Company NameCorvus Albus Ltd
Company StatusDissolved
Company Number03094838
CategoryPrivate Limited Company
Incorporation Date24 August 1995(28 years, 8 months ago)
Dissolution Date9 December 2003 (20 years, 5 months ago)
Previous NameJames Davison Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMrs Catherine Rooke Davison
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1995(5 days after company formation)
Appointment Duration8 years, 3 months (closed 09 December 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLower Dairy House
Water Lane, Nayland
Colchester
Essex
CO6 4JS
Secretary NameElizabeth Anne Seymour Werner
NationalityBritish
StatusClosed
Appointed30 November 2000(5 years, 3 months after company formation)
Appointment Duration3 years (closed 09 December 2003)
RoleCompany Director
Correspondence Address16 Bear Street
Nayland
Essex
CO6 4HX
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameDennis Black
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed24 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameMr James Anthony Davison
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(5 days after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLower Dairy House
Nayland
Colchester
Essex
CO6 4JS
Secretary NameMr James Anthony Davison
NationalityBritish
StatusResigned
Appointed29 August 1995(5 days after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLower Dairy House
Nayland
Colchester
Essex
CO6 4JS

Location

Registered Address3 Manor Road
Colchester
Essex
CO3 3LU
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
15 July 2003Application for striking-off (1 page)
7 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
20 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
5 September 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2001Accounts for a small company made up to 31 July 2000 (4 pages)
12 December 2000Company name changed james davison LTD\certificate issued on 13/12/00 (2 pages)
10 December 2000Secretary resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000New secretary appointed (1 page)
29 August 2000Return made up to 24/08/00; full list of members (6 pages)
18 April 2000Accounts for a small company made up to 31 July 1999 (4 pages)
27 August 1999Return made up to 24/08/99; full list of members (6 pages)
8 January 1999Accounts for a small company made up to 31 July 1998 (4 pages)
16 September 1998Return made up to 24/08/98; no change of members (4 pages)
19 January 1998Accounts for a small company made up to 31 July 1997 (4 pages)
30 September 1997Registered office changed on 30/09/97 from: 59 station road sudbury suffolk CO10 6SP (1 page)
26 September 1997Return made up to 24/08/97; no change of members (4 pages)
3 April 1997Director's particulars changed (1 page)
3 April 1997Secretary's particulars changed;director's particulars changed (1 page)
11 December 1996Accounts for a small company made up to 31 July 1996 (4 pages)
18 September 1996Return made up to 24/08/96; full list of members (6 pages)
2 October 1995New director appointed (2 pages)
2 October 1995New secretary appointed;new director appointed (2 pages)
27 September 1995Accounting reference date notified as 31/07 (1 page)
27 September 1995Ad 19/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 August 1995Director resigned (2 pages)
31 August 1995Secretary resigned;director resigned (2 pages)
24 August 1995Incorporation (30 pages)