Company NameDavis Buchanan Limited
Company StatusDissolved
Company Number10113792
CategoryPrivate Limited Company
Incorporation Date8 April 2016(8 years ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 42210Construction of utility projects for fluids
SIC 42220Construction of utility projects for electricity and telecommunications
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David George Mitchell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2016(same day as company formation)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence Address56 Deacons Close
Croft
Warrington
WA3 7EN
Director NameMrs Katie Louise Mitchell
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2016(same day as company formation)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address56 Deacons Close
Croft
Warrington
WA3 7EN
Secretary NameMr David Mitchell
StatusClosed
Appointed08 April 2016(same day as company formation)
RoleCompany Director
Correspondence Address56 Deacons Close
Croft
Warrington
WA3 7EN

Location

Registered Address473 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QU
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
9 May 2019Application to strike the company off the register (3 pages)
9 April 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
14 March 2018Secretary's details changed for Mr David Mitchell on 1 March 2018 (1 page)
14 March 2018Director's details changed for Mrs Katie Louise Mitchell on 1 March 2018 (2 pages)
13 March 2018Director's details changed for Mrs Katie Louise Mitchell on 1 March 2018 (2 pages)
13 March 2018Director's details changed for Mr David George Mitchell on 1 March 2018 (2 pages)
6 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
6 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
5 September 2017Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom to 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU on 5 September 2017 (1 page)
5 September 2017Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom to 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU on 5 September 2017 (1 page)
5 September 2017Previous accounting period extended from 30 April 2017 to 31 August 2017 (1 page)
5 September 2017Previous accounting period extended from 30 April 2017 to 31 August 2017 (1 page)
22 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
22 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
8 April 2016Incorporation
Statement of capital on 2016-04-08
  • GBP 100
(38 pages)
8 April 2016Incorporation
Statement of capital on 2016-04-08
  • GBP 100
(38 pages)