Company NameDispute Resolution Management UK Limited
Company StatusDissolved
Company Number03879481
CategoryPrivate Limited Company
Incorporation Date18 November 1999(24 years, 4 months ago)
Previous NameNetmidas Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Colin David Marshall
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2000(1 month, 3 weeks after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mulberries
Homestead Road
Ramsden Bellhouse
Essex
CM11 1RP
Director NameAndrew Michael John Whiting
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2000(1 month, 3 weeks after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address14 Buckden Road
Brampton
Huntingdon
Cambridgeshire
PE28 4PS
Secretary NameAndrew Michael John Whiting
NationalityBritish
StatusCurrent
Appointed13 January 2000(1 month, 3 weeks after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address14 Buckden Road
Brampton
Huntingdon
Cambridgeshire
PE28 4PS
Director NameWilliam James Russell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed18 January 2000(2 months after company formation)
Appointment Duration24 years, 2 months
RoleConsultant
Correspondence Address16049 East Berry Drive
Aurora
Colorado
80015
Director NameTamie Speciale
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed18 January 2000(2 months after company formation)
Appointment Duration24 years, 2 months
RoleConsultant
Correspondence Address55 East Dorchester Drive
Salt Lake City
Utah 84103
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 November 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 November 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8-11 Crescent
London
EC3N 2LY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£50,226
Cash£61,076
Current Liabilities£10,850

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 April 2004Dissolved (1 page)
5 January 2004Return of final meeting in a members' voluntary winding up (3 pages)
28 April 2003Appointment of a voluntary liquidator (1 page)
18 December 2002Return made up to 18/11/02; full list of members (8 pages)
18 December 2002Registered office changed on 18/12/02 from: minories house 2-5 minories london EC3N 1BJ (1 page)
28 October 2002Full accounts made up to 31 December 2001 (12 pages)
13 December 2001Return made up to 18/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2001Full accounts made up to 31 December 2000 (12 pages)
18 December 2000Return made up to 18/11/00; full list of members (7 pages)
22 February 2000New director appointed (2 pages)
14 February 2000Ad 18/01/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
1 February 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(31 pages)
27 January 2000Company name changed netmidas LIMITED\certificate issued on 28/01/00 (3 pages)
27 January 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
27 January 2000New director appointed (2 pages)
19 January 2000Secretary resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000New secretary appointed;new director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000Registered office changed on 19/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)