About

Registered Number: 00541894
Date of Incorporation: 14/12/1954 (69 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (6 years and 2 months ago)
Registered Address: 1 Churchgate, Retford, Nottinghamshire, DN22 6PA

 

Based in Retford in Nottinghamshire, K M Davies Ltd was founded on 14 December 1954. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Audrey N/A 01 November 2012 1
DAVIES, Kenneth Mell N/A 01 November 2012 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, James Christopher 07 January 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 November 2017
DS01 - Striking off application by a company 20 November 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 09 September 2015
AP03 - Appointment of secretary 09 January 2015
TM02 - Termination of appointment of secretary 07 January 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 27 October 2014
CH01 - Change of particulars for director 14 January 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 04 January 2013
TM01 - Termination of appointment of director 06 November 2012
TM01 - Termination of appointment of director 06 November 2012
AA - Annual Accounts 30 October 2012
AD01 - Change of registered office address 17 February 2012
AR01 - Annual Return 05 January 2012
CH01 - Change of particulars for director 05 January 2012
CH01 - Change of particulars for director 05 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 January 2012
CH01 - Change of particulars for director 05 January 2012
CH01 - Change of particulars for director 05 January 2012
AA - Annual Accounts 25 October 2011
AA - Annual Accounts 29 June 2011
AA - Annual Accounts 14 June 2011
AD01 - Change of registered office address 13 April 2011
AR01 - Annual Return 02 February 2011
AR01 - Annual Return 13 January 2010
363a - Annual Return 21 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 20 January 2007
AA - Annual Accounts 23 June 2006
287 - Change in situation or address of Registered Office 10 February 2006
363s - Annual Return 29 December 2005
287 - Change in situation or address of Registered Office 29 December 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 24 March 2004
363s - Annual Return 16 January 2004
287 - Change in situation or address of Registered Office 10 July 2003
AA - Annual Accounts 10 July 2003
363s - Annual Return 03 February 2003
287 - Change in situation or address of Registered Office 03 February 2003
AA - Annual Accounts 14 October 2002
395 - Particulars of a mortgage or charge 19 April 2002
363s - Annual Return 08 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2001
AA - Annual Accounts 20 September 2001
AUD - Auditor's letter of resignation 08 August 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 06 November 2000
RESOLUTIONS - N/A 17 January 2000
RESOLUTIONS - N/A 17 January 2000
RESOLUTIONS - N/A 17 January 2000
RESOLUTIONS - N/A 17 January 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 15 January 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 22 December 1997
AA - Annual Accounts 27 October 1997
363s - Annual Return 02 January 1997
AA - Annual Accounts 05 December 1996
363b - Annual Return 07 November 1996
288 - N/A 13 April 1996
AA - Annual Accounts 13 November 1995
AUD - Auditor's letter of resignation 23 June 1995
363s - Annual Return 13 April 1995
AA - Annual Accounts 06 October 1994
363s - Annual Return 13 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1993
AA - Annual Accounts 24 November 1993
363s - Annual Return 26 August 1993
AA - Annual Accounts 25 November 1992
AA - Annual Accounts 05 April 1992
287 - Change in situation or address of Registered Office 16 March 1992
363b - Annual Return 16 January 1992
287 - Change in situation or address of Registered Office 18 July 1991
363a - Annual Return 18 July 1991
AA - Annual Accounts 04 March 1991
AA - Annual Accounts 19 June 1990
363 - Annual Return 26 February 1990
288 - N/A 16 December 1988
AA - Annual Accounts 04 December 1988
363 - Annual Return 04 December 1988
AA - Annual Accounts 17 February 1988
363 - Annual Return 04 December 1987
AA - Annual Accounts 23 August 1987
363 - Annual Return 20 December 1986
288 - N/A 03 July 1986
AA - Annual Accounts 08 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage (own account) 16 April 2002 Outstanding

N/A

Debenture 10 April 1986 Fully Satisfied

N/A

Legal charge 25 May 1984 Fully Satisfied

N/A

Legal charge 23 August 1983 Fully Satisfied

N/A

Legal charge 23 August 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.