Company NameB.A. Davis & Company Limited
Company StatusDissolved
Company Number04367595
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 2 months ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Richard Henry Thomlinson
NationalityBritish
StatusClosed
Appointed07 February 2002(1 day after company formation)
Appointment Duration9 years, 3 months (closed 24 May 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address7 Briar Gate
Wetherby
West Yorkshire
LS22 7YX
Director NameMr Jonathan James Townsend
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2009(7 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 24 May 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressAcorn House, Acorn Business Park Clay Pit Lane
Roecliffe
Boroughbridge
North Yorkshire
YO51 9LS
Director NameJohn Townsend
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(1 day after company formation)
Appointment Duration7 years, 9 months (resigned 26 November 2009)
RoleCompany Director
Correspondence AddressCroft Bungalow
Minskip Boroughbridge
York
North Yorkshire
YO51 9JF
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressAcorn House, Acorn Business Park Clay Pit Lane
Roecliffe
Boroughbridge
North Yorkshire
YO51 9LS
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRoecliffe
WardNewby
Built Up AreaBoroughbridge

Financials

Year2014
Net Worth£17,929

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Application to strike the company off the register (3 pages)
31 January 2011Application to strike the company off the register (3 pages)
28 January 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
23 April 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 1
(4 pages)
23 April 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 1
(4 pages)
23 April 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 1
(4 pages)
30 January 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
14 January 2010Appointment of Mr. Jonathan James Townsend as a director (2 pages)
14 January 2010Termination of appointment of John Townsend as a director (1 page)
14 January 2010Appointment of Mr. Jonathan James Townsend as a director (2 pages)
14 January 2010Termination of appointment of John Townsend as a director (1 page)
2 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
2 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
9 February 2009Return made up to 06/02/09; full list of members (3 pages)
9 February 2009Return made up to 06/02/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
15 October 2008Registered office changed on 15/10/2008 from unit 4 canal side dallamires lane ripon north yorkshire HG4 1TT (1 page)
15 October 2008Registered office changed on 15/10/2008 from unit 4 canal side dallamires lane ripon north yorkshire HG4 1TT (1 page)
15 August 2008Return made up to 06/02/08; full list of members (3 pages)
15 August 2008Return made up to 06/02/08; full list of members (3 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
16 February 2007Return made up to 06/02/07; full list of members (2 pages)
16 February 2007Return made up to 06/02/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
31 May 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
31 May 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
20 February 2006Return made up to 06/02/06; full list of members (6 pages)
20 February 2006Return made up to 06/02/06; full list of members (6 pages)
28 October 2005Director's particulars changed (1 page)
28 October 2005Director's particulars changed (1 page)
15 February 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2005Return made up to 06/02/05; full list of members (6 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
29 September 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
29 September 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
24 March 2004Return made up to 06/02/04; full list of members (6 pages)
24 March 2004Return made up to 06/02/04; full list of members (6 pages)
31 January 2004Particulars of mortgage/charge (7 pages)
31 January 2004Particulars of mortgage/charge (7 pages)
29 May 2003Registered office changed on 29/05/03 from: treetops littlethorpe lane ripon north yorkshire HG4 1UB (1 page)
29 May 2003Registered office changed on 29/05/03 from: treetops littlethorpe lane ripon north yorkshire HG4 1UB (1 page)
1 March 2003Return made up to 06/02/03; full list of members (6 pages)
1 March 2003Return made up to 06/02/03; full list of members (6 pages)
26 February 2002Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page)
26 February 2002Registered office changed on 26/02/02 from: yorkshire assessors uk LTD the coach house, pheonix busin low mill road, ripon N. yorks HG4 1NS (1 page)
26 February 2002Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page)
26 February 2002Registered office changed on 26/02/02 from: yorkshire assessors uk LTD the coach house, pheonix busin low mill road, ripon N. yorks HG4 1NS (1 page)
15 February 2002New secretary appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New secretary appointed (2 pages)
15 February 2002Ad 11/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 February 2002Ad 11/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002Incorporation (9 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Incorporation (9 pages)
6 February 2002Director resigned (1 page)