Company NameDavanbeth Holdings
Company StatusDissolved
Company Number00724800
CategoryPrivate Unlimited Company
Incorporation Date23 May 1962(61 years, 11 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameThomas Andrew Sillavan Russell
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(29 years, 7 months after company formation)
Appointment Duration16 years, 7 months (closed 13 August 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTigh Na Leven
Kilberry Road
Tarbert
Argyll
PA29 6XX
Scotland
Secretary NameThomas Andrew Sillavan Russell
NationalityBritish
StatusClosed
Appointed28 December 1991(29 years, 7 months after company formation)
Appointment Duration16 years, 7 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTigh Na Leven
Kilberry Road
Tarbert
Argyll
PA29 6XX
Scotland
Director NameMrs Ailidh Penelope Freston
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2005(42 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield Farm
Smithy Lane Bosley
Macclesfield
Cheshire
SK11 0NZ
Director NameMr Thomas Moir Russell
Date of BirthSeptember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(29 years, 7 months after company formation)
Appointment Duration13 years (resigned 07 January 2005)
RoleCompany Director
Correspondence AddressNether Rock
3 Ardbeg Road
Rothesay
Isle Of Bute
PA20 0NJ
Scotland

Location

Registered AddressElizabeth House
Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End05 April

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
15 November 2007Application for striking-off (2 pages)
22 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 January 2007Return made up to 28/12/06; full list of members (3 pages)
4 January 2006Return made up to 28/12/05; full list of members (3 pages)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
5 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2004Return made up to 28/12/03; full list of members (7 pages)
7 January 2003Return made up to 28/12/02; full list of members (7 pages)
9 January 2002Return made up to 28/12/01; full list of members (6 pages)
8 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 2000Secretary's particulars changed;director's particulars changed (1 page)
13 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 1999Return made up to 28/12/98; full list of members (6 pages)
23 January 1998Return made up to 28/12/97; no change of members (4 pages)
6 January 1997Return made up to 28/12/96; no change of members (4 pages)
17 January 1996Return made up to 28/12/95; full list of members (6 pages)