Company NameGodfrey Davis (Southend) Limited
DirectorsAngus Lushington Wylie Brown and Anthony Mark Biggs
Company StatusDissolved
Company Number01599751
CategoryPrivate Limited Company
Incorporation Date25 November 1981(42 years, 5 months ago)
Previous NameDunham & Haines (Southend) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAngus Lushington Wylie Brown
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1999(17 years, 2 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address2 Rockford Lodge
Knutsford
Cheshire
WA16 8AH
Director NameMr Anthony Mark Biggs
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1999(17 years, 8 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLime Tree House
2 Braddens Furlong
Long Crendon
Buckinghamshire
HP18 9BL
Secretary NameMr Michael Ronald Bennett
NationalityBritish
StatusCurrent
Appointed17 April 2001(19 years, 4 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kentmere Road
Aylesbury
Buckinghamshire
HP21 7HZ
Director NameMr David Jonathan Fielding
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 1993)
RoleSales Director
Correspondence Address60 Lower Lambricks
Rayleigh
Essex
SS6 8DB
Director NameMr Harold Burns
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 20 February 1993)
RoleManaging Director
Correspondence AddressGlen House
Badgers Way
Benfleet
Essex
Secretary NameKenneth Richard Waite
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 October 1992)
RoleCompany Director
Correspondence AddressAurora Hambro Hill
Rayleigh
Essex
SS6 9NH
Secretary NameMr David Jonathan Fielding
NationalityBritish
StatusResigned
Appointed13 October 1992(10 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 February 1993)
RoleCompany Director
Correspondence Address60 Lower Lambricks
Rayleigh
Essex
SS6 8DB
Secretary NameGeoffrey Jackson
NationalityBritish
StatusResigned
Appointed01 February 1993(11 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 May 1993)
RoleCompany Director
Correspondence Address32 Heathleigh Drive
Langdon Hills
Basildon
Essex
SS16 6AR
Director NameGiles Edward Charles Andrews
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(11 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 November 1997)
RoleCompany Director
Correspondence AddressFlat 36 50 Narrow Street
London
E14 8BP
Director NameGraham Gordon Lintott
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(11 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 March 1997)
RoleCompany Director
Correspondence AddressHatch House Thorndon Park
Herongate
Brentwood
Essex
CM13 3SA
Secretary NameDavid Stephen Dannhauser
NationalityBritish
StatusResigned
Appointed01 May 1993(11 years, 5 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 27 May 1993)
RoleCompany Director
Correspondence Address28 Carrington Square
Harrow
Middlesex
HA3 6TF
Secretary NameMr Stephen Geoffrey Fossey
NationalityBritish
StatusResigned
Appointed27 May 1993(11 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 November 1997)
RoleCompany Director
Correspondence Address10 Lambs Close
Dunstable
Bedfordshire
LU5 4QA
Director NameRodney Philip Smith
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(11 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 July 1994)
RoleCompany Director
Correspondence AddressLawling Place
The Esplanade West
Mayland Sea
Essex
CM3 6AW
Director NameMr Martin Edward Ellison
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(12 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Longcroft Avenue
Harpenden
Hertfordshire
AL5 2QY
Director NamePeter John Egerton
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(15 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressThe Wilderness
Lea Laughton Horton
Rudyard
Staffordshire
ST13 8PZ
Director NameMr Alec Barclay Murray
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(15 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 February 1999)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address24 Harrop Road
Hale
Altrincham
Cheshire
WA15 9DQ
Secretary NameBrian Perry
NationalityBritish
StatusResigned
Appointed18 November 1997(15 years, 12 months after company formation)
Appointment Duration7 months (resigned 23 June 1998)
RoleCompany Director
Correspondence Address46 Marlborough Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7AW
Secretary NameBrenda Booth
NationalityBritish
StatusResigned
Appointed10 June 1998(16 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 April 2001)
RoleSecretary
Correspondence Address62 Redesmere Park
Urmston
Manchester
Lancashire
M41 9EP
Director NameAndrew Michael Davis
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(17 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Lache Lane
Chester
Cheshire
CH4 7LP
Wales

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 April 2005Dissolved (1 page)
4 January 2005Return of final meeting in a members' voluntary winding up (3 pages)
6 October 2004Liquidators statement of receipts and payments (5 pages)
15 April 2004Liquidators statement of receipts and payments (5 pages)
29 March 2004Registered office changed on 29/03/04 from: 9 bond court leeds west yorkshire LS1 2SN (1 page)
9 October 2003Liquidators statement of receipts and payments (5 pages)
2 October 2002Liquidators statement of receipts and payments (5 pages)
26 September 2001Registered office changed on 26/09/01 from: centre house village way trafford park manchester M17 1QG (1 page)
24 September 2001Appointment of a voluntary liquidator (1 page)
20 September 2001Declaration of solvency (6 pages)
20 September 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 May 2001New secretary appointed (2 pages)
26 April 2001Secretary resigned (1 page)
14 February 2001Declaration of satisfaction of mortgage/charge (1 page)
12 February 2001Return made up to 31/12/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (6 pages)
25 April 2000Return made up to 31/12/99; full list of members (4 pages)
27 January 2000Secretary's particulars changed (1 page)
1 November 1999Full accounts made up to 31 December 1998 (8 pages)
25 August 1999New director appointed (2 pages)
24 August 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
31 March 1999Director resigned (1 page)
8 February 1999Return made up to 31/12/98; no change of members (4 pages)
23 October 1998Full accounts made up to 31 December 1997 (8 pages)
7 September 1998Auditor's resignation (1 page)
30 January 1998Return made up to 31/12/97; full list of members (20 pages)
13 January 1998Declaration of satisfaction of mortgage/charge (1 page)
8 December 1997Director resigned (1 page)
8 December 1997Registered office changed on 08/12/97 from: redfern house 105 ashley road st albans hertfordshire AL1 5GD (1 page)
8 December 1997Auditor's resignation (1 page)
8 December 1997Secretary resigned (1 page)
30 September 1997Full accounts made up to 31 December 1996 (10 pages)
22 September 1997Declaration of satisfaction of mortgage/charge (1 page)
22 September 1997Declaration of satisfaction of mortgage/charge (1 page)
19 April 1997Declaration of satisfaction of mortgage/charge (1 page)
19 April 1997Declaration of satisfaction of mortgage/charge (1 page)
19 April 1997Declaration of satisfaction of mortgage/charge (1 page)
19 April 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Director resigned (1 page)
21 January 1997Return made up to 31/12/96; full list of members (6 pages)
13 November 1996Auditor's resignation (1 page)
8 September 1996Full accounts made up to 31 December 1995 (14 pages)
6 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 May 1996Registered office changed on 28/05/96 from: redfern house 105 ashley road st albans hertfordshire AL1 5GD (1 page)
28 May 1996Registered office changed on 28/05/96 from: latimer road luton bedfordshire LU1 3BH (1 page)
12 February 1996Return made up to 31/12/95; no change of members (4 pages)
3 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 August 1995Full accounts made up to 31 December 1994 (13 pages)
29 July 1995Particulars of mortgage/charge (12 pages)
29 July 1995Particulars of mortgage/charge (8 pages)
22 June 1995Company name changed dunham & haines (southend) limit ed\certificate issued on 23/06/95 (6 pages)