Company NameDavis Builders (Grays) Limited
DirectorsJohn Albert Davis and John Frederick Davis
Company StatusDissolved
Company Number02957360
CategoryPrivate Limited Company
Incorporation Date10 August 1994(29 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Albert Davis
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address25 Millford Road
Blackshots
Grays
Essex
RM16 2QL
Secretary NameJohn Albert Davis
NationalityBritish
StatusCurrent
Appointed10 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address25 Millford Road
Blackshots
Grays
Essex
RM16 2QL
Director NameJohn Frederick Davis
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1995(11 months, 2 weeks after company formation)
Appointment Duration28 years, 9 months
RoleBuilder
Correspondence AddressThe Stables
Chadwell Hill
Grays
Essex
RM16 4DL
Director NameChristopher Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address44 Ingleby Road
Grays
Essex
RM16 4RJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed10 August 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed10 August 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 46 Towers Road
Globe Works
Grays
Essex
RM17 6ST
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

6 July 1999Dissolved (1 page)
6 April 1999Completion of winding up (1 page)
24 February 1998Order of court to wind up (1 page)
28 October 1997Full accounts made up to 30 June 1997 (12 pages)
25 September 1997Return made up to 10/08/97; full list of members (6 pages)
14 August 1997Registered office changed on 14/08/97 from: 19 montpelier avenue bexley kent DA5 3AP (1 page)
7 July 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
6 September 1996Return made up to 10/08/96; full list of members (6 pages)
16 February 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
16 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1995New director appointed (2 pages)
25 September 1995Return made up to 10/08/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 June 1995Accounting reference date shortened from 31/08 to 30/06 (1 page)