DIRECT INSURE LIMITED

Register to unlock more data on OkredoRegister

DIRECT INSURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02611159

Incorporation date

14/05/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

Tower Gate House, Eclipse Park Sittingbourne Road, Maidstone, Kent ME14 3ENCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1991)
dot icon22/04/2013
Final Gazette dissolved via voluntary strike-off
dot icon07/01/2013
First Gazette notice for voluntary strike-off
dot icon11/12/2012
Application to strike the company off the register
dot icon27/11/2012
Appointment of Mr David James Bruce as a director on 2012-08-08
dot icon27/11/2012
Termination of appointment of Graham Maxwell Barr as a director on 2012-08-08
dot icon28/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon28/05/2012
Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 2012-05-29
dot icon27/05/2012
Appointment of Mr Graham Maxwell Barr as a director on 2012-04-16
dot icon10/04/2012
Termination of appointment of Ian William Brown as a director on 2012-03-31
dot icon06/10/2011
Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1st on 2011-10-07
dot icon05/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon11/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/05/2010
Termination of appointment of Roger Brown as a director
dot icon29/04/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon02/12/2009
Accounts for a dormant company made up to 2008-12-31
dot icon24/11/2009
Director's details changed for Mr Ian William Brown on 2009-11-11
dot icon24/11/2009
Appointment of Michael Peter Rea as a director
dot icon24/11/2009
Termination of appointment of Timothy Johnson as a director
dot icon23/11/2009
Termination of appointment of Gary Ridewood as a director
dot icon21/10/2009
Director's details changed for Mr Roger Michael Brown on 2009-10-13
dot icon21/10/2009
Secretary's details changed for Mr Samuel Thomas Budgen Clark on 2009-10-13
dot icon01/09/2009
Secretary's Change of Particulars / samuel clark / 29/08/2009 / HouseName/Number was: , now: milestones 33; Street was: 2 vernons road, now: western road; Post Code was: BN8 4NF, now: BN8 4LE
dot icon31/07/2009
Registered office changed on 01/08/2009 from 26 - 28 pembroke road sevenoaks kent TN13 1XR
dot icon26/07/2009
Appointment Terminated Director paul ragan
dot icon04/05/2009
Return made up to 30/04/09; full list of members
dot icon02/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/10/2008
Director's Change of Particulars / roger brown / 17/10/2008 / HouseName/Number was: , now: flat 4; Street was: 7 ivy way, now: elmfield house; Area was: , now: 20 bordyke; Post Town was: solihull, now: tonbridge; Region was: west midlands, now: kent; Post Code was: B90 1RR, now: TN9 1NW
dot icon02/06/2008
Director appointed mr ian william brown
dot icon27/05/2008
Appointment Terminated Director linda haggett
dot icon06/05/2008
Return made up to 30/04/08; full list of members
dot icon05/05/2008
Accounts for a small company made up to 2007-11-30
dot icon10/04/2008
Return made up to 30/04/03; full list of members; amend
dot icon10/04/2008
Registered office changed on 11/04/2008 from motaquote house dinas isaf industrial estate williamstown rhondda cynon taff CF40 1NY
dot icon10/04/2008
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon10/04/2008
Appointment Terminated Secretary ian brown
dot icon10/04/2008
Secretary appointed samuel thomas budgen clark
dot icon10/04/2008
Director appointed timothy david johnson
dot icon10/04/2008
Director appointed roger michael brown
dot icon19/03/2008
Capitals not rolled up
dot icon16/03/2008
Return made up to 30/04/03; full list of members; amend
dot icon06/09/2007
Accounts for a small company made up to 2006-11-30
dot icon24/05/2007
Return made up to 30/04/07; full list of members
dot icon03/10/2006
Particulars of mortgage/charge
dot icon23/08/2006
Director resigned
dot icon14/08/2006
Director's particulars changed
dot icon14/08/2006
Director's particulars changed
dot icon09/07/2006
Full accounts made up to 2005-11-30
dot icon15/06/2006
Return made up to 30/04/06; full list of members
dot icon15/06/2006
New director appointed
dot icon19/03/2006
Director resigned
dot icon08/11/2005
Accounts for a small company made up to 2004-11-30
dot icon01/06/2005
New secretary appointed
dot icon01/06/2005
Secretary resigned
dot icon26/05/2005
Return made up to 30/04/05; full list of members
dot icon10/03/2005
Secretary resigned
dot icon10/03/2005
New secretary appointed
dot icon22/12/2004
Director's particulars changed
dot icon14/12/2004
New director appointed
dot icon02/11/2004
Certificate of change of name
dot icon31/10/2004
Director's particulars changed
dot icon20/10/2004
Particulars of mortgage/charge
