Company NameDM Insurance Services Limited
Company StatusDissolved
Company Number03494535
CategoryPrivate Limited Company
Incorporation Date19 January 1998(26 years, 3 months ago)
Dissolution Date25 April 2018 (5 years, 12 months ago)
Previous NamesIdeal Insurance & Estate Agents Limited and Ideal Estates & Property Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameDeborah Milne
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2010(12 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 25 April 2018)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address4 Carlton Court
Brown Lane West
Leeds
West Yorkshire
LS12 6LT
Director NameGordon Byron Neale
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(1 week after company formation)
Appointment Duration6 years, 3 months (resigned 05 May 2004)
RoleManager Director
Correspondence Address54 Melton Road
Doncaster
South Yorkshire
DN5 7NJ
Director NamePeter William Storer
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(1 week after company formation)
Appointment Duration11 years, 1 month (resigned 01 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Melton Wood Grove
Sprotbrough
Doncaster
South Yorkshire
DN5 7PT
Secretary NamePeter William Storer
NationalityBritish
StatusResigned
Appointed26 January 1998(1 week after company formation)
Appointment Duration9 years, 10 months (resigned 04 December 2007)
RoleSAD
Country of ResidenceUnited Kingdom
Correspondence Address15 Melton Wood Grove
Sprotbrough
Doncaster
South Yorkshire
DN5 7PT
Director NameHelen Storer
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(6 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 08 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Derwent Place
Sprotbrough
Doncaster
South Yorkshire
DN5 7PN
Director NameMichael Storer
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(6 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Paddock
Rothwell
Leeds
LS26 0PA
Secretary NameMichael Storer
NationalityBritish
StatusResigned
Appointed04 December 2007(9 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Meynell Avenue
Rothwell
Leeds
West Yorkshire
LS26 0NY
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address4 Carlton Court
Brown Lane West
Leeds
West Yorkshire
LS12 6LT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£23,425
Cash£127,196
Current Liabilities£154,683

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 April 2018Final Gazette dissolved following liquidation (1 page)
25 January 2018Return of final meeting in a creditors' voluntary winding up (22 pages)
16 June 2017Liquidators' statement of receipts and payments to 24 March 2017 (20 pages)
16 June 2017Liquidators' statement of receipts and payments to 24 March 2017 (20 pages)
10 May 2016Liquidators' statement of receipts and payments to 24 March 2016 (22 pages)
10 May 2016Liquidators' statement of receipts and payments to 24 March 2016 (22 pages)
21 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-25
(1 page)
21 April 2015Appointment of a voluntary liquidator (1 page)
21 April 2015Appointment of a voluntary liquidator (1 page)
21 April 2015Statement of affairs with form 4.19 (5 pages)
21 April 2015Statement of affairs with form 4.19 (5 pages)
9 March 2015Registered office address changed from The Stables Rear of 113 Thorne Road Doncaster South Yorkshire DN2 5BQ to C/O C/O Geoffrey Martin & Co 4 Carlton Court Brown Lane West Leeds West Yorkshire LS12 6LT on 9 March 2015 (1 page)
9 March 2015Registered office address changed from The Stables Rear of 113 Thorne Road Doncaster South Yorkshire DN2 5BQ to C/O C/O Geoffrey Martin & Co 4 Carlton Court Brown Lane West Leeds West Yorkshire LS12 6LT on 9 March 2015 (1 page)
9 March 2015Registered office address changed from The Stables Rear of 113 Thorne Road Doncaster South Yorkshire DN2 5BQ to C/O C/O Geoffrey Martin & Co 4 Carlton Court Brown Lane West Leeds West Yorkshire LS12 6LT on 9 March 2015 (1 page)
21 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
21 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
21 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 October 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
15 October 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(3 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(3 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(3 pages)
19 July 2013Registered office address changed from 142 Thorne Road Edenthorpe Doncaster South Yorkshire DN3 2LU England on 19 July 2013 (1 page)
19 July 2013Registered office address changed from 142 Thorne Road Edenthorpe Doncaster South Yorkshire DN3 2LU England on 19 July 2013 (1 page)
14 March 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
14 March 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
6 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 June 2012Termination of appointment of Michael Storer as a director (1 page)
20 June 2012Termination of appointment of Michael Storer as a director (1 page)
7 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
5 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 February 2011Termination of appointment of Helen Storer as a director (1 page)
21 February 2011Termination of appointment of Helen Storer as a director (1 page)
2 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
14 December 2010Registered office address changed from 288 Great North Road Woodlands Doncaster South Yorkshire DN6 7HN on 14 December 2010 (1 page)
14 December 2010Registered office address changed from 288 Great North Road Woodlands Doncaster South Yorkshire DN6 7HN on 14 December 2010 (1 page)
14 December 2010Appointment of Deborah Milne as a director (2 pages)
14 December 2010Appointment of Deborah Milne as a director (2 pages)
8 December 2010Company name changed ideal estates & property management LIMITED\certificate issued on 08/12/10
  • NM06 ‐
(3 pages)
8 December 2010Company name changed ideal estates & property management LIMITED\certificate issued on 08/12/10
  • NM06 ‐
(3 pages)
9 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-27
