Company NameDavenport Properties Limited
Company StatusDissolved
Company Number00224911
CategoryPrivate Limited Company
Incorporation Date6 October 1927(96 years, 7 months ago)
Dissolution Date30 March 2010 (14 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLady Diana Kathleen Forbes Errington
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1991(63 years, 7 months after company formation)
Appointment Duration18 years, 10 months (closed 30 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone Hill Farm
Sellindge
Ashford
Kent
TN25 6AJ
Director NameMr Robin Davenport Errington
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1991(63 years, 7 months after company formation)
Appointment Duration18 years, 10 months (closed 30 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
3 Roland Gardens
London
SW7 3PE
Secretary NameMr William Saville
NationalityBritish
StatusClosed
Appointed21 July 2004(76 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 30 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Aldykes
Maghull
Liverpool
Merseyside
L31 6AU
Director NameMr William Saville
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(81 years, 6 months after company formation)
Appointment Duration12 months (closed 30 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Aldykes
Maghull
Liverpool
Merseyside
L31 6AU
Director NameMr Andrew Davenport Errington
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(63 years, 7 months after company formation)
Appointment Duration17 years, 10 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address14 Nottingham Road
London
SW17 7EA
Director NameMr John Davenport Errington
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(63 years, 7 months after company formation)
Appointment Duration17 years, 10 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address10 Dighton Road
London
SW18 1AN
Director NameGwendoline Elizabeth Struzynski
Date of BirthSeptember 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(63 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 11 August 2002)
RoleCompany Director
Correspondence AddressStone Hill Farm
Sellindge
Ashford
Kent
TN25 6AJ
Secretary NameMr Clifford Charles Bushell
NationalityBritish
StatusResigned
Appointed18 May 1991(63 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 21 July 2004)
RoleCompany Director
Correspondence Address11 Firbank Close
Windmill Hill
Runcorn
Cheshire
WA7 6NR

Location

Registered Address32 Hamilton Square
Birkenhead
Merseyside
CH41 6AZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Turnover£55,011
Gross Profit£51,828
Net Worth£485,298
Cash£58,159
Current Liabilities£49,796

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
4 December 2009Application to strike the company off the register (3 pages)
4 December 2009Application to strike the company off the register (3 pages)
26 June 2009Return made up to 18/05/09; full list of members (5 pages)
26 June 2009Return made up to 18/05/09; full list of members (5 pages)
28 May 2009Appointment terminated director andrew errington (1 page)
28 May 2009Director appointed william saville (2 pages)
28 May 2009Appointment terminated director john errington (1 page)
28 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
28 May 2009Appointment Terminated Director andrew errington (1 page)
28 May 2009Director appointed william saville (2 pages)
28 May 2009Appointment Terminated Director john errington (1 page)
2 September 2008Full accounts made up to 31 January 2008 (12 pages)
2 September 2008Full accounts made up to 31 January 2008 (12 pages)
19 May 2008Return made up to 18/05/08; full list of members (5 pages)
19 May 2008Return made up to 18/05/08; full list of members (5 pages)
17 September 2007Full accounts made up to 31 January 2007 (13 pages)
17 September 2007Full accounts made up to 31 January 2007 (13 pages)
18 May 2007Return made up to 18/05/07; full list of members (3 pages)
18 May 2007Return made up to 18/05/07; full list of members (3 pages)
1 September 2006Full accounts made up to 31 January 2006 (13 pages)
1 September 2006Full accounts made up to 31 January 2006 (13 pages)
22 May 2006Return made up to 18/05/06; full list of members (3 pages)
22 May 2006Return made up to 18/05/06; full list of members (3 pages)
7 October 2005Full accounts made up to 31 January 2005 (12 pages)
7 October 2005Full accounts made up to 31 January 2005 (12 pages)
20 May 2005Return made up to 18/05/05; full list of members (4 pages)
20 May 2005Return made up to 18/05/05; full list of members (4 pages)
15 September 2004Full accounts made up to 31 January 2004 (13 pages)
15 September 2004Full accounts made up to 31 January 2004 (13 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
28 July 2004Secretary resigned (1 page)
28 July 2004Secretary resigned (1 page)
24 May 2004Return made up to 18/05/04; full list of members (9 pages)
24 May 2004Return made up to 18/05/04; full list of members (9 pages)
1 September 2003Full accounts made up to 31 January 2003 (15 pages)
1 September 2003Full accounts made up to 31 January 2003 (15 pages)
23 May 2003Return made up to 18/05/03; full list of members (9 pages)
23 May 2003Return made up to 18/05/03; full list of members (9 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
15 August 2002Full accounts made up to 31 January 2002 (12 pages)
15 August 2002Full accounts made up to 31 January 2002 (12 pages)
27 May 2002Return made up to 18/05/02; full list of members (9 pages)
27 May 2002Return made up to 18/05/02; full list of members (9 pages)
21 May 2001Return made up to 18/05/01; full list of members (8 pages)
21 May 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 2001Full accounts made up to 31 January 2001 (13 pages)
11 May 2001Full accounts made up to 31 January 2001 (13 pages)
26 June 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2000Full accounts made up to 31 January 2000 (12 pages)
26 June 2000Return made up to 18/05/00; full list of members (8 pages)
26 June 2000Full accounts made up to 31 January 2000 (12 pages)
31 May 2000Registered office changed on 31/05/00 from: 83 woodchurch lane birkenhead merseyside L42 9PL (1 page)
31 May 2000Registered office changed on 31/05/00 from: 83 woodchurch lane birkenhead merseyside L42 9PL (1 page)
8 March 2000Auditor's resignation (1 page)
8 March 2000Auditor's resignation (1 page)
18 June 1999Full accounts made up to 31 January 1999 (12 pages)
18 June 1999Full accounts made up to 31 January 1999 (12 pages)
18 June 1999Return made up to 18/05/99; no change of members (6 pages)
18 June 1999Return made up to 18/05/99; no change of members (6 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
16 June 1998Full accounts made up to 31 January 1998 (13 pages)
16 June 1998Return made up to 18/05/98; no change of members (6 pages)
16 June 1998Full accounts made up to 31 January 1998 (13 pages)
16 June 1998Return made up to 18/05/98; no change of members (6 pages)
18 June 1997Return made up to 18/05/97; full list of members (11 pages)
18 June 1997Full accounts made up to 31 January 1997 (13 pages)
18 June 1997Return made up to 18/05/97; full list of members (11 pages)
18 June 1997Full accounts made up to 31 January 1997 (13 pages)
22 May 1996Full accounts made up to 31 January 1996 (12 pages)
22 May 1996Full accounts made up to 31 January 1996 (12 pages)
22 May 1996Return made up to 18/05/96; full list of members (11 pages)
22 May 1996Return made up to 18/05/96; full list of members (11 pages)
22 May 1995Full accounts made up to 31 January 1995 (12 pages)
22 May 1995Return made up to 18/05/95; full list of members (11 pages)
22 May 1995Full accounts made up to 31 January 1995 (12 pages)
22 May 1995Return made up to 18/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
20 May 1994Return made up to 18/05/94; full list of members (11 pages)
20 May 1994Return made up to 18/05/94; full list of members (11 pages)
31 May 1991Return made up to 18/05/91; full list of members (10 pages)
31 May 1991Return made up to 18/05/91; full list of members (10 pages)
12 June 1989Return made up to 03/06/89; full list of members (4 pages)
12 June 1989Return made up to 03/06/89; full list of members (4 pages)
25 June 1987Return made up to 28/05/87; no change of members (4 pages)
25 June 1987Return made up to 28/05/87; no change of members (4 pages)