Company NameJ.H. Davies (1953) Limited
Company StatusDissolved
Company Number00516295
CategoryPrivate Limited Company
Incorporation Date21 February 1953(71 years, 2 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Michael Harvey
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1992(39 years after company formation)
Appointment Duration16 years, 1 month (closed 30 April 2008)
RoleHaulier
Correspondence Address14 Boundary Road
West Kirby
Merseyside
L48 1LF
Director NameMr William John Christopher Parlane
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1992(39 years after company formation)
Appointment Duration16 years, 1 month (closed 30 April 2008)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence Address354 Upton Lane
Widnes
Cheshire
WA8 9AQ
Secretary NameMr William John Christopher Parlane
NationalityBritish
StatusClosed
Appointed01 December 1999(46 years, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address354 Upton Lane
Widnes
Cheshire
WA8 9AQ
Director NameJoyce Helen Parlane
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(39 years after company formation)
Appointment Duration8 years (resigned 31 March 2000)
RoleCompany Director
Correspondence Address21 Mayfield Road
Grassendale
Liverpool
Merseyside
L19 3QA
Secretary NameJoyce Helen Parlane
NationalityBritish
StatusResigned
Appointed06 March 1992(39 years after company formation)
Appointment Duration7 years, 9 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address21 Mayfield Road
Grassendale
Liverpool
Merseyside
L19 3QA

Location

Registered AddressFoundry Lane
Ditton
Widnes
Cheshire
WA8 8TZ
RegionNorth West
ConstituencyHalton
CountyCheshire
ParishHalebank
WardDitton
Built Up AreaWidnes

Financials

Year2014
Net Worth£2,576
Cash£897
Current Liabilities£3,541

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2008First Gazette notice for voluntary strike-off (1 page)
5 December 2007Application for striking-off (1 page)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
7 March 2006Return made up to 06/03/06; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
24 March 2005Return made up to 06/03/05; full list of members (3 pages)
9 December 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
17 March 2004Return made up to 06/03/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
11 March 2003Return made up to 06/03/03; full list of members (7 pages)
24 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
2 April 2002Return made up to 06/03/02; full list of members (6 pages)
14 September 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
16 March 2001Return made up to 06/03/01; full list of members (6 pages)
8 November 2000Director resigned (1 page)
17 October 2000Accounts for a small company made up to 28 February 2000 (4 pages)
20 March 2000Return made up to 06/03/00; full list of members (7 pages)
23 December 1999New secretary appointed (2 pages)
23 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
23 December 1999Secretary resigned (1 page)
3 March 1999Return made up to 06/03/99; no change of members (4 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (4 pages)
29 April 1997Return made up to 06/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 1996Accounts for a small company made up to 29 February 1996 (3 pages)
27 December 1995Accounts for a small company made up to 28 February 1995 (3 pages)
10 April 1995Return made up to 06/03/95; no change of members (4 pages)