Company NameDirect Insurance Services Limited
Company StatusDissolved
Company Number02505737
CategoryPrivate Limited Company
Incorporation Date24 May 1990(33 years, 11 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)
Previous NameSetpath Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNicholas Barrie Hawkins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed19 April 2013(22 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 01 July 2014)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence AddressLevel 26 388 George Street
Sydney
Nsw
2000
Director NameMichael John Wilkins
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAustralian
StatusClosed
Appointed19 April 2013(22 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 01 July 2014)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence AddressLevel 26 388 George Street
Sydney
Nsw
2000
Secretary NameHackwood Secretaries Limited (Corporation)
StatusClosed
Appointed19 April 2013(22 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 01 July 2014)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameDonald William Mowl
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(1 year after company formation)
Appointment Duration11 years, 5 months (resigned 13 November 2002)
RoleCompany Director
Correspondence Address4 Ridgeway
Billericay
Essex
CM12 9NT
Director NameRichard Frederick Nice
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(1 year after company formation)
Appointment Duration11 years, 7 months (resigned 24 December 2002)
RoleChartered Accountant
Correspondence Address70 Heritage Drive
Gillingham
Kent
ME7 3EH
Secretary NameRichard Frederick Nice
NationalityBritish
StatusResigned
Appointed24 May 1991(1 year after company formation)
Appointment Duration7 years, 1 month (resigned 26 June 1998)
RoleCompany Director
Correspondence Address70 Heritage Drive
Gillingham
Kent
ME7 3EH
Secretary NameChristopher James Ringrose
NationalityBritish
StatusResigned
Appointed26 June 1998(8 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressLindum Lodge, Orchard Close
Risby
Bury St Edmunds
Suffolk
IP28 6QL
Director NameMr Michael Hutton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2002(12 years, 7 months after company formation)
Appointment Duration6 years (resigned 08 January 2009)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address40 The Locks
Bingley
West Yorkshire
BD16 4BG
Director NameMr Nicholas Potts
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2002(12 years, 7 months after company formation)
Appointment Duration6 years (resigned 08 January 2009)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address4 Ringstone
Kromlin Barkisland
Halifax
HX4 0EU
Director NameIan Ronald Sutherland
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(14 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2009)
RoleAccountant
Correspondence Address85 The Waterfront
Mill Road
Hertford
Hertfordshire
SG14 1SD
Secretary NameMs Victoria Louise Cuggy
NationalityBritish
StatusResigned
Appointed30 September 2005(15 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hackwood Secretaries Limited One Silk Street
London
EC2Y 8HQ
Secretary NameSteven Terence Hunter Griffin
NationalityBritish
StatusResigned
Appointed31 August 2007(17 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 2008)
RoleCompany Director
Correspondence AddressHolliwell
Chandlers
Burnham On Crouch
Essex
CM0 8NY
Director NameMs Victoria Louise Cuggy
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(18 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 April 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hackwood Secretaries Limited One Silk Street
London
EC2Y 8HQ
Director NameDeryck Justin Brown
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(18 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLibrary House, New Road
Brentwood
Essex
CM14 4GD
Director NameMr David Andrew Turner
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(20 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 April 2013)
RoleSenior Accountant
Country of ResidenceEngland
Correspondence AddressC/O Hackwood Secretaries Limited One Silk Street
London
EC2Y 8HQ

Location

Registered AddressC/O Hackwood Secretaries Limited
One Silk Street
London
EC2Y 8HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Equity Insurance Group Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014Application to strike the company off the register (3 pages)
11 March 2014Application to strike the company off the register (3 pages)
17 June 2013Director's details changed for Michael John Wilkins on 19 April 2013 (2 pages)
17 June 2013Director's details changed for Nicholas Barrie Hawkins on 19 April 2013 (2 pages)
17 June 2013Director's details changed for Nicholas Barrie Hawkins on 19 April 2013 (2 pages)
17 June 2013Director's details changed for Michael John Wilkins on 19 April 2013 (2 pages)
14 June 2013Director's details changed for Nicholas Barrie Hawkins on 19 April 2013 (2 pages)
