Company NameDavidson Associates (UK) Limited
Company StatusDissolved
Company Number04686727
CategoryPrivate Limited Company
Incorporation Date5 March 2003(21 years, 1 month ago)
Dissolution Date26 October 2010 (13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAnthony Firth Davidson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address2a Beryl Road
Prenton
Merseyside
CH43 9RT
Wales
Secretary NameJoan Annetta Davidson
NationalityBritish
StatusClosed
Appointed05 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address2a Beryl Road
Noctorum
Wirral
CH43 9RT
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address146 Belvidere Road
Wallasey
Wirral
CH45 4PT
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardWallasey
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£13,689
Cash£686
Current Liabilities£15,752

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
7 August 2009Application for striking-off (1 page)
7 August 2009Application for striking-off (1 page)
26 March 2009Secretary's Change of Particulars / joan davidson / 01/01/2008 / HouseName/Number was: , now: 2A; Street was: 104 meols parade, now: beryl road; Area was: , now: prenton; Post Town was: meols, now: wirral; Region was: wirral, now: merseyside; Post Code was: CH47 5AY, now: CH43 9RT (1 page)
26 March 2009Secretary's change of particulars / joan davidson / 01/01/2008 (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 August 2008Director's Change of Particulars / anthony davidson / 01/08/2008 / HouseName/Number was: , now: 2A; Street was: longsand 104 meols parade, now: beryl road; Area was: hoylake, now: ; Post Town was: wirral, now: prenton; Post Code was: CH47 5AY, now: CH43 9RT (1 page)
7 August 2008Director's change of particulars / anthony davidson / 01/08/2008 (1 page)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
10 August 2006Return made up to 05/03/06; full list of members (6 pages)
10 August 2006Return made up to 05/03/06; full list of members (6 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 July 2005Return made up to 05/03/05; full list of members (6 pages)
4 July 2005Return made up to 05/03/05; full list of members (6 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
25 May 2004Return made up to 05/03/04; full list of members (6 pages)
25 May 2004Return made up to 05/03/04; full list of members (6 pages)
16 May 2003New secretary appointed (2 pages)
16 May 2003New secretary appointed (2 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003New director appointed (2 pages)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Registered office changed on 16/05/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
16 May 2003Registered office changed on 16/05/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003New director appointed (2 pages)
5 March 2003Incorporation (10 pages)
5 March 2003Incorporation (10 pages)