Company NameDavies Coles Bearman Associates (International) Limited.
Company StatusDissolved
Company Number01927629
CategoryPrivate Limited Company
Incorporation Date1 July 1985(38 years, 10 months ago)
Dissolution Date19 August 1997 (26 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr John Richard Kennett
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 19 August 1997)
RoleSupply Occupation
Correspondence Address790 Via Espirito Santos
Claremont California
Foreign
Director NameMr Kerry Michael O Connor
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1996(10 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 19 August 1997)
RoleCompany Director
Correspondence Address23 St Johns Road
Sidcup
Kent
DA14 4HD
Director NameMr Michael David Leeves
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1996(11 years after company formation)
Appointment Duration1 year, 1 month (closed 19 August 1997)
RoleCompany Director
Correspondence AddressBasement Flat 74 Lansdowne Road
London
W11 2LS
Secretary NameKerry Michael O'Connor
NationalityBritish
StatusClosed
Appointed18 July 1996(11 years after company formation)
Appointment Duration1 year, 1 month (closed 19 August 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(6 years, 6 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 NameCatherine Eileen Mary Elizabeth Davern
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 January 1994)
RoleSecretary
Correspondence Address15 Heathway Court
West Heath Road
London
NW3 7TW
Director NameStanley Malcolm Davies
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 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
Secretary NameCatherine Eileen Mary Elizabeth Davern
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleCompany Director
Correspondence Address15 Heathway Court
West Heath Road
London
NW3 7TW
Secretary NameMr Terence Christopher Balzanella
NationalityBritish
StatusResigned
Appointed01 January 1994(8 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 July 1996)
RoleCompany Director
Correspondence Address17 Ellingham Road
Chessington
Surrey
KT9 2JA
Director NameMr Terence Christopher Balzanella
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(10 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 July 1996)
RoleCompany Director
Correspondence Address17 Ellingham Road
Chessington
Surrey
KT9 2JA

Location

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

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 August 1997Final Gazette dissolved via voluntary strike-off (1 page)
29 April 1997First Gazette notice for voluntary strike-off (1 page)
18 March 1997Application for striking-off (1 page)
31 October 1996Declaration of satisfaction of mortgage/charge (1 page)
30 September 1996New secretary appointed (2 pages)
30 September 1996Secretary resigned;director resigned (1 page)
18 September 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
7 March 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 07/03/96
(4 pages)
7 March 1996New director appointed (2 pages)
27 February 1996Director resigned (1 page)
27 February 1996Director resigned (1 page)
5 October 1995Full accounts made up to 31 December 1994 (13 pages)