Company NameDMC Insurance Services Limited
Company StatusDissolved
Company Number04052249
CategoryPrivate Limited Company
Incorporation Date14 August 2000(23 years, 8 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Robert William Wilson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address494 Coniscliffe Road
Darlington
County Durham
DL3 8TB
Secretary NameMr Robert William Wilson
NationalityBritish
StatusClosed
Appointed14 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address494 Coniscliffe Road
Darlington
County Durham
DL3 8TB
Director NameAnne Margaret Wilson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(2 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 12 June 2007)
RoleSecretary
Correspondence Address494 Coniscliffe Road
Darlington
DL3 8TB
Director NamePauline Frances Blewitt
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(same day as company formation)
RoleInsurance Broker
Correspondence Address28 North Lodge Terrace
Darlington
DL3 6LY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address494 Coniscliffe Road
Darlington
County Durham
DL3 8TB
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardHummersknott
Built Up AreaDarlington

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
15 January 2007Application for striking-off (1 page)
3 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
12 September 2006Return made up to 14/08/06; full list of members (2 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
9 September 2005Return made up to 14/08/05; full list of members (2 pages)
9 September 2005Location of register of members (1 page)
8 June 2005Total exemption full accounts made up to 31 December 2003 (13 pages)
15 September 2004Return made up to 14/08/04; full list of members (7 pages)
11 August 2004Total exemption full accounts made up to 31 December 2002 (14 pages)
17 September 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2003New director appointed (2 pages)
30 April 2003Director resigned (1 page)
7 August 2002Full accounts made up to 31 December 2001 (16 pages)
21 August 2001Return made up to 14/08/01; full list of members (6 pages)
15 January 2001Ad 09/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 October 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000New secretary appointed;new director appointed (2 pages)