-12
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/05/2009
Return made up to 12/04/09; full list of members
dot icon22/05/2009
Capitals not rolled up
dot icon24/04/2009
Registered office changed on 24/04/2009 from c/o christian douglass LLP 2 jordan street knott mill manchester M15 4PY
dot icon03/02/2009
Director appointed mr robert michael mansell
dot icon05/01/2009
Return made up to 12/04/08; full list of members; amend
dot icon25/11/2008
Return made up to 12/04/08; full list of members
dot icon29/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/11/2007
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon01/06/2007
Secretary resigned
dot icon01/06/2007
Director resigned
dot icon01/06/2007
New director appointed
dot icon01/06/2007
New secretary appointed;new director appointed
dot icon01/06/2007
Registered office changed on 01/06/07 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon01/06/2007
Ad 12/04/07--------- £ si 19@1=19 £ ic 1/20
dot icon12/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
02/12/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Adam
Director
30/11/2020 - Present
28
Torkington, James Nicholas
Director
12/04/2007 - 30/11/2020
76
Goluguri, Murali Satyanarayana Reddy
Secretary
12/04/2007 - 30/11/2020
5
Goluguri, Murali Satyanarayana Reddy
Director
12/04/2007 - 30/11/2020
19

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DAVIDSON 4 LTD

DAVIDSON 4 LTD is an(a) Dissolved company incorporated on 12/04/2007 with the registered office located at C/O OFFICIAL RECEIVER, Franciscan House 51 Princes Street, Ipswich, Suffolk IP1 1ED. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVIDSON 4 LTD?

toggle

DAVIDSON 4 LTD is currently Dissolved. It was registered on 12/04/2007 and dissolved on 04/09/2025.

Where is DAVIDSON 4 LTD located?

toggle

DAVIDSON 4 LTD is registered at C/O OFFICIAL RECEIVER, Franciscan House 51 Princes Street, Ipswich, Suffolk IP1 1ED.

What does DAVIDSON 4 LTD do?

toggle

DAVIDSON 4 LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for DAVIDSON 4 LTD?

toggle

The latest filing was on 04/09/2025: Final Gazette dissolved following liquidation.