About

Registered Number: 02319020
Date of Incorporation: 18/11/1988 (35 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2018 (5 years and 10 months ago)
Registered Address: Loxley House, 2 Oakwood Court Little Oak Drive, Annesley, Nottingham, NG15 0DR

 

Established in 1988, Davenport Vernon Northfield Ltd are based in Annesley in Nottingham, it's status is listed as "Dissolved". The company has 2 directors listed as Maloney, Richard James, Moore, Alec Sydney. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Alec Sydney N/A 29 April 1994 1
Secretary Name Appointed Resigned Total Appointments
MALONEY, Richard James 01 January 2017 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 April 2018
DS01 - Striking off application by a company 22 March 2018
RESOLUTIONS - N/A 21 March 2018
SH19 - Statement of capital 21 March 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 March 2018
CAP-SS - N/A 21 March 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 24 January 2017
AP03 - Appointment of secretary 10 January 2017
TM02 - Termination of appointment of secretary 10 January 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 19 January 2016
CH01 - Change of particulars for director 03 November 2015
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 08 February 2011
CH03 - Change of particulars for secretary 08 February 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 03 February 2010
CH02 - Change of particulars for corporate director 03 February 2010
AP01 - Appointment of director 09 January 2010
RESOLUTIONS - N/A 14 May 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 25 July 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 23 February 2007
123 - Notice of increase in nominal capital 22 February 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 29 April 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 27 March 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 15 June 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 05 June 2000
363s - Annual Return 16 February 2000
287 - Change in situation or address of Registered Office 03 December 1999
AA - Annual Accounts 01 November 1999
287 - Change in situation or address of Registered Office 03 June 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
287 - Change in situation or address of Registered Office 02 May 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 25 September 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 04 September 1997
363s - Annual Return 11 February 1997
AA - Annual Accounts 01 August 1996
RESOLUTIONS - N/A 31 July 1996
AUD - Auditor's letter of resignation 10 July 1996
363s - Annual Return 20 February 1996
288 - N/A 15 January 1996
RESOLUTIONS - N/A 13 November 1995
RESOLUTIONS - N/A 13 November 1995
RESOLUTIONS - N/A 13 November 1995
AA - Annual Accounts 13 September 1995
288 - N/A 04 April 1995
363s - Annual Return 07 February 1995
AUD - Auditor's letter of resignation 22 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 08 November 1994
288 - N/A 01 November 1994
288 - N/A 12 October 1994
288 - N/A 05 October 1994
288 - N/A 03 October 1994
287 - Change in situation or address of Registered Office 29 September 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 September 1994
AA - Annual Accounts 14 July 1994
288 - N/A 17 May 1994
363s - Annual Return 14 February 1994
AA - Annual Accounts 13 April 1993
363s - Annual Return 26 February 1993
288 - N/A 09 September 1992
AA - Annual Accounts 19 March 1992
363b - Annual Return 27 February 1992
288 - N/A 23 August 1991
RESOLUTIONS - N/A 25 April 1991
CERTNM - Change of name certificate 19 April 1991
AA - Annual Accounts 04 April 1991
363a - Annual Return 13 February 1991
288 - N/A 06 December 1990
AA - Annual Accounts 19 October 1990
363 - Annual Return 19 October 1990
288 - N/A 17 August 1990
CERTNM - Change of name certificate 16 August 1990
288 - N/A 17 May 1989
287 - Change in situation or address of Registered Office 28 April 1989
288 - N/A 28 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 April 1989
288 - N/A 11 January 1989
NEWINC - New incorporation documents 18 November 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.