Company NameDawes And Henderson (Agencies) Limited
Company StatusDissolved
Company Number00525679
CategoryPrivate Limited Company
Incorporation Date12 November 1953(70 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr David John De Marle Coulthard
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(37 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleUnderwriting Member Of Lloyds
Country of ResidenceUnited Kingdom
Correspondence Address4 Phillimore Place
London
W8 7BU
Director NameAlan Lancelot Dawes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(37 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleUnderwriting Member Of Lloyds
Correspondence Address3 Newport Road
London
SW13 9PE
Director NameNicholas Simon Merydan Paterson-Morgan
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(37 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleUnderwriting Member Of Lloyds
Country of ResidenceUnited Kingdom
Correspondence Address66 Park Hill
London
SW4 9PB
Director NameHugh Ashton John Shuttleworth
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(37 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleUnderwriting Member Of Lloyds
Correspondence AddressHome Farmhouse
Crudwell Road
Malmesbury
Wiltshire
SN16 9RX
Secretary NameMr Jonathan Robert Lawes
NationalityBritish
StatusCurrent
Appointed07 June 1991(37 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address42 Audley Road
Ealing
London
W5 3ET
Director NameMr David John Trillo
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(37 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Ellington Street
London
N7 8PN
Director NameThe Earl Of Lindsey And Abingdon (Corporation)
Date of BirthJune 1931 (Born 92 years ago)
StatusCurrent
Appointed07 June 1991(37 years, 7 months after company formation)
Appointment Duration32 years, 10 months
Correspondence AddressGilminscroft
Sorn
Mauchline
Ayrshire
KA5 6ND
Scotland
Director NameMr John Robert Charman
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(37 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleUnderwriter At Lloyds
Correspondence Address117 Fenchurch Street
London
EC3M 5AL
Director NameMr Stephen Anthony Cox
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(37 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleUnderwriting Member Of Lloyds
Correspondence Address68 St Georges Square
London
SW1V 3QT
Director NameAnthony Benedict Xavier Fenwick
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(37 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSholebroke
Towcester
Northamptonshire
NN12 8TF

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£997,683
Net Worth£151,485
Current Liabilities£652,911

Accounts

Latest Accounts31 December 1991 (32 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 July 2002Dissolved (1 page)
2 April 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
11 October 2001Liquidators statement of receipts and payments (6 pages)
9 April 2001Liquidators statement of receipts and payments (6 pages)
12 October 2000Liquidators statement of receipts and payments (6 pages)
10 April 2000Liquidators statement of receipts and payments (6 pages)
6 March 2000Sec of states cert of rel of liq (3 pages)
12 January 2000Notice of vacation of office of voluntary liquidator (1 page)
14 October 1999Liquidators statement of receipts and payments (6 pages)
13 April 1999Liquidators statement of receipts and payments (6 pages)
12 October 1998Liquidators statement of receipts and payments (6 pages)
17 October 1997Liquidators statement of receipts and payments (6 pages)
14 April 1997Liquidators statement of receipts and payments (6 pages)
7 October 1996Liquidators statement of receipts and payments (6 pages)
22 April 1996Liquidators statement of receipts and payments (6 pages)
13 April 1995Liquidators statement of receipts and payments (6 pages)