Company NameDavsar Limited
Company StatusDissolved
Company Number02554256
CategoryPrivate Limited Company
Incorporation Date1 November 1990(33 years, 6 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)
Previous NameTeamurgent Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Anthony Nigel Leon
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1991(1 year after company formation)
Appointment Duration22 years, 10 months (closed 09 September 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Leazes Park Road
Newcastle Upon Tyne
Tyne And Wear
NE1 4PG
Secretary NameMr Anthony Nigel Leon
NationalityBritish
StatusClosed
Appointed01 November 1991(1 year after company formation)
Appointment Duration22 years, 10 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Leazes Park Road
Newcastle Upon Tyne
Tyne And Wear
NE1 4PG
Director NameMr David Hardman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(1 year after company formation)
Appointment Duration19 years, 8 months (resigned 22 July 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Leazes Park Road
Newcastle Upon Tyne
Tyne And Wear
NE1 4PG

Location

Registered Address20 Leazes Park Road
Newcastle Upon Tyne
Tyne And Wear
NE1 4PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Anthony Nigel Leon
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
12 May 2014Application to strike the company off the register (3 pages)
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
12 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
5 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
8 November 2011Termination of appointment of David Hardman as a director (1 page)
8 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
26 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
17 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
17 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
24 November 2009Register inspection address has been changed from C/O Paul Wigham Watson Burton Llp 1 St James' Gate Newcastle upon Tyne Tyne & Wear NE99 1YQ (1 page)
24 November 2009Register(s) moved to registered inspection location (1 page)
24 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
19 November 2009Register inspection address has been changed (1 page)
19 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
14 October 2009Secretary's details changed for Mr Anthony Nigel Leon on 14 October 2009 (1 page)
14 October 2009Director's details changed for Mr David Hardman on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Anthony Nigel Leon on 14 October 2009 (2 pages)
21 November 2008Return made up to 01/11/08; full list of members (3 pages)
21 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
29 August 2008Director and secretary's change of particulars / anthony leon / 19/08/2008 (1 page)
5 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
5 November 2007Return made up to 01/11/07; full list of members (2 pages)
13 November 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
3 November 2006Return made up to 01/11/06; full list of members (2 pages)
2 December 2005Return made up to 01/11/05; full list of members (7 pages)
2 December 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
10 November 2004Return made up to 01/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 November 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
25 November 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
11 November 2003Return made up to 01/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
20 November 2002Return made up to 01/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 November 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
8 November 2001Return made up to 01/11/01; full list of members (6 pages)
8 November 2000Accounts for a dormant company made up to 28 February 2000 (3 pages)
8 November 2000Return made up to 01/11/00; full list of members (6 pages)
23 November 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
23 November 1999Return made up to 01/11/99; full list of members (6 pages)
12 November 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
12 November 1998Return made up to 01/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 November 1997Accounts for a dormant company made up to 28 February 1997 (3 pages)
10 November 1997Return made up to 01/11/97; full list of members (6 pages)
1 November 1996Accounts for a dormant company made up to 28 February 1996 (3 pages)
26 October 1996Return made up to 01/11/96; no change of members (4 pages)
23 May 1996Registered office changed on 23/05/96 from: 20 leazes park road newcastle upon tyne tyne and wear NE1 4PG (1 page)
20 May 1996Registered office changed on 20/05/96 from: 23 grey street newcastle upon tyne tyne & wear NE1 6EE (1 page)
23 October 1995Accounts for a dormant company made up to 28 February 1995 (3 pages)