Company NameDavies Underwriting Agency Limited
Company StatusDissolved
Company Number01969575
CategoryPrivate Limited Company
Incorporation Date6 December 1985(38 years, 5 months ago)
Dissolution Date10 October 2000 (23 years, 6 months ago)

Business Activity

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

Directors

Director NameGraham Davies
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1992(6 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 10 October 2000)
RoleMarine Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressAdenne House 76 Hazlemere Road
Penn
High Wycombe
Buckinghamshire
HP10 8AG
Secretary NameMr Norman Walter Britten
NationalityBritish
StatusClosed
Appointed29 December 1995(10 years after company formation)
Appointment Duration4 years, 9 months (closed 10 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 College Gardens
Dulwich Village
London
SE21 7BE
Director NameMr Harvey Gerald Simons
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1998(12 years, 10 months after company formation)
Appointment Duration1 year, 12 months (closed 10 October 2000)
RoleCompany Director
Correspondence Address7 Rochester Drive
Pinner
Middlesex
HA5 1DA
Director NameDominic Fodera
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAustralian
StatusClosed
Appointed29 March 2000(14 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (closed 10 October 2000)
RoleCompany Director
Correspondence Address12 Elfrida Street
Mosman
New South Wales
2088
Director NameRaymond Reginald Williams
Date of BirthJune 1936 (Born 87 years ago)
NationalityAustralian
StatusClosed
Appointed29 March 2000(14 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (closed 10 October 2000)
RoleCompany Director
Correspondence Address4 Burran Avenue
Mosman
New South Wales
Australia
Director NamePeter John Aitchison
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1992(6 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 October 1998)
RoleUnderwriting Agent
Correspondence AddressBolton House Windmill Hill
London
NW3 6SJ
Director NameMarilyn Florence Davies
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1992(6 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 December 1995)
RoleSecretary
Correspondence Address76 Hazlemere Road
Penn
High Wycombe
Buckinghamshire
HP10 8AG
Director NameMr Christopher Leslie Dunkley
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1992(6 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 September 1998)
RoleUnderwriting Agent
Country of ResidenceEngland
Correspondence AddressKnowle Hill House
Ulcombe
Maidstone
Kent
ME17 1ES
Secretary NameMarilyn Florence Davies
NationalityBritish
StatusResigned
Appointed28 November 1992(6 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 December 1995)
RoleCompany Director
Correspondence Address76 Hazlemere Road
Penn
High Wycombe
Buckinghamshire
HP10 8AG
Director NamePeter Butler Thompson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed13 October 1998(12 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2000)
RoleCompany Director
Correspondence Address35 Redman Road
Dee Why
2099
New Sout

Location

Registered Address85 Gracechurch Street
London
EC3V 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

10 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2000New director appointed (3 pages)
1 August 2000New director appointed (3 pages)
2 May 2000Full accounts made up to 30 June 1999 (9 pages)
14 March 2000First Gazette notice for voluntary strike-off (1 page)
31 January 2000Application for striking-off (1 page)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
18 January 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
18 January 1999Return made up to 28/11/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 December 1998Registered office changed on 03/12/98 from: 77 gracechurch street london EC3V 0AS (1 page)
30 November 1998New director appointed (2 pages)
30 November 1998New director appointed (2 pages)
25 June 1998Full accounts made up to 31 December 1997 (8 pages)
7 January 1998Return made up to 28/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 May 1997Full accounts made up to 31 December 1996 (7 pages)
20 December 1996Return made up to 28/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 November 1996Full accounts made up to 31 December 1995 (9 pages)
18 January 1996Registered office changed on 18/01/96 from: hill house 1 little new street london EC4A 3TR (1 page)
25 July 1995Full accounts made up to 31 December 1994 (13 pages)