Company NameDavies Coles Bearman Associates Ltd.
Company StatusDissolved
Company Number01674036
CategoryPrivate Limited Company
Incorporation Date27 October 1982(41 years, 5 months ago)
Dissolution Date23 September 1997 (26 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr John Richard Kennett
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 23 September 1997)
RoleCompany Director
Correspondence Address790 Via Espirito Santos
Claremont California
Foreign
Secretary NameKerry Michael O'Connor
NationalityBritish
StatusClosed
Appointed18 July 1996(13 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 23 September 1997)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address23 Beverley Court St Johns Road
Sidcup
Kent
DA14 4HD
Director NameMr Derek William Alfred Coles
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address54 Harmer Green Lane
Digswell
Welwyn
Hertfordshire
AL6 0AW
Director NameStanley Malcolm Davies
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 October 1995)
RoleCompany Director
Correspondence Address7 Windsor Court King & Queen Wharf
193 Rotherhithe Street
London
SE16 1SU
Director NameWilliam Wilson Gerard
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleCompany Director
Correspondence Address4 Harmer Dell
Harmer Green Lane Digswell
Welwyn
Hertfordshire
AL6 0BE
Director NameMr Rupert Darvill Godfrey
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 2 months after company formation)
Appointment Duration9 months (resigned 02 October 1992)
RoleCompany Director
Correspondence Address7 Kenwyn Road
London
SW4 7LJ
Director NameMr Douglas Stewart Ross
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 April 1996)
RoleCompany Director
Correspondence Address33 Abinger Mews
London
W9 3SP
Secretary NameCatherine Eileen Mary Elizabeth Davern
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleCompany Director
Correspondence Address15 Heathway Court
West Heath Road
London
NW3 7TW
Director NameAdrian Kingsley Powell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(10 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sharon Close
Surbiton
Surrey
KT6 5HD
Secretary NameMr Terence Christopher Balzanella
NationalityBritish
StatusResigned
Appointed01 January 1994(11 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 July 1996)
RoleSecretary
Correspondence Address17 Ellingham Road
Chessington
Surrey
KT9 2JA

Location

Registered AddressC/O Coaxis Holdings
Free Trade Wharf
350 The Highway
E1 9HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 June 1997First Gazette notice for voluntary strike-off (1 page)
23 April 1997Application for striking-off (1 page)
30 September 1996Director resigned (1 page)
30 September 1996New secretary appointed (2 pages)
30 September 1996Secretary resigned (1 page)
7 March 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 07/03/96
(4 pages)
27 February 1996Director resigned (1 page)
27 February 1996Director resigned (1 page)
5 October 1995Full accounts made up to 31 December 1994 (15 pages)