Company NameC.G.Davis & Sons Limited
Company StatusDissolved
Company Number00657803
CategoryPrivate Limited Company
Incorporation Date29 April 1960(64 years ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameCharles George Davis
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1991(31 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleBaker
Correspondence Address10 Sutherland Boulevard
Leigh On Sea
Essex
SS9 3PS
Director NameJohn Peter Davis
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1991(31 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleBaker
Correspondence Address25 The Chase
Thundersley
Benfleet
Essex
SS7 3BS
Director NameRichard Frank Davis
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1991(31 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleBaker
Correspondence Address86 Daws Heath Road
Hadleigh
Benfleet
Essex
SS7 2TA
Secretary NameJohn Peter Davis
NationalityBritish
StatusCurrent
Appointed14 January 1998(37 years, 8 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address25 The Chase
Thundersley
Benfleet
Essex
SS7 3BS
Director NameRita Maud Davis
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(31 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 1994)
RoleCompany Director
Correspondence Address10 Sutherland Boulevard
Leigh On Sea
Essex
SS9 3PS
Director NameRoger Charles Davis
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(31 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 February 1999)
RoleBaker
Correspondence Address88 Bridgwater Drive
Westcliff On Sea
Essex
SS0 0DH
Secretary NameRoger Charles Davis
NationalityBritish
StatusResigned
Appointed17 August 1991(31 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 January 1998)
RoleCompany Director
Correspondence Address88 Bridgwater Drive
Westcliff On Sea
Essex
SS0 0DH

Location

Registered Address1733 London Rd.
Leigh On Sea
Essex.
SS9 2SW
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

29 April 2001Dissolved (1 page)
29 January 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
1 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 February 2000Statement of affairs (9 pages)
1 February 2000Appointment of a voluntary liquidator (1 page)
1 November 1999Return made up to 30/09/99; full list of members (8 pages)
19 October 1999Director resigned (1 page)
2 March 1999Full accounts made up to 30 April 1998 (13 pages)
13 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 October 1998New secretary appointed (2 pages)
3 December 1997Full accounts made up to 30 April 1997 (13 pages)
6 August 1997Return made up to 30/07/97; no change of members (4 pages)
18 February 1997Full accounts made up to 30 April 1996 (14 pages)
23 August 1996Return made up to 30/07/96; no change of members (4 pages)
1 July 1996Declaration of satisfaction of mortgage/charge (1 page)
29 November 1995Full accounts made up to 30 April 1995 (14 pages)
26 July 1995Return made up to 30/07/95; full list of members (6 pages)