Company NameDavis Literary Consultancy Ltd
Company StatusDissolved
Company Number04451108
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 11 months ago)
Dissolution Date24 October 2023 (6 months ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameDr Edith Jane Davis
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2002(1 week after company formation)
Appointment Duration21 years, 4 months (closed 24 October 2023)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
West Kirby
Wirral
CH48 4DW
Wales
Director NameProf Philip Maurice Davis
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2002(1 week after company formation)
Appointment Duration21 years, 4 months (closed 24 October 2023)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
West Kirby
Wirral
CH48 4DW
Wales
Secretary NameStuart Mark Shaw
NationalityBritish
StatusResigned
Appointed06 June 2002(1 week after company formation)
Appointment Duration1 year (resigned 25 June 2003)
RoleAccountant
Correspondence Address9 Trafalgar Road
Birkdale
Southport
Merseyside
PR8 2EA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS
Secretary NameWensley Shaw Partnership Ltd (Corporation)
StatusResigned
Appointed25 June 2003(1 year after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 2009)
Correspondence Address13 Scarisbrick New Road
Southport
Merseyside
PR8 6PU

Location

Registered Address4 Park Road
West Kirby
Wirral
CH48 4DW
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Shareholders

1 at £1Edith Jane Davies
50.00%
Ordinary
1 at £1Philip Maurice Davies
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,213
Current Liabilities£15,443

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

11 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
2 July 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 November 2016Registered office address changed from 4 Park Road West Kirby Wirral L48 4DW to 4 Park Road West Kirby Wirral CH48 4DW on 6 November 2016 (2 pages)
18 October 2016Registered office address changed from Hesketh Mount 92-96 Lord Street Southport Merseyside PR8 1JR to 4 Park Road West Kirby Wirral L48 4DW on 18 October 2016 (2 pages)
2 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
4 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
4 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 June 2010Director's details changed for Philip Maurice Davis on 30 May 2010 (2 pages)
9 June 2010Director's details changed for Philip Maurice Davis on 30 May 2010 (2 pages)
9 June 2010Director's details changed for Edith Jane Davis on 30 May 2010 (2 pages)
9 June 2010Director's details changed for Edith Jane Davis on 30 May 2010 (2 pages)
9 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
9 June 2010Termination of appointment of Wensley Shaw Partnership Ltd as a secretary (1 page)
9 June 2010Termination of appointment of Wensley Shaw Partnership Ltd as a secretary (1 page)
22 April 2010Registered office address changed from 13 Scarisbrick New Road Southport Merseyside PR8 6PU on 22 April 2010 (1 page)
22 April 2010Registered office address changed from 13 Scarisbrick New Road Southport Merseyside PR8 6PU on 22 April 2010 (1 page)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 June 2009Return made up to 30/05/09; full list of members (4 pages)
1 June 2009Return made up to 30/05/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 June 2008Return made up to 30/05/08; full list of members (3 pages)
26 June 2008Return made up to 30/05/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 June 2007Return made up to 30/05/07; full list of members (2 pages)
6 June 2007Return made up to 30/05/07; full list of members (2 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 June 2006Registered office changed on 08/06/06 from: bank chambers 6 liverpool road southport merseyside PR8 4AR (1 page)
8 June 2006Secretary's particulars changed (1 page)
8 June 2006Registered office changed on 08/06/06 from: bank chambers 6 liverpool road southport merseyside PR8 4AR (1 page)
8 June 2006Secretary's particulars changed (1 page)
8 June 2006Return made up to 30/05/06; full list of members (2 pages)
8 June 2006Return made up to 30/05/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 June 2005Return made up to 30/05/05; full list of members (2 pages)
16 June 2005Return made up to 30/05/05; full list of members (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 September 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
30 September 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
8 September 2004Registered office changed on 08/09/04 from: belgravia house 11 trafalgar road southport PR8 2EA (1 page)
8 September 2004Registered office changed on 08/09/04 from: belgravia house 11 trafalgar road southport PR8 2EA (1 page)
14 June 2004Return made up to 30/05/04; full list of members
  • 363(287) ‐ Registered office changed on 14/06/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 June 2004Return made up to 30/05/04; full list of members
  • 363(287) ‐ Registered office changed on 14/06/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
24 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
22 August 2003New secretary appointed (1 page)
22 August 2003New secretary appointed (1 page)
22 August 2003New secretary appointed (2 pages)
22 August 2003Secretary resigned (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003New secretary appointed (2 pages)
15 July 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 July 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 July 2003New secretary appointed (2 pages)
4 July 2003Secretary resigned (1 page)
4 July 2003Secretary resigned (1 page)
4 July 2003New secretary appointed (2 pages)
25 February 2003Registered office changed on 25/02/03 from: 41A weld road birkdale southport merseyside PR8 2DS (1 page)
25 February 2003Registered office changed on 25/02/03 from: 41A weld road birkdale southport merseyside PR8 2DS (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
21 June 2002New secretary appointed (2 pages)
21 June 2002New secretary appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002Registered office changed on 21/06/02 from: 41A weld rd birkdale southport PR8 2DS (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002Registered office changed on 21/06/02 from: 41A weld rd birkdale southport PR8 2DS (1 page)
7 June 2002Secretary resigned (1 page)
7 June 2002Secretary resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
30 May 2002Incorporation (9 pages)
30 May 2002Incorporation (9 pages)