Company NameDominion Insurance Systems Limited
Company StatusDissolved
Company Number02748561
CategoryPrivate Limited Company
Incorporation Date18 September 1992(31 years, 7 months ago)
Dissolution Date9 May 2000 (23 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRichard James Ower
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1992(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Sturmer Court
Bramley Chase Kings Hill
West Malling
Kent
ME19 4ST
Secretary NameRichard James Ower
NationalityBritish
StatusClosed
Appointed18 September 1992(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Sturmer Court
Bramley Chase Kings Hill
West Malling
Kent
ME19 4ST
Director NameMr Simon Janes
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1995(2 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 09 May 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows 1 Walton Road
Sidcup
Kent
DA14 4LJ
Director NameMr John William Pryke
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1995(2 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 09 May 2000)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRidgetop 188 Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2QH
Director NameMichael Arthur Gore
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(same day as company formation)
RoleChartered Accountant
Correspondence AddressKingswood Cottage 37 Epsom Lane South
Tadworth
Surrey
KT20 5TP
Director NameStephen Leslie McCann
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(same day as company formation)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressLegends 3 Oxenden Wood Road
Chelsfield
Orpington
Kent
BR6 6HR
Director NameMichael George Leeks
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 05 August 1996)
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressFountains
Chart Road
Sutton Valence
Kent
ME17 3RA
Director NameDenis John Drinan
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(2 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 August 1995)
RoleCompany Director
Correspondence AddressRosemount
High Street
East Hoathly
East Sussex
BN8 6DR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 September 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 September 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address2 Knoll Rise
Orpington
Kent
BR6 0NX
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2000First Gazette notice for voluntary strike-off (1 page)
2 December 1999Application for striking-off (1 page)
10 June 1999Return made up to 07/05/99; no change of members (5 pages)
2 June 1998Return made up to 07/05/98; full list of members (7 pages)
12 June 1997Return made up to 07/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 June 1997Full accounts made up to 31 December 1996 (8 pages)
19 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 August 1996Director resigned (1 page)
4 June 1996Full accounts made up to 31 December 1995 (11 pages)
4 June 1996Return made up to 07/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 1995Director resigned (2 pages)
9 August 1995Registered office changed on 09/08/95 from: 52/54 leadenhall street london EC3A 7EB (1 page)
25 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
20 July 1995Director resigned (2 pages)
24 May 1995Full accounts made up to 31 December 1994 (7 pages)
24 May 1995Return made up to 07/05/95; no change of members (4 pages)
3 May 1995New director appointed (2 pages)