Company NameDerwent Insurance Services Limited
Company StatusDissolved
Company Number02844846
CategoryPrivate Limited Company
Incorporation Date16 August 1993(30 years, 4 months ago)
Dissolution Date9 December 1997 (26 years ago)

Business Activity

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

Directors

Director NameRosemary Hendy
Date of BirthMarch 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1993(3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 09 December 1997)
RoleCare Assistant
Correspondence Address1 Henley Way
West Hallam
Ilkeston
Derbyshire
DE7 6LU
Secretary NameRosemary Hendy
NationalityBritish
StatusClosed
Appointed04 April 1996(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 09 December 1997)
RoleClerk
Correspondence Address1 Henley Way
West Hallam
Ilkeston
Derbyshire
DE7 6LU
Director NameMr David William Guard
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1995)
RoleCustomer Service Representativ
Country of ResidenceEngland
Correspondence Address4 Gisborne Crescent
Allestree
Derby
DE22 2FL
Director NameMrs Jacqueline Guard
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Gisborne Crescent
Allestree
Derby
DE22 2FL
Director NameDavid John Hendy
Date of BirthJanuary 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 20 December 1996)
RoleCustomer Service Manager
Correspondence Address1 Henley Way
West Hallam
Ilkeston
Derbyshire
DE7 6LU
Secretary NameMr David William Guard
NationalityBritish
StatusResigned
Appointed06 September 1993(3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1995)
RoleCustomer Service Representativ
Country of ResidenceEngland
Correspondence Address4 Gisborne Crescent
Allestree
Derby
DE22 2FL
Secretary NameDavid John Hendy
NationalityBritish
StatusResigned
Appointed31 March 1995(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 04 April 1996)
RoleCustomer Service Manager
Correspondence Address1 Henley Way
West Hallam
Ilkeston
Derbyshire
DE7 6LU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 August 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address31-33 Princess Street
Manchester
M2 4EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1995 (27 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 December 1997Final Gazette dissolved via voluntary strike-off (1 page)
19 August 1997First Gazette notice for voluntary strike-off (1 page)
10 July 1997Application for striking-off (1 page)
10 January 1997Director resigned (1 page)
11 October 1996Full accounts made up to 31 December 1995 (13 pages)
22 August 1996Return made up to 16/08/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
22 August 1996New secretary appointed (2 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
6 October 1995Return made up to 16/08/95; full list of members (6 pages)
19 June 1995Full accounts made up to 31 December 1994 (13 pages)
25 April 1995New secretary appointed (2 pages)
25 April 1995Director resigned (2 pages)
25 April 1995Secretary resigned;director resigned (2 pages)