DAVY GLASS LIMITED
WEST BROMWICH

Hellopages » West Midlands » Sandwell » B71 1BW

Company number 03814819
Status Liquidation
Incorporation Date 27 July 1999
Company Type Private Limited Company
Address UNIT 2 RIDGACRE ENTERPRISE PARK, RIDGACRE ROAD, WEST BROMWICH, WEST MIDLANDS, B71 1BW
Home Country United Kingdom
Nature of Business 3663 - Other manufacturing
Phone, email, etc

Since the company registration forty events have happened. The last three records are Order of court to wind up; First Gazette notice for compulsory strike-off; Return made up to 27/07/09; full list of members. The most likely internet sites of DAVY GLASS LIMITED are www.davyglass.co.uk, and www.davy-glass.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Davy Glass Limited is a Private Limited Company. The company registration number is 03814819. Davy Glass Limited has been working since 27 July 1999. The present status of the company is Liquidation. The registered address of Davy Glass Limited is Unit 2 Ridgacre Enterprise Park Ridgacre Road West Bromwich West Midlands B71 1bw. . DAVY, Lyndon Thomas Harry is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary BAYLEY, Jill has been resigned. Secretary MATTHEWS, William Charles Edward has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing".


Current Directors

Director
DAVY, Lyndon Thomas Harry
Appointed Date: 27 July 1999
59 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 27 July 1999
Appointed Date: 27 July 1999

Secretary
BAYLEY, Jill
Resigned: 05 November 2008
Appointed Date: 01 March 2002

Secretary
MATTHEWS, William Charles Edward
Resigned: 15 January 2002
Appointed Date: 27 July 1999

Nominee Director
AR NOMINEES LIMITED
Resigned: 27 July 1999
Appointed Date: 27 July 1999

DAVY GLASS LIMITED Events

13 Apr 2010
Order of court to wind up
12 Jan 2010
First Gazette notice for compulsory strike-off
07 Sep 2009
Return made up to 27/07/09; full list of members
26 Feb 2009
Total exemption small company accounts made up to 31 March 2007
25 Feb 2009
Return made up to 27/07/08; full list of members
...
... and 30 more events
09 Aug 1999
Secretary resigned
09 Aug 1999
New director appointed
09 Aug 1999
New secretary appointed
09 Aug 1999
Registered office changed on 09/08/99 from: 12-14 saint mary street newport salop TF10 7AB
27 Jul 1999
Incorporation

DAVY GLASS LIMITED Charges

15 May 2006
Debenture
Delivered: 18 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 March 2001
Debenture
Delivered: 14 March 2001
Status: Satisfied on 30 June 2005
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…