Company NameDavison Holdings Limited
Company StatusDissolved
Company Number03775096
CategoryPrivate Limited Company
Incorporation Date20 May 1999(24 years, 10 months ago)
Dissolution Date5 March 2002 (22 years ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Michael John Davison
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Bondicar Terrace
Blyth
Northumberland
NE24 2JX
Secretary NameToni Davison
NationalityBritish
StatusClosed
Appointed20 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address101 Bondicar Terrace
Blyth
Northumberland
NE24 2JX
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed20 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered Address13 Morgan Business Park
Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5UJ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

5 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2001First Gazette notice for compulsory strike-off (1 page)
18 September 2000Return made up to 20/05/00; full list of members
  • 363(287) ‐ Registered office changed on 18/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 1999Registered office changed on 01/11/99 from: 74 marine terrace blyth northumberland NE24 2LR (1 page)
7 June 1999Director resigned (1 page)
7 June 1999Secretary resigned (1 page)
20 May 1999Incorporation (10 pages)