Company NameD Y Davies York Limited
Company StatusDissolved
Company Number02086501
CategoryPrivate Limited Company
Incorporation Date31 December 1986(37 years, 4 months ago)
Previous NameTrevor Wilkinson Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr David John Lumb
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(4 years, 2 months after company formation)
Appointment Duration33 years, 2 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address85 Gledhow Lane
Leeds
West Yorkshire
LS8 1NE
Director NameColin Smithies
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(4 years, 2 months after company formation)
Appointment Duration33 years, 2 months
RoleArchitect
Correspondence Address18 Sowood Green
Holywell Green
Halifax
West Yorkshire
HX4 9JJ
Director NameMr John Quintin McCall
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1995(8 years after company formation)
Appointment Duration29 years, 3 months
RoleAccountant
Correspondence Address8 Park Green Mews
The Green
Old Knebworth
Hertfordshire
SG3 6QN
Secretary NameMr John Quintin McCall
NationalityBritish
StatusCurrent
Appointed29 February 1996(9 years, 2 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address8 Park Green Mews
The Green
Old Knebworth
Hertfordshire
SG3 6QN
Director NameTimothy William Forsyth
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(4 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 September 1992)
RoleArchitect
Correspondence Address58 Park Road
Hampton Hill
Middlesex
TW12 1HP
Director NameAnthony Arthur Steele
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(4 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 January 1995)
RoleAccountant
Correspondence Address74 Barons Court Road
West Kensington
London
W14 9DU
Secretary NameNeal Donald Harvey
NationalityBritish
StatusResigned
Appointed28 February 1991(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address15 Pulborough Road
London
SW18 5UN
Secretary NameCarolyn Ann McDermott
NationalityBritish
StatusResigned
Appointed31 July 1992(5 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address32 Sheen Park
Richmond
Surrey
TW9 1UW
Director NameMartyn Donald William Kemp
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(5 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 October 1995)
RoleArchitect
Correspondence AddressHolly Cottage
New Road
Esher
KT10 9PG

Location

Registered Address92 Micklegate
York
North Yorkshire
YO1 1JX
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

30 October 1998Dissolved (1 page)
30 July 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
26 January 1998Liquidators statement of receipts and payments (5 pages)
23 June 1997Liquidators statement of receipts and payments (5 pages)
13 June 1996Appointment of a voluntary liquidator (1 page)
12 June 1996Registered office changed on 12/06/96 from: 1 church terrace richmond surrey TW10 6SE (1 page)
12 May 1996Return made up to 28/02/96; no change of members (4 pages)
21 March 1996Secretary resigned (1 page)
21 March 1996New secretary appointed (2 pages)
29 February 1996Full accounts made up to 30 April 1995 (15 pages)
30 October 1995Director resigned (2 pages)
21 April 1995Company name changed trevor wilkinson associates limi ted\certificate issued on 24/04/95 (4 pages)