Company NameDavisons Property Developments Limited
Company StatusDissolved
Company Number00173152
CategoryPrivate Limited Company
Incorporation Date15 February 1921(103 years, 3 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NameCharles Wood Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan Davison
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2011(90 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 08 January 2013)
RoleSales Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Oldhall
Siddal
Halifax
West Yorkshire
HX3 9AZ
Director NameEleanor Anita Davison
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(70 years, 5 months after company formation)
Appointment Duration19 years, 9 months (resigned 24 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Spring Hall Close
Shelf
Halifax
West Yorkshire
HX3 7NE
Secretary NameLeslie Denham
NationalityBritish
StatusResigned
Appointed19 July 1991(70 years, 5 months after company formation)
Appointment Duration20 years, 3 months (resigned 31 October 2011)
RoleCompany Director
Correspondence AddressCoach House Spring Hall
Shelf
W Yorks
HX3 7LL
Director NameJonathan Davison
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(71 years, 5 months after company formation)
Appointment Duration19 years, 3 months (resigned 18 October 2011)
RoleSales Agent
Country of ResidenceUnited Kingdom
Correspondence Address20 Spring Hall Close
Shelf
Halifax
West Yorkshire
HX3 7NE
Director NameMr Timothy Russell Davison
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(90 years, 8 months after company formation)
Appointment Duration1 week, 6 days (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Exchange Street
Retford
Nottinghamshire
DN22 6BL

Location

Registered Address2 Oldhall
Siddal
Halifax
West Yorkshire
HX3 9AZ
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

2.4k at £1Woods Of Brighouse LTD
62.85%
Ordinary
1.4k at £1Woods Of Brighouse LTD
37.12%
Preference
1 at £1Eleanor Anita Davison & Woods Of Brighouse LTD
0.03%
Ordinary

