Company NameCDIG Limited
Company StatusDissolved
Company Number02514303
CategoryPrivate Limited Company
Incorporation Date21 June 1990(33 years, 10 months ago)
Previous NameCassidy Davis Insurance Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Anthony Ardagh Cassidy
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(1 year, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleLloyds Underwriter
Country of ResidenceEngland
Correspondence AddressVale End Cottage
Albury
Guildford
Surrey
GU5 9BE
Director NameMr Aneil Paul Deshpande
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(1 year, 6 months 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(1 year, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleChartered Accountant
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(1 year, 6 months 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(1 year, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Blenheim Road
St Albans
Hertfordshire
AL1 4NR
Director NameGordon Colyer
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1994(3 years, 9 months after company formation)
Appointment Duration30 years
RoleManaging Director
Correspondence AddressTall Trees 1 Cherry Tree Close
High Salvington
Worthing
West Sussex
BN13 3QJ
Director NameMr Nigel Victor Burton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 July 1993)
RoleLloyd's Underwriter
Correspondence Address79 Abbotsbury Road
London
W14 8EP
Director NameMr Edward George Creasy
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 May 2000)
RoleLloyd's Underwriter
Correspondence AddressHope Lodge
Cretingham
Woodbridge
Suffolk
IP13 7DW
Director NameMr Derrick Allick Pease
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
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(1 year, 6 months after company formation)
Appointment Duration5 years (resigned 31 December 1996)
RoleUnderwritig Agent
Correspondence Address22 Lonsdale Road
Barnes
London
SW13 9EB

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Cash£8,463
Current Liabilities£122,550

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 June 2002Dissolved (1 page)
22 March 2002Return of final meeting in a members' voluntary winding up (3 pages)
22 March 2002Liquidators statement of receipts and payments (6 pages)
11 December 2001Liquidators statement of receipts and payments (5 pages)
22 May 2001Liquidators statement of receipts and payments (8 pages)
15 June 2000Director resigned (1 page)
17 May 2000Registered office changed on 17/05/00 from: 60 gracechurch street london EC3V 0HR (1 page)
11 May 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 May 2000Declaration of solvency (3 pages)
11 May 2000Res-08/05/00 liq's authority (1 page)
11 May 2000Appointment of a voluntary liquidator (1 page)
21 March 2000Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
24 February 2000Return made up to 31/12/99; full list of members (14 pages)
3 February 1999Full accounts made up to 30 June 1998 (11 pages)
12 January 1999Return made up to 31/12/98; no change of members (6 pages)
3 December 1998Registered office changed on 03/12/98 from: st.helen's, 1, undershaft, london. EC3A 8JR. (1 page)
21 January 1998Secretary's particulars changed (1 page)
21 January 1998Return made up to 31/12/97; full list of members (10 pages)
14 January 1998Full group accounts made up to 30 June 1997 (22 pages)
5 November 1997Company name changed cassidy davis insurance group li mited\certificate issued on 06/11/97 (2 pages)
23 January 1997Return made up to 31/12/96; full list of members (12 pages)
23 January 1997Director resigned (1 page)
23 January 1997Full group accounts made up to 30 June 1996 (23 pages)
23 January 1997£ ic 1503031/3031 24/12/96 £ sr 1500000@1=1500000 (1 page)
4 February 1996Return made up to 31/12/95; full list of members (12 pages)
4 February 1996Full group accounts made up to 30 June 1995 (24 pages)