Company NameDisaster Management Limited
Company StatusDissolved
Company Number02395456
CategoryPrivate Limited Company
Incorporation Date15 June 1989(34 years, 10 months ago)
Dissolution Date13 February 2001 (23 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMark Harman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1998(9 years after company formation)
Appointment Duration2 years, 7 months (closed 13 February 2001)
RoleRegional Managing Director
Correspondence Address22 Park Avenue
Roundhay
Leeds
LS8 2JH
Secretary NameMark Harman
NationalityBritish
StatusClosed
Appointed03 July 1998(9 years after company formation)
Appointment Duration2 years, 7 months (closed 13 February 2001)
RoleChief Financial Officer
Correspondence Address22 Park Avenue
Roundhay
Leeds
LS8 2JH
Director NameMr Michael Frank Reeves
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1999(10 years after company formation)
Appointment Duration1 year, 7 months (closed 13 February 2001)
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotswood 20 Saint Marys Road
Leatherhead
Surrey
KT22 8EY
Director NameDonald Turner
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1993)
RoleChartered Loss Adjuster
Correspondence Address2 Shootersway Park
Berkhamsted
Hertfordshire
HP4 3NX
Director NameClive William Perkins
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(2 years after company formation)
Appointment Duration7 years (resigned 03 July 1998)
RoleChartered Loss Adjuster
Correspondence Address5 Quernmore Close
Bromley
Kent
BR1 4EL
Director NameJohn Neville Gray
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1993)
RoleChartered Loss Adjuster
Country of ResidenceEngland
Correspondence Address194 Barnett Lane
Kingswinford
Staffs
DY6 9QA
Director NameRobert Roland Gilchrist
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1994)
RoleTraining Consultant
Correspondence Address12 Viner Close
Walton On Thames
Surrey
KT12 2YE
Director NameArthur Charles Barber
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1994)
RolePlanning Consultant
Correspondence Address3 St Nicholas Drive
Shepperton
Middlesex
TW17 9LD
Secretary NameJohn Philip Robert Baxter
NationalityIrish
StatusResigned
Appointed15 June 1991(2 years after company formation)
Appointment Duration5 months, 1 week (resigned 25 November 1991)
RoleCompany Director
Correspondence Address13 Baldwin Crescent
Guildford
Surrey
GU4 7XW
Secretary NameDuncan Maclean Hayes
NationalityBritish
StatusResigned
Appointed25 November 1991(2 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 November 1995)
RoleCompany Director
Correspondence Address187 Lodge Road
Writtle
Chelmsford
Essex
CM1 3JB
Director NameJohn Philip Robert Baxter
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(4 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 September 1997)
RoleChartered Accountant
Correspondence Address20 Downside Road
Guildford
Surrey
GU4 8PH
Director NamePaul James Clayton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1996)
RoleChartered Loss Adjuster
Correspondence AddressWellbrook House
Wellbrook Hill
Mayfield
East Sussex
TN20 6HH
Secretary NameJohn Philip Robert Baxter
NationalityBritish
StatusResigned
Appointed16 November 1995(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 September 1997)
RoleCompany Director
Correspondence Address20 Downside Road
Guildford
Surrey
GU4 8PH
Director NameMr Ronald Sharp Elder
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Courtney Place
Sandy Lane
Cobham
Surrey
KT11 2BE
Director NameJohn Francis Giblin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1997(8 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 July 1998)
RoleFinancial Director
Correspondence Address273 Rumson Road
Atlanta
30305
Georgia
Director NameMr Michael Frank Reeves
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(8 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 July 1998)
RoleChartered Loss Adjuster
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotswood 20 Saint Marys Road
Leatherhead
Surrey
KT22 8EY
Secretary NameJohn Francis Giblin
NationalityAmerican
StatusResigned
Appointed24 September 1997(8 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 July 1998)
RoleFinancial Director
Correspondence Address273 Rumson Road
Atlanta
30305
Georgia

Location

Registered AddressTrinity Court
42 Trinity Square
London
EC3N 4TH
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

17 October 2000First Gazette notice for voluntary strike-off (1 page)
6 September 2000Application for striking-off (1 page)
31 August 2000Full accounts made up to 31 October 1999 (7 pages)
14 July 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1999Full accounts made up to 31 October 1998 (7 pages)
11 August 1999Director resigned (1 page)
11 August 1999New director appointed (4 pages)
2 August 1999Return made up to 15/06/99; full list of members (7 pages)
1 September 1998Full accounts made up to 31 October 1997 (10 pages)
5 August 1998Return made up to 15/06/98; full list of members (7 pages)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998New secretary appointed;new director appointed (3 pages)
4 August 1998Director's particulars changed (1 page)
4 August 1998Secretary resigned;director resigned (1 page)
27 January 1998Full accounts made up to 31 December 1996 (9 pages)
12 October 1997New director appointed (2 pages)
12 October 1997New secretary appointed;new director appointed (1 page)
12 October 1997Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page)
12 October 1997New director appointed (3 pages)
12 October 1997Secretary resigned;director resigned (1 page)
13 August 1997Return made up to 15/06/97; full list of members (6 pages)
23 October 1996Return made up to 15/06/96; full list of members (6 pages)
3 October 1996Full accounts made up to 31 December 1995 (12 pages)
4 September 1996Location of debenture register (1 page)
4 September 1996Director resigned (1 page)
4 September 1996Location of register of members (1 page)
4 September 1996Location of register of directors' interests (1 page)
19 December 1995Secretary resigned;new secretary appointed (2 pages)
18 July 1995Return made up to 15/06/95; full list of members (6 pages)