Company NameD. Davidson & Co. Limited
Company StatusDissolved
Company Number03230689
CategoryPrivate Limited Company
Incorporation Date29 July 1996(27 years, 9 months ago)
Dissolution Date10 September 2002 (21 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameDouglas Davidson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1996(same day as company formation)
RolePublican
Correspondence AddressThe Swan Inn
Swant Street
Sible Hedingham
Essex
CO9 3RE
Director NameAlexandre Mikhailanch Vetitnev
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1996(same day as company formation)
RoleDoctor
Correspondence AddressSt Constitution
18-16
Sochi
354000
Russia
Secretary NamePolina Alexandrovna Davidson
NationalityBritish
StatusClosed
Appointed29 January 1998(1 year, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 10 September 2002)
RoleCompany Director
Correspondence AddressThe Swan Inn
Swan Street
Sible Hedingham
Essex
CO9 3RE
Secretary NameDouglas Davidson
NationalityBritish
StatusResigned
Appointed29 July 1996(same day as company formation)
RolePostman
Correspondence Address206 Homesdale Road
Bromley
Kent
BR1 2QZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed29 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressThe Swan Inn
Swan Street Sible Hedingham
Halstead
Essex
CO9 3RE
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Built Up AreaSible Hedingham

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
9 April 2002Application for striking-off (1 page)
24 October 2001Return made up to 29/07/01; full list of members (6 pages)
15 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
7 December 2000Return made up to 29/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
6 August 1999Director's particulars changed (1 page)
6 August 1999Return made up to 29/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director resigned
(4 pages)
6 August 1999Secretary's particulars changed (1 page)
6 August 1999Registered office changed on 06/08/99 from: 39 swan street sible hedingham halstead essex CO9 3RE (1 page)
6 August 1999Return made up to 29/07/98; full list of members (6 pages)
2 August 1999Accounts for a dormant company made up to 31 July 1997 (2 pages)
2 August 1999Full accounts made up to 31 July 1998 (11 pages)
29 July 1999Registered office changed on 29/07/99 from: 206 homesdale road bromley kent BR1 2QZ (1 page)
5 March 1998Particulars of mortgage/charge (4 pages)
19 February 1998Secretary resigned (1 page)
19 February 1998New secretary appointed (2 pages)
26 August 1997Return made up to 29/07/97; full list of members (6 pages)
4 August 1996Secretary resigned (1 page)
29 July 1996Incorporation (16 pages)