Company NameDavenport's C.B.Limited
Company StatusDissolved
Company Number00079932
CategoryPrivate Limited Company
Incorporation Date4 February 1904(120 years, 3 months ago)
Dissolution Date2 January 2001 (23 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Alan Farquharson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1999(95 years after company formation)
Appointment Duration1 year, 11 months (closed 02 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Lodge Windmill Lane
Appleton
Warrington
Cheshire
WA4 5JN
Secretary NameMr John Alan Farquharson
NationalityBritish
StatusClosed
Appointed20 January 1999(95 years after company formation)
Appointment Duration1 year, 11 months (closed 02 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Lodge Windmill Lane
Appleton
Warrington
Cheshire
WA4 5JN
Director NameMr David Charles Edwards
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2000(96 years, 3 months after company formation)
Appointment Duration8 months (closed 02 January 2001)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameCharles Frederick Colin Diment
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(87 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 20 January 1999)
RoleCompany Director
Correspondence Address46 Lucknow Drive
Nottingham
Nottinghamshire
NG3 5EU
Director NameDavid Barry Jack
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(87 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 20 January 1999)
RoleChartered Accountant
Correspondence AddressThe Hollow
4 Broc Hill Way
Brocton
Staffordshire
ST17 0UB
Director NameAndrew Gerald Thomas
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(87 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 10 September 1999)
RoleChartered Accountant
Correspondence AddressGreenlands
Forest Road, Little Budworth
Tarporley
Cheshire
CW6 9ES
Secretary NameDavid Barry Jack
NationalityBritish
StatusResigned
Appointed13 February 1991(87 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 20 January 1999)
RoleCompany Director
Correspondence AddressThe Hollow
4 Broc Hill Way
Brocton
Staffordshire
ST17 0UB
Director NameMr John David Longden
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(95 years after company formation)
Appointment Duration1 year, 3 months (resigned 05 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVicarage House
Nidd
Harrogate
North Yorkshire
HG3 3BN

Location

Registered AddressWilderspool House
Greenalls Avenue
Warrington
Cheshire
WA4 6RH
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Latest Accounts30 September 1991 (32 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

2 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2000First Gazette notice for voluntary strike-off (1 page)
1 August 2000Application for striking-off (1 page)
8 June 2000New director appointed (6 pages)
22 May 2000Director resigned (1 page)
15 September 1999Director resigned (1 page)
28 January 1999Secretary resigned (1 page)
28 January 1999Director resigned (1 page)
28 January 1999New director appointed (5 pages)
28 January 1999New secretary appointed;new director appointed (8 pages)
28 January 1999Director resigned (1 page)