Company NameCassidy, Davis Members' Agency Limited
DirectorJulian Charles Vaughan Lang
Company StatusDissolved
Company Number01206858
CategoryPrivate Limited Company
Incorporation Date9 April 1975(49 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Julian Charles Vaughan Lang
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(16 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHeadborough Tey Road
Aldham
Colchester
Essex
CO6 3RX
Secretary NameMr Aneil Paul Deshpande
NationalityBritish
StatusCurrent
Appointed19 December 1991(16 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Blenheim Road
St Albans
Hertfordshire
AL1 4NR
Director NameAnthony William Charlton Edwards
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(16 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSalterton House
Salterton
Salisbury
Wiltshire
SP4 6AN
Director NameMr Brian William Lay
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(16 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Highridge Court
High Ridge Close
Epsom
Surrey
KT18 5HF
Director NamePatrick MacDonnell Salt
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(16 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 September 1992)
RoleUnderwriting Agent
Correspondence AddressHillwatering Farmhouse
Langham
Bury St Edmunds
Suffolk
IP31 3ED
Director NameHugh Patrick Sant Wace
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(16 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 May 1997)
RoleUnderwriting Agent
Correspondence Address22 Lonsdale Road
Barnes
London
SW13 9EB
Director NameElizabeth Anne Warwick
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(16 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 March 1993)
RoleUnderwriting Agent
Country of ResidenceEngland
Correspondence Address47 Prospect Road
Hornchurch
Essex
RM11 3TY
Director NamePaul Martin Fletcher
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(16 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleLloyds Members Agent
Country of ResidenceUnited Kingdom
Correspondence Address19 West Common Way
Harpenden
Hertfordshire
AL5 2LH
Director NameMr James Beckford Hay
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(17 years, 1 month after company formation)
Appointment Duration10 months (resigned 07 March 1993)
RoleLloyds Members Agency
Correspondence AddressCrabadon Manor
Diptford
Totnes
Devon
Tq9

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£47,469
Cash£47,112
Current Liabilities£23,125

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

25 June 2001Return of final meeting in a members' voluntary winding up (3 pages)
25 June 2001Liquidators statement of receipts and payments (5 pages)
23 March 2001Liquidators statement of receipts and payments (5 pages)
18 May 2000Registered office changed on 18/05/00 from: 60 gracechurch street london EC3V 0HR (1 page)
15 March 2000Declaration of satisfaction of mortgage/charge (1 page)
15 March 2000Declaration of solvency (3 pages)
15 March 2000Appointment of a voluntary liquidator (1 page)
15 March 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 February 2000Return made up to 19/12/99; full list of members (6 pages)
3 February 1999Full accounts made up to 30 June 1998 (9 pages)
12 January 1999Return made up to 19/12/98; no change of members (4 pages)
3 December 1998Registered office changed on 03/12/98 from: st helens 1 undershaft london EC3A 8JR (1 page)
14 January 1998Return made up to 19/12/97; full list of members (6 pages)
14 January 1998Secretary's particulars changed (1 page)
14 January 1998Full accounts made up to 30 June 1997 (9 pages)
19 May 1997Director resigned (1 page)
16 January 1997Return made up to 19/12/96; full list of members (7 pages)
16 January 1997Full accounts made up to 30 June 1996 (9 pages)
19 January 1996Return made up to 19/12/95; full list of members (6 pages)
19 January 1996Full accounts made up to 30 June 1995 (12 pages)
22 August 1995Registered office changed on 22/08/95 from: lloyds lime st london EC3M 7DQ (1 page)