Company NameD.R. Construction Insurance Services Limited
DirectorScott James Mackenzie
Company StatusLiquidation
Company Number05196209
CategoryPrivate Limited Company
Incorporation Date3 August 2004(19 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Scott James Mackenzie
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2006(1 year, 7 months after company formation)
Appointment Duration18 years
RoleInsurance Broker
Correspondence AddressEdgefield
Bridgwater Road, Lympsham
Weston-Super-Mare
Somerset
BS24 0BN
Secretary NameMr David Robert Cooke
NationalityEnglish
StatusCurrent
Appointed18 October 2007(3 years, 2 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Raymore Rise
Long Ashton
Bristol
Somerset
BS41 9AP
Director NameMr David Robert Cooke
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(same day as company formation)
RoleInsurance Advisor Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Bluebell Road
Wick St. Lawrence
Weston-Super-Mare
Avon
BS22 9QJ
Secretary NameScott Mackenzie
NationalityBritish
StatusResigned
Appointed03 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address64 Old Mill Way
Weston Vilage
Weston Super Mare
Avon
BS24 7DD
Director NameScott Mackenzie
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(5 months after company formation)
Appointment Duration4 months (resigned 06 May 2005)
RoleInsurance Broker
Correspondence Address64 Old Mill Way
Weston Vilage
Weston Super Mare
Avon
BS24 7DD
Secretary NameDaniel Mackenzie
NationalityBritish
StatusResigned
Appointed04 January 2005(5 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 October 2007)
RoleCompany Director
Correspondence Address5 Greenwood Road
Worle
Weston Super Mare
Avon
BS22 6EX
Director NameNatasha Sulbiye Tarman
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(9 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2007)
RoleClerical Accounts
Correspondence Address38 Bluebell Road
Wick St Lawrence
Weston Super Mare
Avon
BS22 9QJ

Location

Registered AddressChantrey Vellacott Dkf Llp
Russell Square House
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2007
Net Worth£8,075
Current Liabilities£111,575

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Next Accounts Due30 June 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Next Return Due17 August 2016 (overdue)

Filing History

2 September 2013Director's details changed (3 pages)
2 September 2013Secretary's details changed for Mr David Robert Cooke on 27 August 2013 (3 pages)
28 May 2013Restoration by order of the court (4 pages)
8 February 2013Final Gazette dissolved following liquidation (1 page)
8 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2012Return of final meeting of creditors (1 page)
8 November 2012Notice of final account prior to dissolution (1 page)
30 October 2012Insolvency:secretary of state's certificate of release of liquidator (1 page)
17 September 2012Order of court to wind up (2 pages)
17 September 2012Appointment of a liquidator (1 page)
17 September 2012Court order insolvency:court order - replacement of liquidator (24 pages)
1 December 2010Registered office address changed from Ist Floor 3 Bridgwater Court Oldmixon Crescent Weston-Super-Mare Somerset BS24 9AY on 1 December 2010 (2 pages)
1 December 2010Registered office address changed from Ist Floor 3 Bridgwater Court Oldmixon Crescent Weston-Super-Mare Somerset BS24 9AY on 1 December 2010 (2 pages)
1 December 2010Appointment of a liquidator (1 page)
14 October 2010Order of court to wind up (2 pages)
28 September 2010Restoration by order of the court (4 pages)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
12 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(7 pages)
6 August 2008Return made up to 03/08/08; full list of members (3 pages)
5 August 2008Secretary's change of particulars / david cooke / 01/08/2008 (1 page)
7 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
18 October 2007Director's particulars changed (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007New secretary appointed (1 page)
3 September 2007Return made up to 03/08/07; full list of members (2 pages)
3 September 2007Director's particulars changed (1 page)
29 August 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
11 May 2007Registered office changed on 11/05/07 from: barn 1 prime house bourton weston super mare north somerset BS24 7DD (1 page)
11 May 2007Director resigned (1 page)
29 August 2006Return made up to 03/08/06; full list of members (2 pages)
13 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
24 April 2006New director appointed (1 page)
5 August 2005Return made up to 03/08/05; full list of members (3 pages)
15 July 2005New director appointed (2 pages)
21 June 2005Director resigned (1 page)
13 January 2005New director appointed (2 pages)
7 January 2005Secretary resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005New secretary appointed (2 pages)
29 December 2004Registered office changed on 29/12/04 from: 64 old mill way weston village weston super mare BS24 7DD (1 page)
3 August 2004Incorporation (17 pages)