Financials

Year2014
Turnover£8,400
Net Worth£76,579
Cash£108,885
Current Liabilities£24,114

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
30 August 2012Application to strike the company off the register (3 pages)
30 August 2012Application to strike the company off the register (3 pages)
31 October 2011Termination of appointment of Jonathan Davison as a director on 18 October 2011 (1 page)
31 October 2011Termination of appointment of Leslie Denham as a secretary on 31 October 2011 (1 page)
31 October 2011Termination of appointment of Leslie Denham as a secretary (1 page)
31 October 2011Appointment of Mr Timothy Russell Davison as a director (2 pages)
31 October 2011Termination of appointment of Jonathan Davison as a director (1 page)
31 October 2011Termination of appointment of Timothy Russell Davison as a director on 31 October 2011 (1 page)
31 October 2011Appointment of Mr Jonathan Davison as a director (2 pages)
31 October 2011Appointment of Mr Timothy Russell Davison as a director on 18 October 2011 (2 pages)
31 October 2011Appointment of Mr Jonathan Davison as a director on 31 October 2011 (2 pages)
31 October 2011Termination of appointment of Timothy Davison as a director (1 page)
11 August 2011Annual return made up to 19 July 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 3,785
(5 pages)
11 August 2011Annual return made up to 19 July 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 3,785
(5 pages)
7 July 2011Registered office address changed from , the Old Woolcombers Mill 12/14 Union Street South, Halifax, West Yorkshire, HX1 2LE, United Kingdom on 7 July 2011 (1 page)
7 July 2011Registered office address changed from , the Old Woolcombers Mill 12/14 Union Street South, Halifax, West Yorkshire, HX1 2LE, United Kingdom on 7 July 2011 (1 page)
7 July 2011Register(s) moved to registered inspection location (1 page)
7 July 2011Register inspection address has been changed (1 page)
7 July 2011Register(s) moved to registered inspection location (1 page)
7 July 2011Register inspection address has been changed (1 page)
7 July 2011Registered office address changed from , the Old Woolcombers Mill 12/14 Union Street South, Halifax, West Yorkshire, HX1 2LE, United Kingdom on 7 July 2011 (1 page)
4 July 2011Registered office address changed from , 20 Spring Hall Close, Shelf, Halifax, HX3 7NE on 4 July 2011 (1 page)
4 July 2011Termination of appointment of Eleanor Davison as a director (1 page)
4 July 2011Registered office address changed from , 20 Spring Hall Close, Shelf, Halifax, HX3 7NE on 4 July 2011 (1 page)
4 July 2011Registered office address changed from , 20 Spring Hall Close, Shelf, Halifax, HX3 7NE on 4 July 2011 (1 page)
4 July 2011Termination of appointment of Eleanor Davison as a director (1 page)
21 June 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
21 June 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
2 August 2010Director's details changed for Eleanor Anita Davison on 19 July 2010 (2 pages)
2 August 2010Director's details changed for Jonathan Davison on 19 July 2010 (2 pages)
2 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Jonathan Davison on 19 July 2010 (2 pages)
2 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Eleanor Anita Davison on 19 July 2010 (2 pages)
6 May 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
6 May 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
24 July 2009Return made up to 19/07/09; full list of members (4 pages)
24 July 2009Return made up to 19/07/09; full list of members (4 pages)
2 May 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
2 May 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
12 September 2008Return made up to 19/07/08; full list of members (4 pages)
12 September 2008Return made up to 19/07/08; full list of members (4 pages)
22 May 2008Total exemption full accounts made up to 28 February 2008 (12 pages)
22 May 2008Total exemption full accounts made up to 28 February 2008 (12 pages)
2 August 2007Return made up to 19/07/07; full list of members (3 pages)
2 August 2007Return made up to 19/07/07; full list of members (3 pages)
21 May 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
21 May 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
21 August 2006Return made up to 19/07/06; full list of members (3 pages)
21 August 2006Return made up to 19/07/06; full list of members (3 pages)
5 May 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
5 May 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
16 August 2005Return made up to 19/07/05; full list of members (3 pages)
16 August 2005Return made up to 19/07/05; full list of members (3 pages)
10 June 2005Total exemption full accounts made up to 28 February 2005 (16 pages)
10 June 2005Total exemption full accounts made up to 28 February 2005 (16 pages)
8 September 2004Return made up to 19/07/04; full list of members (7 pages)
8 September 2004Return made up to 19/07/04; full list of members (7 pages)
7 June 2004Total exemption full accounts made up to 28 February 2004 (12 pages)
7 June 2004Total exemption full accounts made up to 28 February 2004 (12 pages)
7 September 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2003Return made up to 19/07/03; full list of members (7 pages)
21 May 2003Total exemption full accounts made up to 28 February 2003 (12 pages)
21 May 2003Total exemption full accounts made up to 28 February 2003 (12 pages)
10 September 2002Return made up to 19/07/02; full list of members (7 pages)
10 September 2002Return made up to 19/07/02; full list of members (7 pages)
9 September 2002Total exemption full accounts made up to 28 February 2002 (12 pages)
9 September 2002Total exemption full accounts made up to 28 February 2002 (12 pages)
25 July 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2001Return made up to 19/07/01; full list of members (6 pages)
11 July 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
11 July 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
15 September 2000Full accounts made up to 29 February 2000 (10 pages)
15 September 2000Full accounts made up to 29 February 2000 (10 pages)
11 August 2000Return made up to 19/07/00; full list of members (6 pages)
11 August 2000Return made up to 19/07/00; full list of members (6 pages)
3 August 1999Return made up to 19/07/99; full list of members (6 pages)
3 August 1999Return made up to 19/07/99; full list of members (6 pages)
27 May 1999Full accounts made up to 28 February 1999 (10 pages)
27 May 1999Full accounts made up to 28 February 1999 (10 pages)
21 July 1998Return made up to 19/07/98; no change of members (4 pages)
21 July 1998Return made up to 19/07/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 June 1998Full accounts made up to 28 February 1998 (10 pages)
4 June 1998Full accounts made up to 28 February 1998 (10 pages)
17 March 1998Declaration of satisfaction of mortgage/charge (1 page)
17 March 1998Declaration of satisfaction of mortgage/charge (1 page)
30 October 1997Full accounts made up to 28 February 1997 (10 pages)
30 October 1997Full accounts made up to 28 February 1997 (10 pages)
3 November 1996Full accounts made up to 29 February 1996 (10 pages)
3 November 1996Full accounts made up to 29 February 1996 (10 pages)
8 August 1996Return made up to 19/07/96; full list of members (6 pages)
8 August 1996Return made up to 19/07/96; full list of members (6 pages)
11 August 1995Return made up to 19/07/95; no change of members (4 pages)
11 August 1995Return made up to 19/07/95; no change of members (4 pages)
10 August 1995Accounts for a small company made up to 28 February 1995 (10 pages)
10 August 1995Accounts for a small company made up to 28 February 1995 (10 pages)