About

Registered Number: 02958964
Date of Incorporation: 15/08/1994 (30 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (7 years ago)
Registered Address: 17 Cambridge Way, Langford, Biggleswade, Bedfordshire, SG18 9SG

 

Davy Design & Development Ltd was founded on 15 August 1994 with its registered office in Biggleswade, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The companies director is listed as Davy, Katharine Anne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVY, Katharine Anne 16 August 1994 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 January 2018
DS01 - Striking off application by a company 10 January 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 02 November 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 22 August 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 22 August 2010
CH01 - Change of particulars for director 22 August 2010
CH01 - Change of particulars for director 22 August 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 20 August 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 17 August 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 23 August 2006
AA - Annual Accounts 02 December 2005
363a - Annual Return 15 September 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 20 August 2004
287 - Change in situation or address of Registered Office 11 August 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 28 August 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 27 August 2002
AA - Annual Accounts 04 November 2001
363s - Annual Return 24 August 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 01 September 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 19 August 1999
AA - Annual Accounts 15 December 1998
363s - Annual Return 01 September 1998
AA - Annual Accounts 04 December 1997
363s - Annual Return 01 September 1997
AA - Annual Accounts 20 November 1996
395 - Particulars of a mortgage or charge 14 September 1996
363s - Annual Return 03 September 1996
AA - Annual Accounts 06 March 1996
287 - Change in situation or address of Registered Office 28 September 1995
363s - Annual Return 07 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1994
288 - N/A 23 August 1994
288 - N/A 23 August 1994
287 - Change in situation or address of Registered Office 23 August 1994
NEWINC - New incorporation documents 15 August 1994

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 09 September 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.