Company NameDavies And Newman Holdings Limited
Company StatusDissolved
Company Number03173530
CategoryPrivate Limited Company
Incorporation Date15 March 1996(28 years, 1 month ago)
Dissolution Date24 August 1999 (24 years, 8 months ago)
Previous NameDe Facto 486 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jay Charles Goodgal
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed30 April 1996(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 24 August 1999)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 Apple Tree Lane
Pound Ridge
New York 10576 2338
Director NameMr Frederick Newland Smith
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1996(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 24 August 1999)
RoleCompany Director
Correspondence Address45 Sunnymede
Chigwell Row
Chigwell
Essex
IG7 6ES
Secretary NameMr Frederick Newland Smith
NationalityBritish
StatusClosed
Appointed30 April 1996(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 24 August 1999)
RoleCompany Director
Correspondence Address45 Sunnymede
Chigwell Row
Chigwell
Essex
IG7 6ES
Director NameMr Robert Charles Clothier
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(2 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 1998)
RoleManager
Correspondence Address51 Mayfield Avenue
Orpington
Kent
BR6 0AJ
Secretary NameMr Robert Charles Clothier
NationalityBritish
StatusResigned
Appointed13 June 1996(2 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 1998)
RoleManager
Correspondence Address51 Mayfield Avenue
Orpington
Kent
BR6 0AJ
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered Address45 Sunnymede
Chigwell
Essex
IG7 6ES
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardChigwell Row
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
4 May 1999First Gazette notice for voluntary strike-off (1 page)
10 April 1999Registered office changed on 10/04/99 from: c/o lambert lambeth old gilwyns chiddingstone edenbridge kent TN8 7AA (1 page)
24 March 1999Application for striking-off (1 page)
8 April 1998Secretary resigned;director resigned (1 page)
13 January 1998Ad 11/12/97-31/12/97 £ si [email protected]=48854 £ ic 465216/514070 (2 pages)
30 December 1997Statement of rights attached to allotted shares (4 pages)
30 December 1997Ad 10/10/97-26/11/97 £ si [email protected]=54857 £ ic 410359/465216 (4 pages)
14 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 August 1997£ nc 821202/1031828 29/07/97 (1 page)
4 August 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
4 August 1997Ad 29/07/97--------- £ si [email protected]=105322 £ ic 305037/410359 (2 pages)
4 August 1997Memorandum and Articles of Association (37 pages)
25 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 1997Return made up to 15/03/97; full list of members (6 pages)
13 May 1997Full accounts made up to 31 December 1996 (8 pages)
9 May 1997Ad 02/05/97--------- £ si [email protected]=280037 £ ic 25000/305037 (2 pages)
9 May 1997£ nc 50500/610575 02/05/97 (1 page)
21 June 1996New secretary appointed;new director appointed (2 pages)
17 May 1996Ad 30/04/96--------- £ si [email protected]=24998 £ ic 2/25000 (2 pages)
15 May 1996Company name changed de facto 486 LIMITED\certificate issued on 16/05/96 (2 pages)
14 May 1996Accounting reference date notified as 31/12 (1 page)
14 May 1996New secretary appointed;new director appointed (1 page)
14 May 1996Registered office changed on 14/05/96 from: 10 snow hill london EC1A 2AL (1 page)
14 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
14 May 1996Div 30/04/96 (1 page)
14 May 1996Nc inc already adjusted 30/04/96 (1 page)
14 May 1996Director resigned (2 pages)
14 May 1996Secretary resigned;director resigned (1 page)
15 March 1996Incorporation (19 pages)