Company NameDownland Insurance Services Limited
Company StatusDissolved
Company Number01410373
CategoryPrivate Limited Company
Incorporation Date19 January 1979(45 years, 3 months ago)
Dissolution Date12 July 2005 (18 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMrs Margaret Ann Forbes
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1991(12 years, 10 months after company formation)
Appointment Duration13 years, 7 months (closed 12 July 2005)
RoleSecretary
Correspondence Address12 Knowsley Way
Hildenborough
Tonbridge
Kent
TN11 9LG
Secretary NameMrs Jennifer Mary Biddle
NationalityBritish
StatusClosed
Appointed28 November 1991(12 years, 10 months after company formation)
Appointment Duration13 years, 7 months (closed 12 July 2005)
RoleCompany Director
Correspondence Address18 Cordelia Croft
Warfield
Bracknell
Berkshire
RG42 3TY

Location

Registered AddressBeke Lodge
Beke Hall
Chase Norton Rayleigh
Essex
SS6 9EZ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRawreth
WardDownhall and Rawreth
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£7,329
Cash£9,485
Current Liabilities£2,156

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
15 February 2005Application for striking-off (1 page)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 March 2004Return made up to 28/11/03; full list of members (6 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 January 2003Return made up to 28/11/02; full list of members (6 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 January 2002Return made up to 28/11/01; full list of members
  • 363(287) ‐ Registered office changed on 02/01/02
(6 pages)
2 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 December 2000Return made up to 28/11/00; full list of members (6 pages)
6 December 1999Return made up to 28/11/99; full list of members (6 pages)
5 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 November 1998Return made up to 28/11/98; no change of members (4 pages)
29 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
9 January 1998Return made up to 28/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 February 1997Full accounts made up to 31 March 1996 (10 pages)
16 January 1997Return made up to 28/11/96; full list of members (6 pages)
1 February 1996Full accounts made up to 31 March 1995 (10 pages)
5 December 1995Return made up to 28/11/95; no change of members (4 pages)