Company NameDavden Ltd
Company StatusDissolved
Company Number06787438
CategoryPrivate Limited Company
Incorporation Date9 January 2009(15 years, 3 months ago)
Dissolution Date8 October 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David Hutchinson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2010(1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 08 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 Birch House
High Spen Industrial Estate High Spen
Rowlands Gill
Tyne And Wear
NE39 2PS
Director NameMrs Denise Gilligan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleAdmin Officer
Country of ResidenceEngland
Correspondence Address140 South Sherburn
Rowlands Gill
Tyne & Wear
NE39 1LA

Location

Registered AddressSuite 2 Birch House
High Spen Industrial Estate High Spen
Rowlands Gill
Tyne And Wear
NE39 2PS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWinlaton and High Spen

Shareholders

2 at £1David Hutchinson
100.00%
Ordinary

Financials

Year2014
Net Worth£4,941
Cash£1,002
Current Liabilities£47,230

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 October 2014Final Gazette dissolved following liquidation (1 page)
8 October 2014Final Gazette dissolved following liquidation (1 page)
8 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014Completion of winding up (1 page)
8 July 2014Completion of winding up (1 page)
3 April 2012Order of court to wind up (3 pages)
3 April 2012Order of court to wind up (3 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
16 March 2011Memorandum and Articles of Association (12 pages)
16 March 2011Memorandum and Articles of Association (12 pages)
14 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 100
(3 pages)
14 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 100
(3 pages)
14 March 2011Registered office address changed from Front Street Front Street Whickham Newcastle upon Tyne Tyne & Wear NE16 4JJ on 14 March 2011 (1 page)
14 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 100
(3 pages)
14 March 2011Registered office address changed from Front Street Front Street Whickham Newcastle upon Tyne Tyne & Wear NE16 4JJ on 14 March 2011 (1 page)
10 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
10 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
19 October 2010Previous accounting period shortened from 31 January 2011 to 31 July 2010 (1 page)
19 October 2010Previous accounting period shortened from 31 January 2011 to 31 July 2010 (1 page)
3 August 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
3 August 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
12 July 2010Registered office address changed from 6 Heathwood Avenue Whickham Newcastle upon Tyne Tyne & Wear NE16 5UZ England on 12 July 2010 (1 page)
12 July 2010Registered office address changed from 6 Heathwood Avenue Whickham Newcastle upon Tyne Tyne & Wear NE16 5UZ England on 12 July 2010 (1 page)
24 March 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 February 2010Registered office address changed from 140 South Sherburn Rowlands Gill Tyne & Wear NE39 1LA United Kingdom on 17 February 2010 (1 page)
17 February 2010Appointment of Mr David Hutchinson as a director (2 pages)
17 February 2010Registered office address changed from 140 South Sherburn Rowlands Gill Tyne & Wear NE39 1LA United Kingdom on 17 February 2010 (1 page)
17 February 2010Appointment of Mr David Hutchinson as a director (2 pages)
16 February 2010Termination of appointment of Denise Gilligan as a director (1 page)
16 February 2010Termination of appointment of Denise Gilligan as a director (1 page)
5 February 2010Director's details changed for Mrs Denise Gilligan on 19 January 2010 (2 pages)
5 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Mrs Denise Gilligan on 19 January 2010 (2 pages)
5 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
9 January 2009Incorporation (15 pages)
9 January 2009Incorporation (15 pages)