dot icon19/10/2004
Declaration of assistance for shares acquisition
dot icon18/10/2004
Director resigned
dot icon18/10/2004
Director resigned
dot icon18/10/2004
Director resigned
dot icon18/10/2004
New director appointed
dot icon18/10/2004
New director appointed
dot icon23/05/2004
Return made up to 30/04/04; full list of members
dot icon23/05/2004
Director's particulars changed
dot icon18/02/2004
Accounts for a small company made up to 2003-11-30
dot icon29/01/2004
Director's particulars changed
dot icon29/01/2004
Director's particulars changed
dot icon04/10/2003
Accounts made up to 2002-11-30
dot icon14/06/2003
Return made up to 30/04/03; full list of members
dot icon02/01/2003
Particulars of mortgage/charge
dot icon12/12/2002
Resolutions
dot icon12/12/2002
£ nc 100/1000 14/11/02
dot icon12/12/2002
Director's particulars changed
dot icon12/12/2002
Director's particulars changed
dot icon12/12/2002
Director's particulars changed
dot icon12/12/2002
New secretary appointed;new director appointed
dot icon12/12/2002
Secretary resigned
dot icon25/10/2002
Accounting reference date shortened from 31/05/03 to 30/11/02
dot icon02/08/2002
Total exemption small company accounts made up to 2002-05-31
dot icon12/05/2002
Return made up to 30/04/02; full list of members
dot icon28/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon08/08/2001
Registered office changed on 09/08/01 from: 107 caerphilly road birchgrove cardiff
dot icon05/06/2001
Return made up to 30/04/01; full list of members
dot icon29/03/2001
Accounts made up to 2000-05-31
dot icon26/09/2000
Return made up to 18/05/00; full list of members
dot icon26/09/2000
Director's particulars changed
dot icon26/09/2000
Director's particulars changed
dot icon26/09/2000
Secretary's particulars changed;director's particulars changed
dot icon17/08/2000
Certificate of change of name
dot icon01/08/2000
Certificate of change of name
dot icon15/03/2000
Accounts made up to 1999-05-31
dot icon11/05/1999
Return made up to 30/04/99; no change of members
dot icon03/02/1999
Accounts made up to 1998-05-31
dot icon28/09/1998
Certificate of change of name
dot icon19/05/1998
Return made up to 30/04/98; no change of members
dot icon03/02/1998
Accounts made up to 1997-05-31
dot icon08/07/1997
Return made up to 30/04/97; full list of members
dot icon08/07/1997
Secretary's particulars changed;director's particulars changed
dot icon03/04/1997
Accounts made up to 1996-05-31
dot icon16/05/1996
Return made up to 30/04/96; no change of members
dot icon27/03/1996
Accounts made up to 1995-05-31
dot icon25/05/1995
Return made up to 05/05/95; full list of members
dot icon23/02/1995
Accounts made up to 1994-05-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/05/1994
Return made up to 15/05/94; no change of members
dot icon17/05/1994
Director's particulars changed
dot icon15/03/1994
Accounts made up to 1993-05-31
dot icon20/05/1993
Return made up to 15/05/93; no change of members
dot icon05/04/1993
Accounts made up to 1992-05-31
dot icon24/03/1993
Resolutions
dot icon20/10/1992
Return made up to 15/05/92; full list of members
dot icon20/10/1992
Secretary's particulars changed;director's particulars changed
dot icon19/08/1991
Registered office changed on 20/08/91 from: 21/27 city road cardiff south glamorgan CF2 3BJ
dot icon19/08/1991
New director appointed
dot icon19/08/1991
Director resigned;new director appointed
dot icon19/08/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon19/08/1991
Resolutions
dot icon11/07/1991
Certificate of change of name
dot icon11/07/1991
Certificate of change of name
dot icon14/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirkness, Barrie
Secretary
14/02/2005 - 24/05/2005
5
Ragan, Sharon Marie
Secretary
14/11/2002 - 14/02/2005
3
Ragan, Sharon Marie
Director
14/11/2002 - 06/10/2004
4
Bruce, David James
Director
08/08/2012 - Present
89
Brown, Roger Michael
Director
28/03/2008 - 01/05/2010
56

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIRECT INSURE LIMITED

DIRECT INSURE LIMITED is an(a) Dissolved company incorporated on 14/05/1991 with the registered office located at Tower Gate House, Eclipse Park Sittingbourne Road, Maidstone, Kent ME14 3EN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIRECT INSURE LIMITED?

toggle

DIRECT INSURE LIMITED is currently Dissolved. It was registered on 14/05/1991 and dissolved on 22/04/2013.

Where is DIRECT INSURE LIMITED located?

toggle

DIRECT INSURE LIMITED is registered at Tower Gate House, Eclipse Park Sittingbourne Road, Maidstone, Kent ME14 3EN.

What does DIRECT INSURE LIMITED do?

toggle

DIRECT INSURE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DIRECT INSURE LIMITED?

toggle

The latest filing was on 22/04/2013: Final Gazette dissolved via voluntary strike-off.