Company NameNelson & Co Limited
Company StatusDissolved
Company Number02626179
CategoryPrivate Limited Company
Incorporation Date3 July 1991(32 years, 10 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)
Previous NamesNelson & Co. Limited and Davone Limited

Business Activity

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

Directors

Director NameMr Andrew John Ronald Linden
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1992(1 year after company formation)
Appointment Duration13 years, 7 months (closed 21 February 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPaget Hall
15 Church Street, Gargrave
Skipton
North Yorkshire
BD23 3NE
Secretary NameMr Andrew John Ronald Linden
NationalityBritish
StatusClosed
Appointed03 July 1992(1 year after company formation)
Appointment Duration13 years, 7 months (closed 21 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaget Hall
15 Church Street, Gargrave
Skipton
North Yorkshire
BD23 3NE
Director NameVictoria Louise Davey
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2004(12 years, 7 months after company formation)
Appointment Duration2 years (closed 21 February 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Parish Ghyll Road
Ilkley
West Yorkshire
LS29 9NG
Director NameMark Hewson Overend
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(1 year after company formation)
Appointment Duration11 years, 7 months (resigned 27 January 2004)
RoleSolicitor
Correspondence AddressHollin Nook Moor Lane
Burley In Wharfedale
LS29 7SW

Location

Registered AddressRiverside West
Whitehall Road
Leeds
West Yorkshire
LS1 4AW
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£2

Accounts

Latest Accounts30 April 2004 (19 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
19 September 2005Application for striking-off (1 page)
9 July 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
9 July 2004Return made up to 21/06/04; full list of members (7 pages)
2 April 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004Director resigned (1 page)
22 October 2003Company name changed davone LIMITED\certificate issued on 22/10/03 (2 pages)
25 July 2003Return made up to 21/06/03; full list of members (7 pages)
9 May 2003Registered office changed on 09/05/03 from: st andrew's house st andrews's street leeds LS3 1LF (1 page)
27 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
28 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
6 July 2001Return made up to 21/06/01; full list of members (6 pages)
24 August 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
27 June 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
30 June 1999Return made up to 21/06/99; no change of members (4 pages)
21 July 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
30 July 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
30 July 1997Return made up to 03/07/97; no change of members (4 pages)
6 August 1996Return made up to 03/07/96; no change of members (4 pages)
6 August 1996Accounts for a dormant company made up to 30 April 1996 (1 page)