Company NameCassidy, Davis Holdings Limited
Company StatusDissolved
Company Number01680744
CategoryPrivate Limited Company
Incorporation Date23 November 1982(41 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Ardagh Cassidy
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleLloyds Underwriter
Country of ResidenceEngland
Correspondence AddressVale End Cottage
Albury
Guildford
Surrey
GU5 9BE
Director NameMr Edward George Creasy
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleLloyds Underwriter
Correspondence AddressHope Lodge
Cretingham
Woodbridge
Suffolk
IP13 7DW
Director NameMr Aneil Paul Deshpande
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Blenheim Road
St Albans
Hertfordshire
AL1 4NR
Director NameMr Julian Charles Vaughan Lang
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleChartered Accountnat
Country of ResidenceEngland
Correspondence AddressHeadborough Tey Road
Aldham
Colchester
Essex
CO6 3RX
Director NameRichard Geoffrey Wilkes
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleChartered Accountant
Correspondence AddressThe Hermitage Swingbridge Street
Foxton
Market Harborough
Leicestershire
LE16 7RH
Secretary NameMr Aneil Paul Deshpande
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Blenheim Road
St Albans
Hertfordshire
AL1 4NR
Director NameMr Nigel Victor Burton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 July 1993)
RoleLloyds Underwirter
Correspondence Address79 Abbotsbury Road
London
W14 8EP
Director NameMr Derrick Allick Pease
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address2 Britten Street
London
SW3 3TU
Director NameHugh Patrick Sant Wace
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 December 1996)
RoleUnderwirting Agent
Correspondence Address22 Lonsdale Road
Barnes
London
SW13 9EB

Location

Registered AddressGrant Thornton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 June 2000Dissolved (1 page)
20 March 2000Return of final meeting in a members' voluntary winding up (3 pages)
12 October 1999Liquidators statement of receipts and payments (5 pages)
10 September 1998Registered office changed on 10/09/98 from: st helens 1 undershaft london EC3A 8JR (1 page)
9 September 1998Appointment of a voluntary liquidator (1 page)
9 September 1998Declaration of solvency (3 pages)
9 September 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 January 1998Return made up to 31/12/97; full list of members (9 pages)
14 January 1998Full accounts made up to 30 June 1997 (10 pages)
14 January 1998Secretary's particulars changed;director's particulars changed (1 page)
16 January 1997Director resigned (1 page)
16 January 1997Return made up to 31/12/96; full list of members (10 pages)
16 January 1997Full accounts made up to 30 June 1996 (7 pages)
4 February 1996Full accounts made up to 30 June 1995 (9 pages)
4 February 1996Return made up to 31/12/95; full list of members (9 pages)