Company NameKeith Davy (Crantock) Limited
Company StatusDissolved
Company Number00944190
CategoryPrivate Limited Company
Incorporation Date13 December 1968(55 years, 4 months ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Andrew John Davy
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1991(22 years, 6 months after company formation)
Appointment Duration19 years, 12 months (closed 28 June 2011)
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address25 Curly Hill
Ilkley
West Yorkshire
LS29 0AY
Director NameMrs Barbara Sybilla Maria Davy
Date of BirthApril 1959 (Born 65 years ago)
NationalityGerman
StatusClosed
Appointed14 December 1993(25 years after company formation)
Appointment Duration17 years, 6 months (closed 28 June 2011)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address25 Curly Hill
Ilkley
West Yorkshire
LS29 0AY
Director NameMr Stephen David Howard
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2005(36 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 28 June 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address33 Langford Road
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7NL
Director NameHazel Slater Davy
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(22 years, 6 months after company formation)
Appointment Duration15 years (resigned 13 July 2006)
RoleMarried Woman
Correspondence Address2 Nidd Orchard
Darley
North Yorkshire
HG3 2PE
Director NameMr Keith Davy
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(22 years, 6 months after company formation)
Appointment Duration15 years (resigned 13 July 2006)
RoleTextile Merchant
Correspondence Address2 Nidd Orchard
Darley
North Yorkshire
HG3 2PE
Secretary NameHazel Slater Davy
NationalityBritish
StatusResigned
Appointed05 July 1991(22 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address2 Nidd Orchard
Darley
North Yorkshire
HG3 2PE
Director NameMr Nicholas Mark Davy
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(27 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Endor Crescent
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7QH
Secretary NameMr Nicholas Mark Davy
NationalityBritish
StatusResigned
Appointed17 January 2000(31 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Endor Crescent
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7QH

Location

Registered Address29 Ashlands Road
Ilkley
West Yorkshire
LS29 8JT
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 1,000
(5 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 1,000
(5 pages)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011Application to strike the company off the register (3 pages)
8 March 2011Application to strike the company off the register (3 pages)
10 January 2011Registered office address changed from Prince Street Dudley Hill Bradford BD4 6HQ on 10 January 2011 (1 page)
10 January 2011Registered office address changed from Prince Street Dudley Hill Bradford BD4 6HQ on 10 January 2011 (1 page)
22 November 2010Accounts for a small company made up to 30 June 2010 (6 pages)
22 November 2010Accounts for a small company made up to 30 June 2010 (6 pages)
21 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Stephen David Howard on 10 May 2010 (2 pages)
21 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Stephen David Howard on 10 May 2010 (2 pages)
8 February 2010Accounts for a small company made up to 30 June 2009 (6 pages)
8 February 2010Accounts for a small company made up to 30 June 2009 (6 pages)
14 May 2009Return made up to 10/05/09; full list of members (3 pages)
14 May 2009Return made up to 10/05/09; full list of members (3 pages)
27 November 2008Accounts for a small company made up to 30 June 2008 (6 pages)
27 November 2008Accounts for a small company made up to 30 June 2008 (6 pages)
4 July 2008Return made up to 10/05/08; full list of members (4 pages)
4 July 2008Return made up to 10/05/08; full list of members (4 pages)
15 May 2008Appointment terminated director and secretary nicholas davy (1 page)
15 May 2008Appointment Terminated Director and Secretary nicholas davy (1 page)
9 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
1 November 2007Accounts for a small company made up to 30 June 2007 (7 pages)
1 November 2007Accounts for a small company made up to 30 June 2007 (7 pages)
6 June 2007Return made up to 10/05/07; full list of members (3 pages)
6 June 2007Return made up to 10/05/07; full list of members (3 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
10 November 2006Accounts for a small company made up to 30 June 2006 (7 pages)
10 November 2006Accounts for a small company made up to 30 June 2006 (7 pages)
7 July 2006Particulars of mortgage/charge (5 pages)
7 July 2006Particulars of mortgage/charge (5 pages)
11 May 2006Return made up to 10/05/06; full list of members (3 pages)
11 May 2006Return made up to 10/05/06; full list of members (3 pages)
29 September 2005Accounts for a small company made up to 30 June 2005 (6 pages)
29 September 2005Accounts for a small company made up to 30 June 2005 (6 pages)
8 August 2005New director appointed (1 page)
8 August 2005New director appointed (1 page)
10 May 2005Return made up to 10/05/05; full list of members (3 pages)
10 May 2005Return made up to 10/05/05; full list of members (3 pages)
22 September 2004Accounts for a small company made up to 30 June 2004 (6 pages)
22 September 2004Accounts for a small company made up to 30 June 2004 (6 pages)
12 May 2004Return made up to 10/05/04; full list of members (8 pages)
12 May 2004Return made up to 10/05/04; full list of members (8 pages)
24 September 2003Accounts for a small company made up to 30 June 2003 (7 pages)
24 September 2003Accounts for a small company made up to 30 June 2003 (7 pages)
24 May 2003Return made up to 10/05/03; full list of members (8 pages)
24 May 2003Return made up to 10/05/03; full list of members (8 pages)
12 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
12 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
21 May 2002Return made up to 10/05/02; full list of members (8 pages)
21 May 2002Return made up to 10/05/02; full list of members (8 pages)
20 September 2001Accounts for a small company made up to 30 June 2001 (7 pages)
20 September 2001Accounts for a small company made up to 30 June 2001 (7 pages)
4 June 2001Return made up to 10/05/01; full list of members (7 pages)
4 June 2001Return made up to 10/05/01; full list of members (7 pages)
21 September 2000Accounts for a small company made up to 30 June 2000 (6 pages)
21 September 2000Accounts for a small company made up to 30 June 2000 (6 pages)
31 May 2000Return made up to 10/05/00; full list of members (7 pages)
31 May 2000Return made up to 10/05/00; full list of members (7 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000New secretary appointed (2 pages)
8 February 2000Secretary resigned (1 page)
7 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
7 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
24 May 1999Return made up to 10/05/99; no change of members (11 pages)
24 May 1999Return made up to 10/05/99; no change of members (11 pages)
21 September 1998Accounts for a small company made up to 30 June 1998 (7 pages)
21 September 1998Accounts for a small company made up to 30 June 1998 (7 pages)
15 May 1998Return made up to 10/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 May 1998Return made up to 10/05/98; no change of members (11 pages)
30 September 1997Accounts for a small company made up to 30 June 1997 (7 pages)
30 September 1997Accounts for a small company made up to 30 June 1997 (7 pages)
22 May 1997Return made up to 10/05/97; full list of members (12 pages)
22 May 1997Return made up to 10/05/97; full list of members (12 pages)
11 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
11 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
26 May 1996Return made up to 10/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 May 1996Return made up to 10/05/96; no change of members (7 pages)
3 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)
3 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)
5 May 1995Return made up to 16/05/95; no change of members (4 pages)
5 May 1995Return made up to 16/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)