Company NameDavesco Limited
DirectorsJohn Lindsay Pearce Whiter and David John Coldman
Company StatusDissolved
Company Number03161975
CategoryPrivate Limited Company
Incorporation Date20 February 1996(28 years, 2 months ago)
Previous NameInlaw One Hundred And Six Limited

Business Activity

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

Directors

Director NameMr John Lindsay Pearce Whiter
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1996(6 months, 2 weeks after company formation)
Appointment Duration27 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMeades
Lake Street
Mark Cross
East Sussex
TN6 3NT
Secretary NameGraeme Robert George Stiff
NationalityBritish
StatusCurrent
Appointed02 September 1996(6 months, 2 weeks after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence AddressParkdene
37 Park Avenue, Farnborough Park
Orpington
Kent
BR6 8LH
Director NameDavid John Coldman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1996(9 months, 2 weeks after company formation)
Appointment Duration27 years, 4 months
RoleReinsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPolebrook
Hever
Edenbridge
Kent
TN8 7NJ
Director NameDavid Anthony Saint John Coupe
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Thatch Bambers Green
Takeley
Bishops Stortford
Hertfordshire
CM22 6PD
Director NameNicholas Simon Barry Gould
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressKnollys House
11 Byward Street
London
EC3R 5EN
Secretary NameNicholas Simon Barry Gould
NationalityBritish
StatusResigned
Appointed20 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressKnollys House
11 Byward Street
London
EC3R 5EN
Director NameMr Antony John Hitchen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 29 October 1999)
RoleReinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address53 Drax Avenue
London
SW20 0EZ
Director NameMr Stephen Howard Patrick May
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 29 October 1999)
RoleReinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWayside 90 Welcomes Road
Kenley
Surrey
CR8 5HE
Secretary NameStephen Howard Patrick May
NationalityBritish
StatusResigned
Appointed01 May 1996(2 months, 1 week after company formation)
Appointment Duration4 months (resigned 02 September 1996)
RoleReinsurance Broker
Correspondence AddressCourt Cottage
9 Court Avenue
Old Coulsdon
Surrey
CR5 1HG
Director NameMr Grahame David Chilton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(6 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 23 May 2003)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Mynthurst Farm
Smallhills Road Norwood Hill
Horley
Surrey
RH6 0HR
Director NameMatthew Charles Harding
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(6 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 October 1996)
RoleInsurance Executive
Correspondence AddressWitton House
Underhill Lane
Ditchling
West Sussex
BN6 8XE

Location

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

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 May 2005Dissolved (1 page)
18 February 2005Return of final meeting in a members' voluntary winding up (3 pages)
18 February 2005Liquidators statement of receipts and payments (5 pages)
14 January 2005Liquidators statement of receipts and payments (5 pages)
5 October 2004Director's particulars changed (1 page)
22 July 2004Liquidators statement of receipts and payments (5 pages)
10 July 2003Registered office changed on 10/07/03 from: 55 bishopsgate london EC2N 3BD (1 page)
4 July 2003Appointment of a voluntary liquidator (1 page)
4 July 2003Declaration of solvency (3 pages)
4 July 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 June 2003Director resigned (1 page)
12 March 2003Auditor's resignation (3 pages)
6 March 2003Return made up to 20/02/03; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
7 March 2002Return made up to 20/02/02; full list of members (7 pages)
8 January 2002Director's particulars changed (1 page)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
20 March 2001Return made up to 20/02/01; full list of members (7 pages)
28 July 2000Full accounts made up to 31 December 1999 (15 pages)
22 March 2000Return made up to 20/02/00; full list of members
  • 363(287) ‐ Registered office changed on 22/03/00
(8 pages)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
13 July 1999Full accounts made up to 31 December 1998 (16 pages)
13 March 1999Return made up to 20/02/99; full list of members (12 pages)
5 November 1998Auditor's resignation (1 page)
21 July 1998Full accounts made up to 31 December 1997 (16 pages)
2 April 1998Return made up to 20/02/98; full list of members (8 pages)
14 August 1997Full accounts made up to 31 December 1996 (14 pages)
21 March 1997Director's particulars changed (1 page)
21 March 1997Return made up to 20/02/97; full list of members (8 pages)
5 March 1997New director appointed (3 pages)
22 November 1996Director resigned (1 page)
8 October 1996New director appointed (3 pages)
8 October 1996New secretary appointed (2 pages)
8 October 1996New director appointed (3 pages)
8 October 1996New director appointed (3 pages)
11 September 1996Registered office changed on 11/09/96 from: knollys house 11 byward street london EC3R 5EN (1 page)
11 September 1996Nc inc already adjusted 02/09/96 (1 page)
11 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
11 September 1996Secretary resigned (1 page)
25 June 1996£ nc 100/200 13/06/96 (1 page)
25 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 June 1996Ad 13/06/96--------- £ si 100@1=100 £ ic 100/200 (2 pages)
16 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 May 1996Company name changed inlaw one hundred and six limite d\certificate issued on 14/05/96 (2 pages)
9 May 1996Director resigned (1 page)
9 May 1996Secretary resigned;director resigned (1 page)
9 May 1996New director appointed (2 pages)
9 May 1996New secretary appointed;new director appointed (2 pages)
20 February 1996Incorporation (28 pages)