Company NamePaul W. Davis Systems (UK) Ltd
Company StatusDissolved
Company Number02765193
CategoryPrivate Limited Company
Incorporation Date17 November 1992(31 years, 5 months ago)
Dissolution Date4 August 1998 (25 years, 9 months ago)
Previous NameInsurance Restoration Management Limited

Business Activity

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

Directors

Director NameMr Adam Charles Clutterbuck
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1992(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Mill House
Sutton Mandeville
Salisbury
Wiltshire
SP3 5LZ
Secretary NameRobin Scibilia
NationalityBritish
StatusClosed
Appointed26 February 1993(3 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 04 August 1998)
RoleCompany Director
Correspondence Address15 Beechwood Avenue
Ruislip
Middlesex
HA4 6EG
Director NameRobin Scibilia
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1996(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 04 August 1998)
RoleAcct
Correspondence Address15 Beechwood Avenue
Ruislip
Middlesex
HA4 6EG
Secretary NameMr Kenneth Robert Power
NationalityBritish
StatusResigned
Appointed17 November 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakdene 25 Orchard Rise
Shirley
Croydon
Surrey
CR0 7QZ
Director NameMrs Brenda Mae Davis
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 1992(4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 28 March 1996)
RoleCompany Director
Correspondence Address8122 Greenglade Road
Jacksonville
Florida
32256
Director NamePaul Woodall Davis
Date of BirthOctober 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 1992(4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 26 February 1998)
RoleChief Financial Officer
Correspondence Address9000 Cypress Green
Jacksonville
Florida
32256
Director NameMr Kenneth Robert Power
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 21 July 1995)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOakdene 25 Orchard Rise
Shirley
Croydon
Surrey
CR0 7QZ
Director NameKeith Brinksman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 1996(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 February 1998)
RoleManagement Consultant
Correspondence Address919 Academy
Pittsburgh
Pennsylvania 15243
2023
Director NameMichel Wernert
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed28 March 1996(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 February 1998)
RoleChartered Accountant
Correspondence Address70 Rue De Miromesnil
Paris
75008
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 November 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRichardson House
Boundary Business Court
Church Road Mitcham
Surrey
CR4 3TD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

4 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 April 1998First Gazette notice for voluntary strike-off (1 page)
5 March 1998Application for striking-off (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
6 February 1998Registered office changed on 06/02/98 from: 148 south park road wimbledon london SW19 8HA (1 page)
4 June 1997Full accounts made up to 30 April 1996 (7 pages)
1 April 1997Return made up to 22/02/97; no change of members (6 pages)
30 April 1996Company name changed insurance restoration management LIMITED\certificate issued on 01/05/96 (2 pages)
29 April 1996New director appointed (2 pages)
16 April 1996Director resigned (2 pages)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
26 March 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
29 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 August 1995Director resigned (2 pages)
20 March 1995Return made up to 22/02/95; no change of members (4 pages)