Company NameAndrew Davidson Limited
Company StatusDissolved
Company Number05188702
CategoryPrivate Limited Company
Incorporation Date23 July 2004(19 years, 8 months ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)
Previous NamesAndrew Davidson Limited and Davidson Jackson Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Julie Karen Davidson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2004(2 weeks, 1 day after company formation)
Appointment Duration4 years, 3 months (closed 02 December 2008)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address31 Pennal Grove
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HP
Secretary NameMr Andrew Christopher Davidson
NationalityBritish
StatusClosed
Appointed27 June 2008(3 years, 11 months after company formation)
Appointment Duration5 months, 1 week (closed 02 December 2008)
RoleQuantity Surveyor
Correspondence Address31 Pennal Grove
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5HP
Director NameMr Andrew Christopher Davidson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2004(2 weeks, 1 day after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2008)
RoleQuantity Surveyor
Correspondence Address31 Pennal Grove
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5HP
Secretary NameMr Andrew Christopher Davidson
NationalityBritish
StatusResigned
Appointed07 August 2004(2 weeks, 1 day after company formation)
Appointment Duration3 years, 10 months (resigned 27 June 2008)
RoleQuantity Surveyor
Correspondence Address31 Pennal Grove
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5HP
Director NameAndrew Jackson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(12 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 November 2005)
RoleQuantity Surveyor
Correspondence Address40 Houghton Banks Ingleby Barwick
Stockton On Tees
TS17 5AL
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed23 July 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed23 July 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address31 Pennal Grove
Ingleby Barwick
Stockton-On-Tees
TS17 5HP
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishIngleby Barwick
WardIngleby Barwick West
Built Up AreaTeesside

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2008First Gazette notice for voluntary strike-off (1 page)
7 July 2008Application for striking-off (1 page)
30 June 2008Secretary appointed mr andrew christopher davidson (1 page)
30 June 2008Appointment terminated director andrew davidson (1 page)
27 June 2008Appointment terminated secretary andrew davidson (1 page)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
17 September 2007Return made up to 23/07/07; full list of members (2 pages)
24 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
24 July 2006Return made up to 23/07/06; full list of members (3 pages)
11 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2006Memorandum and Articles of Association (8 pages)
15 November 2005Director resigned (1 page)
10 November 2005Company name changed davidson jackson LIMITED\certificate issued on 10/11/05 (2 pages)
10 November 2005Total exemption small company accounts made up to 31 July 2005 (3 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005Return made up to 23/07/05; full list of members (3 pages)
29 July 2005New director appointed (2 pages)
25 July 2005Company name changed andrew davidson LIMITED\certificate issued on 25/07/05 (2 pages)
31 May 2005Ad 18/04/05--------- £ si 150@1=150 £ ic 100/250 (2 pages)
20 August 2004New secretary appointed;new director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004Ad 09/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 2004Director resigned (1 page)
26 July 2004Secretary resigned (1 page)
23 July 2004Incorporation (9 pages)