Dissolved 2016-09-20
Company Information for DAVIES STREET ROYSTON LIMITED
SHEFFIELD, SOUTH YORKSHIRE, S10,
|
Company Registration Number
03770501
Private Limited Company
Dissolved Dissolved 2016-09-20 |
Company Name | |
---|---|
DAVIES STREET ROYSTON LIMITED | |
Legal Registered Office | |
SHEFFIELD SOUTH YORKSHIRE | |
Company Number | 03770501 | |
---|---|---|
Date formed | 1999-05-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2016-09-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-01-20 18:22:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALISON KAY JARVIS |
||
EDWARD HARRY JOHN DAVIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL GEOFFREY LEACH |
Director | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DAVIES STREET BULLS BRIDGE LIMITED | Company Secretary | 2008-02-18 | CURRENT | 2008-02-18 | Active | |
DAVIES STREET RUISLIP LIMITED | Company Secretary | 2003-11-17 | CURRENT | 2003-11-17 | Dissolved 2017-04-25 | |
DAVIES STREET CRAWLEY LIMITED | Company Secretary | 2003-03-27 | CURRENT | 2003-03-27 | Dissolved 2016-09-20 | |
DAVIES STREET BATHAMPTON LIMITED | Company Secretary | 1999-04-08 | CURRENT | 1999-04-08 | Active - Proposal to Strike off | |
DAVIES STREET DEVELOPMENTS LIMITED | Company Secretary | 1995-08-29 | CURRENT | 1987-01-30 | Active | |
DAVIES STREET PROPERTIES LIMITED | Company Secretary | 1994-10-21 | CURRENT | 1984-10-04 | Active | |
DAVIES STREET LUDLOW LIMITED | Director | 2017-05-02 | CURRENT | 2017-05-02 | Active | |
DAVIES STREET WINDMILL LIMITED | Director | 2014-07-11 | CURRENT | 2014-07-11 | Active | |
PASTEUR RETAIL PARK LIMITED | Director | 2013-10-18 | CURRENT | 2013-08-02 | Active | |
DAVIES STREET CASTLE CITY LIMITED | Director | 2013-02-17 | CURRENT | 2011-02-16 | Active - Proposal to Strike off | |
DAVIES STREET FOLKESTONE LIMITED | Director | 2012-06-14 | CURRENT | 2012-06-14 | Active | |
DAVIES STREET DALSTON LTD | Director | 2012-04-12 | CURRENT | 2012-04-12 | Dissolved 2017-03-18 | |
CWP KILDRUMMY LIMITED | Director | 2012-03-23 | CURRENT | 2011-09-06 | Active - Proposal to Strike off | |
DAVIES STREET BULLS BRIDGE LIMITED | Director | 2008-02-18 | CURRENT | 2008-02-18 | Active | |
DAVIES STREET RUISLIP LIMITED | Director | 2003-11-17 | CURRENT | 2003-11-17 | Dissolved 2017-04-25 | |
DAVIES STREET CRAWLEY LIMITED | Director | 2003-03-27 | CURRENT | 2003-03-27 | Dissolved 2016-09-20 | |
DAVIES STREET BATHAMPTON LIMITED | Director | 1999-04-08 | CURRENT | 1999-04-08 | Active - Proposal to Strike off | |
DAVIES STREET DEVELOPMENTS LIMITED | Director | 1991-07-18 | CURRENT | 1987-01-30 | Active | |
DAVIES STREET INVESTMENTS LIMITED | Director | 1991-07-18 | CURRENT | 1987-01-30 | Active | |
DAVIES STREET ESTATES LIMITED | Director | 1991-07-18 | CURRENT | 1987-01-30 | Active | |
DAVIES STREET PROPERTIES LIMITED | Director | 1991-05-23 | CURRENT | 1984-10-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/05/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/05/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEACH | |
AR01 | 10/05/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2010 FROM C/O LEACH & CO GROUND FLOOR 30 ST GEORGE STREET LONDON W1S 2FH | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/03/05 FROM: 30 SAINT GEORGE STREET LONDON W1S 2FH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 5TH FLOOR FITZROY HOUSE 18-20 GRAFTON STREET LONDON W1S 4DZ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 02/06/02 | |
363s | RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00 | |
363s | RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/05/99 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAVIES STREET ROYSTON LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as DAVIES STREET ROYSTON LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |