Company NameDavidson Innovation Limited
Company StatusDissolved
Company Number03845326
CategoryPrivate Limited Company
Incorporation Date21 September 1999(24 years, 7 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)
Previous NamesInhoco 1001 Limited and Davidson Innovations Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Davidson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1999(1 week, 6 days after company formation)
Appointment Duration5 years, 11 months (closed 30 August 2005)
RoleInventor
Correspondence AddressChelford House
Chelford Road
Prestbury
Cheshire
SK10 4PT
Secretary NameMr Mark Charles Warburton
NationalityBritish
StatusResigned
Appointed04 October 1999(1 week, 6 days after company formation)
Appointment Duration4 years, 4 months (resigned 24 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackacre Two
22 Hough Lane
Wilmslow
Cheshire
SK9 2LQ
Secretary NameJohn Graham Fuller
NationalityBritish
StatusResigned
Appointed04 March 2004(4 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 November 2004)
RoleCompany Director
Correspondence Address10 Castlegate
Prestbury
Cheshire
SK10 4AZ
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address54 Alderley Road
Wilmslow
Cheshire
SK9 1NY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£50
Cash£50

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
7 April 2005Application for striking-off (1 page)
22 November 2004Secretary resigned (1 page)
29 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
23 April 2004New secretary appointed (2 pages)
10 March 2004Secretary resigned (1 page)
7 October 2003Registered office changed on 07/10/03 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
7 October 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
25 September 2003Return made up to 21/09/03; full list of members (7 pages)
8 February 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 October 2002Return made up to 21/09/02; full list of members (6 pages)
28 October 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
28 September 2001Return made up to 21/09/01; full list of members (6 pages)
17 September 2001Director's particulars changed (1 page)
28 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
3 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 March 2001Ad 12/03/01--------- £ si 49@1=49 £ ic 1/50 (2 pages)
28 September 2000Return made up to 21/09/00; full list of members (5 pages)
29 November 1999Company name changed davidson innovations LIMITED\certificate issued on 30/11/99 (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New secretary appointed (2 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999Director resigned (1 page)
4 October 1999Company name changed inhoco 1001 LIMITED\certificate issued on 04/10/99 (2 pages)
21 September 1999Incorporation (19 pages)