Company NameDavhill Pigs Limited
DirectorChristine Newman
Company StatusDissolved
Company Number03415982
CategoryPrivate Limited Company
Incorporation Date6 August 1997(26 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0123Farming of swine
SIC 01460Raising of swine/pigs

Directors

Director NameChristine Newman
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address30 Danson Close
Barton Upon Humber
Lincolnshire
DN18 6DZ
Secretary NameMichael Betts
NationalityBritish
StatusCurrent
Appointed21 October 1998(1 year, 2 months after company formation)
Appointment Duration25 years, 5 months
RoleEngineer
Correspondence Address104 Bethune Avenue
Hull
HU4 7HA
Director NameDavid Alistair Raper
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address32 Danson Close
Barton Upon Humber
North Lincolnshire
DN18 6DZ
Secretary NameChristine Newman
NationalityBritish
StatusResigned
Appointed06 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address30 Danson Close
Barton Upon Humber
Lincolnshire
DN18 6DZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address72 Lairgate
Beverley
East Yorkshire
HU17 8EU
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£71,929
Current Liabilities£247,353

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

21 September 2001Dissolved (1 page)
21 June 2001Completion of winding up (1 page)
9 August 1999Order of court to wind up (1 page)
25 February 1999Director resigned (1 page)
25 February 1999New secretary appointed (2 pages)
25 February 1999Secretary resigned (1 page)
4 February 1999Accounts for a small company made up to 31 August 1998 (7 pages)
26 October 1998Director resigned (1 page)
13 August 1998Return made up to 06/08/98; full list of members (6 pages)
18 June 1998Registered office changed on 18/06/98 from: 3 north bar within beverley east yorkshire HU17 8AP (1 page)
27 October 1997Ad 01/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 September 1997Particulars of mortgage/charge (6 pages)
11 August 1997Registered office changed on 11/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 August 1997Secretary resigned (1 page)
11 August 1997New secretary appointed;new director appointed (2 pages)
11 August 1997New director appointed (2 pages)
6 August 1997Incorporation (13 pages)