Company NameDavis Marine Insurance Services Limited
Company StatusDissolved
Company Number06343668
CategoryPrivate Limited Company
Incorporation Date15 August 2007(16 years, 8 months ago)
Dissolution Date5 May 2009 (15 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Christopher Michael Giles
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2008(1 year, 2 months after company formation)
Appointment Duration6 months (closed 05 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Barton
Cobham
Surrey
KT11 2NJ
Director NameMrs Hazel Jane McIntyre
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2008(1 year, 2 months after company formation)
Appointment Duration6 months (closed 05 May 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Cluny Gardens
Edinburgh
EH10 6BN
Scotland
Secretary NameAlastair George Hessett
NationalityBritish
StatusClosed
Appointed03 November 2008(1 year, 2 months after company formation)
Appointment Duration6 months (closed 05 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Eaglesham Road
Newton Mearns
Glasgow
G77 5BG
Scotland
Director NameBen Davis
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address93 Pooles Wharf Court
Hotwells
Bristol
BS8 4PD
Director NameMr Nick Guy Grimmitt
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address9 Cherwell Road
Penarth
Vale Of Glamorgan
CF64 3PE
Wales
Secretary NameDavid Giles Morgan
NationalityBritish
StatusResigned
Appointed15 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address10 Heol Y Dolau
Pencoed
Bridgend
CF35 5LQ
Wales

Location

Registered AddressHolland House
4 Bury Street
London
EC3A 5AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

20 January 2009First Gazette notice for voluntary strike-off (1 page)
21 November 2008Director appointed hazel jane mcintyre (3 pages)
14 November 2008Secretary appointed alastair george hessett (2 pages)
14 November 2008Appointment terminated director ben davis (1 page)
14 November 2008Appointment terminated secretary david morgan (1 page)
14 November 2008Appointment terminated director nicholas grimmitt (1 page)
14 November 2008Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page)
14 November 2008Director appointed christopher michael giles (4 pages)
14 November 2008Registered office changed on 14/11/2008 from first floor 1-2 stangatehouse stanwell road penarth vale of glamorgan CF64 2AA (1 page)
13 November 2008Application for striking-off (1 page)
29 August 2008Return made up to 15/08/08; full list of members (4 pages)
13 February 2008Accounting reference date shortened from 31/08/08 to 30/09/07 (1 page)
13 February 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
7 January 2008Registered office changed on 07/01/08 from: victoria house, 1 station approach, penarth vale of glamorgan CF64 3EE (1 page)