Company NameDirect Claims Management Service Limited
Company StatusDissolved
Company Number03115409
CategoryPrivate Limited Company
Incorporation Date18 October 1995(28 years, 6 months ago)
Dissolution Date14 December 2004 (19 years, 4 months ago)

Business Activity

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

Directors

Director NameStewart Dymant
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2004(8 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (closed 14 December 2004)
RoleLoss Assessor
Country of ResidenceUnited Kingdom
Correspondence Address1 Tanglewood Close
Stanmore
London
Middlesex
HA7 2JA
Secretary NameJonathan Samuelson
NationalityBritish
StatusClosed
Appointed29 June 2004(8 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (closed 14 December 2004)
RoleLoss Assessor
Country of ResidenceUnited Kingdom
Correspondence Address1 Maytrees
Loom Lane
Radlett
Hertfordshire
WD7 8AW
Director NameMr Anthony Leonard Harris
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(same day as company formation)
RoleInsurance Loss Assesor
Country of ResidenceEngland
Correspondence Address58 Circus Road
London
NW8 9SE
Director NameAlan Rutland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address82 Stanley Road
Clacton On Sea
Essex
CO15 2BL
Secretary NameHenry Montague Harris
NationalityBritish
StatusResigned
Appointed18 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address79 Walsingham
Queensmead
St Johns Wood Park
London
NW8 6RL
Secretary NameJeff Whelan
NationalityBritish
StatusResigned
Appointed18 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address182 Hermitage Road
London
N4 1NN

Location

Registered AddressFirst Floor Awdry House
11 Kingsway
London
WC2B 6XE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2004Application for striking-off (1 page)
13 July 2004New director appointed (3 pages)
13 July 2004New secretary appointed (2 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004Director resigned (1 page)
14 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 October 2003Return made up to 04/10/03; full list of members (6 pages)
8 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
5 December 2002Return made up to 04/10/02; full list of members (6 pages)
27 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
12 October 2001Return made up to 04/10/01; full list of members (6 pages)
12 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
12 October 2000Return made up to 04/10/00; full list of members (6 pages)
12 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
20 October 1999Return made up to 07/10/99; full list of members (6 pages)
21 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
14 October 1998Return made up to 07/10/98; no change of members (5 pages)
22 May 1998Registered office changed on 22/05/98 from: walkden house 10 melton street euston square london NW1 2EJ (1 page)
30 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
5 November 1997Return made up to 13/10/97; no change of members (5 pages)
10 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
10 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1996Return made up to 18/10/96; full list of members (7 pages)
10 November 1995Accounting reference date notified as 31/03 (1 page)
10 November 1995Ad 30/10/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 November 1995New director appointed (2 pages)
1 November 1995Director resigned (2 pages)
1 November 1995New secretary appointed (2 pages)
1 November 1995Secretary resigned (2 pages)
18 October 1995Incorporation (20 pages)