14 June 2013Director's details changed for Nicholas Barrie Hawkins on 19 April 2013 (2 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 2
(5 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 2
(5 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 2
(5 pages)
2 May 2013Termination of appointment of Victoria Cuggy as a secretary (1 page)
2 May 2013Termination of appointment of Victoria Cuggy as a director (1 page)
2 May 2013Appointment of Nicholas Barrie Hawkins as a director (2 pages)
2 May 2013Appointment of Michael John Wilkins as a director (2 pages)
2 May 2013Appointment of Michael John Wilkins as a director (2 pages)
2 May 2013Appointment of Nicholas Barrie Hawkins as a director (2 pages)
2 May 2013Termination of appointment of Victoria Cuggy as a director (1 page)
2 May 2013Termination of appointment of David Turner as a director (1 page)
2 May 2013Termination of appointment of David Turner as a director (1 page)
2 May 2013Termination of appointment of Victoria Cuggy as a secretary (1 page)
30 April 2013Appointment of Hackwood Secretaries Limited as a secretary (3 pages)
30 April 2013Appointment of Hackwood Secretaries Limited as a secretary (3 pages)
24 April 2013Registered office address changed from Library House, New Road Brentwood Essex CM14 4GD on 24 April 2013 (1 page)
24 April 2013Registered office address changed from Library House, New Road Brentwood Essex CM14 4GD on 24 April 2013 (1 page)
9 October 2012Accounts for a dormant company made up to 30 June 2012 (7 pages)
9 October 2012Accounts for a dormant company made up to 30 June 2012 (7 pages)
21 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
27 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
1 April 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
1 April 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
14 October 2010Appointment of David Andrew Turner as a director (3 pages)
14 October 2010Termination of appointment of Deryck Brown as a director (2 pages)
14 October 2010Termination of appointment of Deryck Brown as a director (2 pages)
14 October 2010Appointment of David Andrew Turner as a director (3 pages)
14 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
16 October 2009Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
16 October 2009Director's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
16 October 2009Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
16 October 2009Director's details changed for Deryck Justin Brown on 2 October 2009 (3 pages)
16 October 2009Director's details changed for Deryck Justin Brown on 2 October 2009 (3 pages)
16 October 2009Director's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
16 October 2009Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
16 October 2009Director's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
16 October 2009Director's details changed for Deryck Justin Brown on 2 October 2009 (3 pages)
25 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 May 2009Return made up to 01/05/09; full list of members (4 pages)
22 May 2009Return made up to 01/05/09; full list of members (4 pages)
9 May 2009Director appointed deryck justin brown (3 pages)
9 May 2009Appointment terminated director ian sutherland (1 page)
9 May 2009Appointment terminated director ian sutherland (1 page)
9 May 2009Director appointed deryck justin brown (3 pages)
13 April 2009Accounts for a dormant company made up to 30 June 2008 (8 pages)
13 April 2009Accounts for a dormant company made up to 30 June 2008 (8 pages)
28 January 2009Appointment terminated director nicholas potts (1 page)
28 January 2009Appointment terminated director nicholas potts (1 page)
28 January 2009Director appointed victoria louise cuggy (3 pages)
28 January 2009Appointment terminated director michael hutton (1 page)
28 January 2009Appointment terminated director michael hutton (1 page)
28 January 2009Director appointed victoria louise cuggy (3 pages)
20 November 2008Appointment terminated secretary steven griffin (1 page)
20 November 2008Appointment terminated secretary steven griffin (1 page)
19 May 2008Return made up to 01/05/08; full list of members (4 pages)
19 May 2008Return made up to 01/05/08; full list of members (4 pages)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (8 pages)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (8 pages)
28 February 2008Secretary's change of particulars / victoria cuggy / 21/02/2008 (1 page)
28 February 2008Secretary's change of particulars / victoria cuggy / 21/02/2008 (1 page)
5 November 2007Director's particulars changed (1 page)
5 November 2007Director's particulars changed (1 page)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
6 September 2007New secretary appointed (2 pages)
6 September 2007New secretary appointed (2 pages)
6 July 2007Director's particulars changed (1 page)
6 July 2007Director's particulars changed (1 page)
31 May 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
31 May 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
