Company NameG. Davidson & Sons Ltd
Company StatusDissolved
Company Number02108729
CategoryPrivate Limited Company
Incorporation Date11 March 1987(37 years, 2 months ago)
Dissolution Date19 April 2022 (2 years ago)
Previous NameChartneat Limited

Business Activity

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

Directors

Director NameMr Alexander Digby Guthe
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(4 years, 8 months after company formation)
Appointment Duration30 years, 4 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilton Hall
Thirsk
North Yorkshire
YO7 2JZ
Director NameMr Thomas Gordon Rennie
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1995(8 years, 2 months after company formation)
Appointment Duration26 years, 11 months (closed 19 April 2022)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address13 St Andrews Grove
Hartlepool
TS27 3PS
Secretary NameMr Thomas Gordon Rennie
NationalityBritish
StatusClosed
Appointed11 June 1996(9 years, 3 months after company formation)
Appointment Duration25 years, 10 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 St Andrews Grove
Hartlepool
TS27 3PS
Director NameMr Gordon Hall
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address28 Broomhill Gardens
Hartlepool
TS26 0JP
Director NameDavid Wedgewood White
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 July 1997)
RoleCompany Director
Correspondence Address2 Moor Lane
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AD
Secretary NameRobert Summers
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 June 1996)
RoleCompany Director
Correspondence Address2 Abbotsford Park
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8AT
Director NameAlistair Hugh Campbell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(9 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 May 1998)
RoleCompany Director
Correspondence Address15 Croft Heads
Sowerby
Thirsk
North Yorkshire
YO7 1NY

Location

Registered AddressKepwick Mill
Thirsk
North Yorkshire
YO7 4BH
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishKepwick
WardBagby & Thorntons
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

19 July 2016Restoration by order of the court (3 pages)
19 July 2016Restoration by order of the court (3 pages)
10 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
6 February 2001Application for striking-off (1 page)
15 November 2000Director resigned (1 page)
7 November 2000Return made up to 10/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 September 2000Accounts made up to 31 January 2000 (10 pages)
23 November 1999Return made up to 31/10/99; full list of members (8 pages)
5 October 1999Accounts made up to 31 January 1999 (11 pages)
1 April 1999Auditor's resignation (1 page)
17 November 1998Return made up to 31/10/98; no change of members (4 pages)
4 August 1998Director resigned (1 page)
30 July 1998Accounts made up to 31 January 1998 (14 pages)
22 December 1997Return made up to 20/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1997Location of register of members (1 page)
9 December 1997Accounts made up to 31 January 1997 (18 pages)
23 July 1997Director resigned (1 page)
18 December 1996Return made up to 20/11/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/12/96
(10 pages)
4 December 1996Accounts made up to 31 January 1996 (16 pages)
1 October 1996Auditor's resignation (1 page)
15 July 1996Secretary resigned (2 pages)
15 July 1996New secretary appointed (1 page)
15 July 1996New director appointed (2 pages)
16 February 1996Ad 23/01/96--------- £ si 280106@1=280106 £ ic 819894/1100000 (2 pages)
16 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
16 February 1996£ nc 819894/1500000 23/01/96 (1 page)
28 November 1995Return made up to 20/11/95; no change of members (4 pages)
28 November 1995Accounts made up to 31 January 1995 (16 pages)
6 June 1995New director appointed (2 pages)