Company NameDavro Precision Engineering (Washington) Limited
DirectorsWilliam Harvey Dickinson Oliver and Barry Michael Wells
Company StatusDissolved
Company Number01396404
CategoryPrivate Limited Company
Incorporation Date27 October 1978(45 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr William Harvey Dickinson Oliver
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed05 April 2000(21 years, 5 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom House Cocken Lane
Leamside
Houghton Le Spring
Durham
DH4 6QN
Director NameMr Barry Michael Wells
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2000(21 years, 5 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Woodlands Walk
Mannings Heath
Horsham
West Sussex
RH13 6JG
Secretary NameJennifer Oliver
NationalityBritish
StatusCurrent
Appointed05 April 2000(21 years, 5 months after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence AddressBroom House Cocken Lane
Leamside
Houghton Le Spring
County Durham
DH4 6QN
Director NameMr David McIntyre Thompkins
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(12 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 05 April 2000)
RolePrecision Engineer
Correspondence Address10 Wentworth Drive
Usworth
Washington
Tyne & Wear
NE37 1PX
Director NameMrs Sheila Thompkins
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(12 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 05 April 2000)
RoleSecretary
Correspondence Address10 Wentworth Drive
Usworth
Washington
Tyne & Wear
NE37 1PX
Secretary NameMrs Sheila Thompkins
NationalityBritish
StatusResigned
Appointed31 January 1991(12 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 05 April 2000)
RoleCompany Director
Correspondence Address10 Wentworth Drive
Usworth
Washington
Tyne & Wear
NE37 1PX

Location

Registered AddressK P M G 1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£103,635
Cash£455
Current Liabilities£798,100

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 July 2011Bona Vacantia disclaimer (1 page)
26 October 2005Dissolved (1 page)
26 July 2005Notice of move from Administration to Dissolution (12 pages)
18 February 2005Administrator's progress report (15 pages)
26 November 2004Statement of affairs (7 pages)
13 October 2004Result of meeting of creditors (3 pages)
23 September 2004Notice of extension of time period of the administration (1 page)
16 September 2004Statement of administrator's proposal (3 pages)
25 August 2004Notice of extension of time period of the administration (1 page)
13 August 2004Appointment of an administrator (1 page)
30 July 2004Registered office changed on 30/07/04 from: unit 1 trimdon grange industrial estate trimdon grange county durham TS29 6PA (1 page)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
5 May 2004Registered office changed on 05/05/04 from: 16 tilley road crowther washington tyne & wear NE38 0AE (1 page)
6 March 2004Return made up to 31/01/03; full list of members (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (10 pages)
18 June 2002Particulars of mortgage/charge (4 pages)
1 May 2002Accounts for a small company made up to 31 March 2001 (10 pages)
19 February 2002Return made up to 31/01/02; full list of members (6 pages)
27 March 2001Particulars of mortgage/charge (3 pages)
27 March 2001Particulars of mortgage/charge (9 pages)
26 March 2001Particulars of mortgage/charge (14 pages)
22 June 2000New director appointed (2 pages)
14 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2000New director appointed (2 pages)
15 May 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
15 May 2000Secretary resigned;director resigned (1 page)
15 May 2000Registered office changed on 15/05/00 from: 24 harvey close crowther washington tyne & wear NE38 0AB (1 page)
15 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
15 May 2000Director resigned (1 page)
15 May 2000New secretary appointed (2 pages)
18 February 2000Accounts for a small company made up to 31 October 1999 (9 pages)
21 April 1999Accounts for a small company made up to 31 October 1998 (9 pages)
1 March 1999Return made up to 31/01/99; full list of members (6 pages)
17 March 1998Accounts for a small company made up to 31 October 1997 (9 pages)
23 February 1998Return made up to 31/01/98; no change of members (4 pages)
29 September 1997Particulars of mortgage/charge (3 pages)
7 February 1997Return made up to 31/01/97; no change of members (4 pages)
7 February 1997Accounts for a small company made up to 31 October 1996 (9 pages)
12 March 1996Return made up to 31/01/96; full list of members (6 pages)
13 February 1996Accounts for a small company made up to 31 October 1995 (5 pages)