Company NameDiscount Insurance Service Limited
Company StatusDissolved
Company Number02878950
CategoryPrivate Limited Company
Incorporation Date8 December 1993(30 years, 4 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)

Business Activity

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

Directors

Director NameDouglas John Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2006(12 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (closed 27 March 2007)
RoleCompany Director
Correspondence AddressRichmond
75 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Secretary NameDouglas John Richards
NationalityBritish
StatusClosed
Appointed03 April 2006(12 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (closed 27 March 2007)
RoleCompany Director
Correspondence AddressRichmond
75 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Director NameMr Nigel James Giles
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 Knights Hill
Naseby
Northamptonshire
NN6 6AH
Secretary NameAngela Joy Brooks
NationalityBritish
StatusResigned
Appointed08 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address405 London Road
Leicester
LE2 3JU
Director NameMr David Michael Brooks
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 20 February 2000)
RoleCompany Director
Correspondence AddressBelville House Carlton Road
Kibworth Harcourt
Leicester
Leicestershire
LE8 0PE
Director NameMr Peter Wilson Humm
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(1 year after company formation)
Appointment Duration11 years, 11 months (resigned 15 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Oaktree Close
Kibworth Beauchamp
Leicester
Leicestershire
LE8 0RL
Secretary NameMr Nigel James Giles
NationalityBritish
StatusResigned
Appointed01 January 1995(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 20 March 1997)
RoleCompany Director
Correspondence AddressSeaview 12 Ashlands Way
Narborough
Leicester
LE9 5RX
Secretary NameMr David Michael Brooks
NationalityBritish
StatusResigned
Appointed20 March 1997(3 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 February 2000)
RoleCompany Director
Correspondence AddressBelville House Carlton Road
Kibworth Harcourt
Leicester
Leicestershire
LE8 0PE
Secretary NameMr Nigel James Giles
NationalityBritish
StatusResigned
Appointed20 February 2000(6 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 June 2002)
RoleCompany Director
Correspondence Address8 Knights Hill
Naseby
Northamptonshire
NN6 6AH
Director NameDouglas Gardner
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(8 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 August 2005)
RoleChief Executive
Correspondence AddressCliffe Lodge North
Cliffe Hotham
York
North Yorkshire
YO43 4XE
Director NameRichard Stephen Jeremy Thomason
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(8 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2006)
RoleFinancial Director
Correspondence AddressRamwells House
Windy Harbour Lane, Bromley Cross
Bolton
Lancashire
BL7 9AP
Secretary NameClare Elizabeth Morrissy
NationalityBritish
StatusResigned
Appointed18 June 2002(8 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2006)
RoleCompany Director
Correspondence Address238 Strines Road
Strines
Stockport
Cheshire
SK6 7GA
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed08 December 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressC/O Awd Group Plc
1 King Street
Manchester
M2 6AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£102

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2007Director resigned (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
25 August 2006Application for striking-off (1 page)
17 July 2006Full accounts made up to 31 December 2005 (12 pages)
9 May 2006New secretary appointed;new director appointed (2 pages)
3 May 2006Secretary resigned (1 page)
2 May 2006Director resigned (1 page)
12 December 2005Return made up to 08/12/05; full list of members (2 pages)
24 October 2005Director's particulars changed (1 page)
24 October 2005Director's particulars changed (1 page)
19 August 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
15 July 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
13 January 2005Full accounts made up to 31 March 2004 (13 pages)
4 January 2005Return made up to 08/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/01/05
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 January 2004Full accounts made up to 31 March 2003 (13 pages)
29 December 2003Return made up to 08/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
3 January 2003Return made up to 08/12/02; full list of members
  • 363(287) ‐ Registered office changed on 03/01/03
(8 pages)
16 July 2002New secretary appointed (2 pages)
16 July 2002New director appointed (3 pages)
2 July 2002Registered office changed on 02/07/02 from: reynard house 37 welford road leicester leicestershire LE2 7AD (1 page)
2 July 2002Secretary resigned (1 page)
2 July 2002Auditor's resignation (1 page)
2 July 2002New director appointed (3 pages)
1 May 2002Secretary's particulars changed;director's particulars changed (1 page)
19 March 2002Secretary's particulars changed;director's particulars changed (1 page)
13 March 2002Ad 15/08/00--------- £ si 2@1 (2 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 January 2002Return made up to 08/12/01; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
19 December 2000Return made up to 08/12/00; full list of members (6 pages)
25 August 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 March 2000New secretary appointed (2 pages)
16 March 2000Secretary resigned;director resigned (1 page)
30 December 1999Registered office changed on 30/12/99 from: 2A new walk leicester LE1 6TF (1 page)
14 December 1999Return made up to 08/12/99; full list of members (7 pages)
14 December 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
25 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
5 January 1999Return made up to 08/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 1998Registered office changed on 29/12/98 from: 12 the crescent king street leicester LE1 6RX (1 page)
10 August 1998Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
10 August 1998Secretary's particulars changed;director's particulars changed (1 page)
10 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
13 January 1998Return made up to 08/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 May 1997Director's particulars changed (1 page)
2 April 1997Secretary resigned (1 page)
2 April 1997New secretary appointed (2 pages)
1 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 December 1996Return made up to 08/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
13 December 1995Return made up to 08/12/95; full list of members (6 pages)
13 December 1995Director's particulars changed (2 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
10 January 1995Return made up to 08/12/94; full list of members (5 pages)
2 February 1994Accounting reference date notified as 31/12 (1 page)
13 January 1994Ad 08/12/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 January 1994New director appointed (2 pages)
20 December 1993Director resigned (2 pages)
8 December 1993Incorporation (11 pages)