Company NamePremier Direct Travel Insurance Services Limited
Company StatusDissolved
Company Number03464233
CategoryPrivate Limited Company
Incorporation Date12 November 1997(26 years, 5 months ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)
Previous NameModelmagic Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTimothy Andrew Berry
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1998(2 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 15 May 2001)
RoleCompany Director
Correspondence Address2 Byrons View
Timperley
Cheshire
WA15 6JF
Director NameMs Helen Mary Dwyer
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1998(2 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 15 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Lodge Lane Dutton
Warrington
Cheshire
WA4 4HP
Secretary NameClare Louise Weaver
NationalityBritish
StatusClosed
Appointed01 August 2000(2 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (closed 15 May 2001)
RoleSecretary
Correspondence Address27 Scholars Walk
Guildford
Surrey
GU2 7TR
Secretary NameMark Verity Newell
NationalityBritish
StatusResigned
Appointed22 January 1998(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2000)
RoleChartered Accountant
Correspondence AddressMoffat Pains Hill
Limpsfield Chart
Oxted
Surrey
RH8 0RG
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed12 November 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed12 November 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address5 Lloyds Avenue
London
EC3N 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2001First Gazette notice for voluntary strike-off (1 page)
8 December 2000Application for striking-off (1 page)
3 November 2000Auditor's resignation (1 page)
3 August 2000Secretary resigned (1 page)
3 August 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
3 August 2000New secretary appointed (2 pages)
3 August 2000Registered office changed on 03/08/00 from: springfield house springfield road horsham west sussex RH12 2RG (1 page)
28 April 2000Full accounts made up to 30 September 1999 (10 pages)
9 December 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1999Full accounts made up to 30 September 1998 (10 pages)
31 December 1998Return made up to 12/11/98; full list of members (6 pages)
6 March 1998Company name changed modelmagic LIMITED\certificate issued on 09/03/98 (2 pages)
19 February 1998Secretary resigned (1 page)
19 February 1998Director resigned (1 page)
19 February 1998New secretary appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998Registered office changed on 19/02/98 from: 110 whitchurch road cardiff CF4 3LY (1 page)
12 November 1997Incorporation (15 pages)