Company NameInsurers Services-Recovery Limited
Company StatusDissolved
Company Number03464866
CategoryPrivate Limited Company
Incorporation Date12 November 1997(26 years, 5 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)
Previous NameSpeed 6647 Limited

Business Activity

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

Directors

Director NameGary Clive Marshall
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1998(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 13 June 2000)
RoleSolicitor
Correspondence AddressFlat 2 Dundee Court
135 Three Colt Street
London
E14 8AP
Secretary NameLeigh David Marshall
NationalityBritish
StatusClosed
Appointed19 January 1998(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 13 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Spring Walk
Whitstable
Kent
CT5 4PP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 November 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Marshalls
Cameo House Bear Street
Leicester Square London
WC2H 7AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
5 January 2000Application for striking-off (1 page)
4 January 2000Return made up to 12/11/99; full list of members (6 pages)
29 January 1999Return made up to 12/11/98; full list of members
  • 363(287) ‐ Registered office changed on 29/01/99
(6 pages)
18 April 1998Memorandum and Articles of Association (15 pages)
14 April 1998Director resigned (1 page)
14 April 1998New director appointed (2 pages)
14 April 1998New secretary appointed (2 pages)
14 April 1998Secretary resigned (1 page)
14 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 January 1998Registered office changed on 27/01/98 from: 6-8 underwood street london N1 7JQ (1 page)
12 November 1997Incorporation (20 pages)