Company NameTravellers Direct Insurance Services Limited
Company StatusDissolved
Company Number03385253
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 10 months ago)
Dissolution Date28 February 2006 (18 years, 2 months ago)

Business Activity

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

Directors

Director NameCatherine Susan Snook
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1997(6 months, 1 week after company formation)
Appointment Duration8 years, 2 months (closed 28 February 2006)
RoleTravel Consultant
Correspondence Address37 Lakeside
Billericay
Essex
CM12 0NF
Director NameColin George Snook
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1998(9 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (closed 28 February 2006)
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Lakeside
Billericay
Essex
CM12 0NF
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed10 July 1998(1 year after company formation)
Appointment Duration7 years, 7 months (closed 28 February 2006)
Correspondence AddressWilsons Corner 1st Floor
1-5 Ingrove Road
Brentwood
Essex
CM15 8AP
Director NameStephen Carey
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleConsultant
Correspondence Address91 Shevon Way
Brentwood
Essex
CM14 4PL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameCatherine Susan Snook
NationalityBritish
StatusResigned
Appointed23 March 1998(9 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 July 1998)
RoleCompany Director
Correspondence Address15 Bannister Drive
Hutton Poplars
Brentwood
Essex
CM13 1YX
Secretary NameRapid Business Services Limitd (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence AddressThe Old County Court
2 High Street
Brentwood
Essex
CM14 4AB

Location

Registered AddressWilsons Corner
1st Floor 1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 November 2005First Gazette notice for voluntary strike-off (1 page)
3 October 2005Application for striking-off (1 page)
2 November 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
9 July 2004Return made up to 11/06/04; full list of members (5 pages)
15 January 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
2 July 2003Return made up to 11/06/03; full list of members (8 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
19 August 2002Registered office changed on 19/08/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page)
19 August 2002Secretary's particulars changed (1 page)
3 November 2001Full accounts made up to 31 December 2000 (14 pages)
13 July 2001Return made up to 11/06/01; full list of members (6 pages)
6 February 2001Full accounts made up to 31 December 1999 (13 pages)
30 October 2000Return made up to 11/06/00; full list of members (6 pages)
16 February 2000Secretary's particulars changed (1 page)
12 January 2000Registered office changed on 12/01/00 from: essex house 137-141 kings road brentwood essex CM14 4EG (1 page)
21 July 1999Return made up to 11/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 May 1999Accounting reference date extended from 10/12/99 to 31/12/99 (1 page)
16 April 1999Full accounts made up to 10 December 1998 (13 pages)
24 March 1999Accounting reference date extended from 30/06/98 to 10/12/98 (1 page)
27 November 1998Registered office changed on 27/11/98 from: 17 blossom street spitalfields london E1 6PL (1 page)
24 July 1998Secretary resigned (1 page)
24 July 1998New secretary appointed (2 pages)
24 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 July 1998Return made up to 11/06/98; full list of members (6 pages)
22 April 1998New director appointed (2 pages)
15 April 1998New secretary appointed (2 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998Registered office changed on 15/04/98 from: essex house 141 kings road brentwood essex CM14 4EG (1 page)
18 June 1997Director resigned (1 page)
18 June 1997Registered office changed on 18/06/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
18 June 1997Secretary resigned (1 page)
11 June 1997Incorporation (18 pages)