Company NameDavis Keep Limited
Company StatusDissolved
Company Number06496915
CategoryPrivate Limited Company
Incorporation Date7 February 2008(16 years, 1 month ago)
Dissolution Date24 May 2016 (7 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew George Stephen Wilkinson
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Henson Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6WA
Director NameMrs Helen Wilkinson
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Henson Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6WA
Secretary NameMr Andrew George Stephen Wilkinson
NationalityBritish
StatusClosed
Appointed07 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address5 Henson Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6WA

Contact

Websitegfwlettings.co.uk

Location

Registered Address5 Henson Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6WA
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Andrew George Stephen Wilkinson
50.00%
Ordinary
50 at £1Helen Warden
50.00%
Ordinary

Financials

Year2014
Net Worth£18,558
Cash£16,812
Current Liabilities£67,956

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
26 February 2016Application to strike the company off the register (3 pages)
26 February 2016Application to strike the company off the register (3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
5 March 2014Registered office address changed from 9 Kenton Park Shopping Centre Kenton Road Newcastle upon Tyne NE3 4RU England on 5 March 2014 (1 page)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Registered office address changed from 9 Kenton Park Shopping Centre Kenton Road Newcastle upon Tyne NE3 4RU England on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 9 Kenton Park Shopping Centre Kenton Road Newcastle upon Tyne NE3 4RU England on 5 March 2014 (1 page)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
6 December 2013Director's details changed for Miss Helen Wilkinson on 18 August 2013 (2 pages)
6 December 2013Director's details changed for Miss Helen Wilkinson on 18 August 2013 (2 pages)
6 December 2013Director's details changed for Miss Helen Warden on 18 August 2013 (2 pages)
6 December 2013Director's details changed for Miss Helen Warden on 18 August 2013 (2 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
26 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
6 January 2012Registered office address changed from Churchill House Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1DE United Kingdom on 6 January 2012 (1 page)
6 January 2012Registered office address changed from Churchill House Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1DE United Kingdom on 6 January 2012 (1 page)
6 January 2012Registered office address changed from Churchill House Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1DE United Kingdom on 6 January 2012 (1 page)
24 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
24 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
14 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 February 2010Director's details changed for Helen Warden on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Mr Andrew George Stephen Wilkinson on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Andrew George Stephen Wilkinson on 8 February 2010 (2 pages)
8 February 2010Secretary's details changed for Andrew George Stephen Wilkinson on 8 February 2010 (1 page)
8 February 2010Director's details changed for Helen Warden on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Mr Andrew George Stephen Wilkinson on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Helen Warden on 8 February 2010 (2 pages)
8 February 2010Secretary's details changed for Andrew George Stephen Wilkinson on 8 February 2010 (1 page)
8 February 2010Secretary's details changed for Andrew George Stephen Wilkinson on 8 February 2010 (1 page)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
28 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 February 2009Return made up to 07/02/09; full list of members (4 pages)
9 February 2009Return made up to 07/02/09; full list of members (4 pages)
27 January 2009Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
27 January 2009Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
11 March 2008Registered office changed on 11/03/2008 from high kitty crag westgate bishop auckland county durham DL13 1LF (1 page)
11 March 2008Registered office changed on 11/03/2008 from high kitty crag westgate bishop auckland county durham DL13 1LF (1 page)
7 February 2008Incorporation (21 pages)
7 February 2008Incorporation (21 pages)