(1 page)
9 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-27
(1 page)
9 November 2010Change of name notice (2 pages)
9 November 2010Change of name notice (2 pages)
26 October 2010Change of name notice (2 pages)
26 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-14
(1 page)
26 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-14
(1 page)
26 October 2010Change of name notice (2 pages)
9 September 2010Change of name notice (2 pages)
9 September 2010Change of name notice (2 pages)
9 September 2010Company name changed ideal insurance & estate agents LIMITED\certificate issued on 09/09/10
  • RES15 ‐ Change company name resolution on 2010-08-09
(2 pages)
9 September 2010Company name changed ideal insurance & estate agents LIMITED\certificate issued on 09/09/10
  • RES15 ‐ Change company name resolution on 2010-08-09
(2 pages)
22 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 January 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 December 2009Director's details changed for Michael Storer on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Helen Storer on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Helen Storer on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Michael Storer on 14 December 2009 (2 pages)
16 June 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
16 June 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
13 March 2009Return made up to 19/01/09; full list of members (5 pages)
13 March 2009Return made up to 19/01/09; full list of members (5 pages)
12 March 2009Appointment terminated director peter storer (1 page)
12 March 2009Appointment terminated director peter storer (1 page)
12 March 2009Appointment terminated secretary michael storer (1 page)
12 March 2009Appointment terminated secretary michael storer (1 page)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 February 2008Return made up to 19/01/08; full list of members (3 pages)
7 February 2008Return made up to 19/01/08; full list of members (3 pages)
18 December 2007Secretary resigned (2 pages)
18 December 2007Secretary resigned (2 pages)
18 December 2007New secretary appointed (3 pages)
18 December 2007New secretary appointed (3 pages)
26 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
26 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
18 April 2007Return made up to 19/01/07; full list of members (8 pages)
18 April 2007Return made up to 19/01/07; full list of members (8 pages)
26 April 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
11 May 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
11 May 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
25 January 2005Return made up to 19/01/05; full list of members (8 pages)
25 January 2005Return made up to 19/01/05; full list of members (8 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004New director appointed (2 pages)
21 April 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
21 April 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
19 March 2004Registered office changed on 19/03/04 from: 39-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
19 March 2004Registered office changed on 19/03/04 from: 39-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
10 February 2004Return made up to 19/01/04; full list of members (8 pages)
10 February 2004Return made up to 19/01/04; full list of members (8 pages)
24 April 2003Ad 07/04/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
24 April 2003Ad 07/04/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
24 April 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 April 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 April 2003Total exemption full accounts made up to 31 October 2002 (14 pages)
15 April 2003Total exemption full accounts made up to 31 October 2002 (14 pages)
16 January 2003Return made up to 19/01/03; full list of members (8 pages)
16 January 2003Return made up to 19/01/03; full list of members (8 pages)
18 February 2002Total exemption full accounts made up to 31 October 2001 (14 pages)
18 February 2002Total exemption full accounts made up to 31 October 2001 (14 pages)
7 February 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2001Full accounts made up to 31 October 2000 (12 pages)
29 March 2001Full accounts made up to 31 October 2000 (12 pages)
21 January 2001Return made up to 19/01/01; full list of members (6 pages)
21 January 2001Return made up to 19/01/01; full list of members (6 pages)
23 March 2000Full accounts made up to 31 October 1999 (12 pages)
23 March 2000Full accounts made up to 31 October 1999 (12 pages)
12 January 2000Return made up to 19/01/00; full list of members (6 pages)
12 January 2000Return made up to 19/01/00; full list of members (6 pages)
5 March 1999Full accounts made up to 31 October 1998 (12 pages)
5 March 1999Full accounts made up to 31 October 1998 (12 pages)
20 January 1999Return made up to 19/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1999Return made up to 19/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1998Accounting reference date shortened from 31/01/99 to 31/10/98 (1 page)
23 December 1998Accounting reference date shortened from 31/01/99 to 31/10/98 (1 page)
23 February 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
10 February 1998New secretary appointed;new director appointed (2 pages)
10 February 1998Registered office changed on 10/02/98 from: 40-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
10 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 1998New secretary appointed;new director appointed (2 pages)
10 February 1998Registered office changed on 10/02/98 from: 40-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Registered office changed on 27/01/98 from: the studio st nicholas close elstree herts WD6 3EW (1 page)
27 January 1998Secretary resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Secretary resigned (1 page)
27 January 1998Registered office changed on 27/01/98 from: the studio st nicholas close elstree herts WD6 3EW (1 page)
19 January 1998Incorporation (14 pages)
19 January 1998Incorporation (14 pages)