Company NameG.D.Davies & Sons Limited
Company StatusDissolved
Company Number00563014
CategoryPrivate Limited Company
Incorporation Date20 March 1956(68 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameGlyn Davies
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1992(35 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleGrocer
Correspondence Address3 Sandylands
Netherton
Huddersfield
West Yorkshire
HD4 7JH
Director NamePhillip Denley Davies
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1992(35 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RolePost Master
Correspondence Address21 Thornhill Avenue
Lindley
Huddersfield
West Yorkshire
HD3 3DN
Director NameRoger Davies
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1992(35 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleGrocer
Correspondence Address53 Thorpe Green Drive
Golcar
Huddersfield
West Yorkshire
HD7 4QT
Secretary NamePhillip Denley Davies
NationalityBritish
StatusCurrent
Appointed01 February 1992(35 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address21 Thornhill Avenue
Lindley
Huddersfield
West Yorkshire
HD3 3DN
Director NameGeorge Denley Davies
Date of BirthFebruary 1903 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(35 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 April 1996)
RoleGrocer
Correspondence Address33 Ladyhouse Lane
Berry Brow
Huddersfield
West Yorkshire
HD4 7QD

Location

Registered AddressRevell Ward & Co
Norwich Union House,26 High Stre
Huddersfield
West Yorkshire
HD1 2LN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1998 (25 years, 12 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

30 August 2000Dissolved (1 page)
30 May 2000Return of final meeting in a members' voluntary winding up (6 pages)
30 May 2000Liquidators statement of receipts and payments (5 pages)
25 October 1999Registered office changed on 25/10/99 from: 35 westgate huddersfield west yorkshire HD1 1NY (1 page)
25 October 1999Appointment of a voluntary liquidator (1 page)
25 October 1999Declaration of solvency (3 pages)
25 October 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 February 1999Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page)
22 February 1999Registered office changed on 22/02/99 from: 53 fartown green road fartown huddersfield HD2 1AF (1 page)
22 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
16 February 1999Return made up to 01/02/99; full list of members (6 pages)
23 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
11 February 1998Return made up to 01/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 March 1997Return made up to 01/02/97; no change of members (4 pages)
24 February 1997Director resigned (1 page)
10 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (4 pages)
17 February 1996Return made up to 01/02/96; full list of members (6 pages)