About

Registered Number: 06133718
Date of Incorporation: 01/03/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/12/2015 (8 years and 5 months ago)
Registered Address: Stanton House, 41 Blackfriars Road, Salford, Manchester, M3 7DB

 

Based in Salford in Manchester, Chris Davis Developments Ltd was established in 2007, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There is one director listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Helen 03 June 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 December 2015
4.71 - Return of final meeting in members' voluntary winding-up 08 September 2015
4.68 - Liquidator's statement of receipts and payments 03 June 2015
AA - Annual Accounts 23 October 2014
AA01 - Change of accounting reference date 09 May 2014
AD01 - Change of registered office address 10 April 2014
RESOLUTIONS - N/A 09 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 09 April 2014
4.70 - N/A 09 April 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 01 March 2012
CH01 - Change of particulars for director 08 February 2012
CH03 - Change of particulars for secretary 08 February 2012
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH03 - Change of particulars for secretary 22 March 2010
AA - Annual Accounts 15 December 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2009
363a - Annual Return 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
AA - Annual Accounts 14 January 2009
287 - Change in situation or address of Registered Office 18 December 2008
225 - Change of Accounting Reference Date 20 October 2008
395 - Particulars of a mortgage or charge 09 September 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
363a - Annual Return 04 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
NEWINC - New incorporation documents 01 March 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 04 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.