29 May 2007Return made up to 01/05/07; full list of members (2 pages)
29 May 2007Return made up to 01/05/07; full list of members (2 pages)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
1 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2006Return made up to 01/05/06; full list of members (2 pages)
9 June 2006Return made up to 01/05/06; full list of members (2 pages)
7 June 2006New secretary appointed (2 pages)
7 June 2006New secretary appointed (2 pages)
6 January 2006Director's particulars changed (1 page)
6 January 2006Director's particulars changed (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005Secretary resigned (1 page)
24 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
24 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
24 May 2005Return made up to 01/05/05; full list of members (3 pages)
24 May 2005Return made up to 01/05/05; full list of members (3 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
23 June 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
23 June 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
18 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2004Director's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
17 July 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
17 July 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
29 May 2003Return made up to 01/05/03; full list of members (2 pages)
29 May 2003Return made up to 01/05/03; full list of members (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003Director resigned (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003Director resigned (1 page)
13 February 2003New director appointed (2 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
30 September 2002Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page)
30 September 2002Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page)
11 September 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
11 September 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
29 May 2002Return made up to 01/05/02; full list of members (5 pages)
29 May 2002Return made up to 01/05/02; full list of members (5 pages)
23 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
23 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
8 May 2001Return made up to 01/05/01; full list of members (2 pages)
8 May 2001Return made up to 01/05/01; full list of members (2 pages)
16 August 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
16 August 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
24 May 2000Return made up to 01/05/00; full list of members (3 pages)
24 May 2000Return made up to 01/05/00; full list of members (3 pages)
30 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
30 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
27 May 1999Return made up to 01/05/99; no change of members (2 pages)
27 May 1999Return made up to 01/05/99; no change of members (2 pages)
13 January 1999Registered office changed on 13/01/99 from: 34 leadenhall street london EC3A 1AT (1 page)
13 January 1999Registered office changed on 13/01/99 from: 34 leadenhall street london EC3A 1AT (1 page)
15 October 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 13/10/98
(1 page)
15 October 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 13/10/98
(1 page)
22 June 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
22 June 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
22 June 1998Return made up to 24/05/98; no change of members (4 pages)
22 June 1998Return made up to 24/05/98; no change of members (4 pages)
14 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
14 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
16 June 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
16 June 1997Return made up to 24/05/97; full list of members (6 pages)
16 June 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
16 June 1997Return made up to 24/05/97; full list of members (6 pages)
12 December 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
12 December 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
23 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
23 June 1996Return made up to 24/05/96; no change of members (4 pages)
23 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
23 June 1996Return made up to 24/05/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
11 May 1994Accounts for a dormant company made up to 31 December 1993 (2 pages)
11 May 1994Accounts for a dormant company made up to 31 December 1993 (2 pages)
20 May 1993Accounts for a dormant company made up to 31 December 1992 (2 pages)
20 May 1993Accounts for a dormant company made up to 31 December 1992 (2 pages)
27 May 1992Accounts for a dormant company made up to 31 December 1991 (2 pages)
27 May 1992Accounts for a dormant company made up to 31 December 1991 (2 pages)
11 June 1991Accounts for a dormant company made up to 31 December 1990 (3 pages)
11 June 1991Accounts for a dormant company made up to 31 December 1990 (3 pages)
24 May 1990Incorporation (13 pages)
24 May 1990Incorporation (13 pages)