Company NameDavrenim Limited
Company StatusDissolved
Company Number02783895
CategoryPrivate Limited Company
Incorporation Date26 January 1993(31 years, 3 months ago)
Dissolution Date24 March 1998 (26 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameClaire Frances Duck
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1993(1 month, 3 weeks after company formation)
Appointment Duration5 years (closed 24 March 1998)
RoleFlorist
Correspondence AddressMount House Farm
Pinchinthorpe Great Ayton
Middlesbrough
Cleveland
TS9 6QX
Director NameFrancis James O'Rourke
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1993(1 month, 3 weeks after company formation)
Appointment Duration5 years (closed 24 March 1998)
RoleFloral Artist
Correspondence Address46 The Grove
Marton
Middlesbrough
Cleveland
TS7 8AG
Secretary NameClaire Frances Duck
NationalityBritish
StatusClosed
Appointed02 September 1994(1 year, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 24 March 1998)
RoleFlorist
Correspondence AddressMount House Farm
Pinchinthorpe Great Ayton
Middlesbrough
Cleveland
TS9 6QX
Director NameMalcolm Kenneth Duck
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1996)
RoleMotor Salvage Engineer
Correspondence AddressMount House Farm
Pinchinthorpe
Great Ayton
Cleveland
TS9 6QX
Director NameDonald Charles Orourke
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 21 April 1994)
RoleSolicitor
Correspondence Address71 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AL
Secretary NameDonald Charles Orourke
NationalityBritish
StatusResigned
Appointed22 March 1993(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address71 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AL
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed26 January 1993(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1993(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address46 The Grove
Marton
Middlesborough
Cleveland
TS7 8AG
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardMarton East
Built Up AreaTeesside

Accounts

Latest Accounts31 January 1996 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

24 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
2 December 1997First Gazette notice for voluntary strike-off (1 page)
22 October 1997Application for striking-off (1 page)
17 April 1997Return made up to 26/01/97; full list of members
  • 363(287) ‐ Registered office changed on 17/04/97
(6 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (4 pages)
28 August 1996Director resigned (1 page)
25 March 1996Accounts for a small company made up to 31 January 1995 (4 pages)
4 March 1996Return made up to 26/01/96; no change of members (4 pages)