DAVIES STREET BATHAMPTON LIMITED

Register to unlock more data on OkredoRegister

DAVIES STREET BATHAMPTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03747563

Incorporation date

08/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PACopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1999)
dot icon22/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon06/06/2023
First Gazette notice for voluntary strike-off
dot icon30/05/2023
Application to strike the company off the register
dot icon25/04/2023
Termination of appointment of Alison Kay Jarvis as a secretary on 2023-04-25
dot icon25/04/2023
Termination of appointment of Alison Kay Jarvis as a director on 2023-04-25
dot icon25/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon15/04/2021
Notification of Davies Street Properties Limited as a person with significant control on 2020-04-09
dot icon15/04/2021
Cessation of Edward Harry John Davies as a person with significant control on 2020-04-09
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon08/04/2020
Director's details changed for Mr Christopher John Milne on 2020-03-09
dot icon08/04/2020
Secretary's details changed for Ms Alison Kay Jarvis on 2020-03-09
dot icon09/03/2020
Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 2020-03-09
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon12/04/2019
Director's details changed for Mr Edward Harry John Davies on 2019-04-07
dot icon29/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/05/2018
Appointment of Ms Alison Kay Jarvis as a director on 2018-05-04
dot icon11/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/06/2017
Confirmation statement made on 2017-04-08 with updates
dot icon26/06/2017
Notification of Edward Harry John Davies as a person with significant control on 2016-08-31
dot icon09/02/2017
Satisfaction of charge 4 in full
dot icon09/02/2017
Satisfaction of charge 037475630005 in full
dot icon07/02/2017
Registration of charge 037475630006, created on 2017-02-01
dot icon21/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon25/02/2015
Satisfaction of charge 3 in full
dot icon25/02/2015
Satisfaction of charge 1 in full
dot icon25/02/2015
Satisfaction of charge 2 in full
dot icon21/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/05/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon20/09/2013
Registration of charge 037475630005
dot icon02/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/05/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/06/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon19/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon25/05/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon21/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon13/09/2010
Registered office address changed from C/O Leach & Co Ground Floor 30 St George Street London W1S 2FH on 2010-09-13
dot icon08/06/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon05/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/06/2009
Return made up to 08/04/09; full list of members
dot icon27/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/05/2008
Return made up to 08/04/08; full list of members
dot icon17/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/06/2007
Return made up to 08/04/07; full list of members
dot icon13/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/05/2006
Return made up to 08/04/06; full list of members
dot icon14/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/06/2005
Return made up to 08/04/05; full list of members
dot icon04/03/2005
Registered office changed on 04/03/05 from: 30 saint george street london W1S 2FH
dot icon29/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/04/2004
Return made up to 08/04/04; full list of members
dot icon29/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon27/04/2003
Return made up to 08/04/03; full list of members
dot icon03/04/2003
Registered office changed on 03/04/03 from: 5TH floor fitzroy house 18-20 grafton street london W1X 3LE
dot icon30/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon10/05/2002
Return made up to 08/04/02; full list of members
dot icon16/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon27/04/2001
Return made up to 08/04/01; full list of members
dot icon02/01/2001
Accounts for a small company made up to 2000-03-31
dot icon15/05/2000
Return made up to 08/04/00; full list of members
dot icon05/04/2000
Particulars of mortgage/charge
dot icon05/04/2000
Particulars of mortgage/charge
dot icon05/04/2000
Particulars of mortgage/charge
dot icon05/05/1999
Ad 08/04/99--------- £ si 1@1=1 £ ic 1/2
dot icon23/04/1999
New director appointed
dot icon21/04/1999
Secretary resigned
dot icon21/04/1999
Director resigned
dot icon21/04/1999
New secretary appointed
dot icon21/04/1999
New director appointed
dot icon21/04/1999
Registered office changed on 21/04/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon21/04/1999
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon08/04/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-97.26 % *

* during past year

Cash in Bank

£15,919.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.89K
-
0.00
581.34K
-
2022
0
10.98K
-
0.00
15.92K
-
2022
0
10.98K
-
0.00
15.92K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

10.98K £Ascended182.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.92K £Descended-97.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jarvis, Alison Kay
Director
04/05/2018 - 25/04/2023
3
Jarvis, Alison Kay
Secretary
08/04/1999 - 25/04/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVIES STREET BATHAMPTON LIMITED

DAVIES STREET BATHAMPTON LIMITED is an(a) Dissolved company incorporated on 08/04/1999 with the registered office located at The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PA. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVIES STREET BATHAMPTON LIMITED?

toggle

DAVIES STREET BATHAMPTON LIMITED is currently Dissolved. It was registered on 08/04/1999 and dissolved on 22/08/2023.

Where is DAVIES STREET BATHAMPTON LIMITED located?

toggle

DAVIES STREET BATHAMPTON LIMITED is registered at The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PA.

What does DAVIES STREET BATHAMPTON LIMITED do?

toggle

DAVIES STREET BATHAMPTON LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for DAVIES STREET BATHAMPTON LIMITED?

toggle

The latest filing was on 22/08/2023: Final Gazette dissolved via voluntary strike-off.