Company NameSouth Riding Management Services (No.2) Limited
Company StatusDissolved
Company Number03497078
CategoryPrivate Limited Company
Incorporation Date22 January 1998(26 years, 3 months ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)
Previous NameD.W.P. Insurance Services Limited

Business Activity

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

Directors

Director NameStephen Paul Jarvis
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2009(11 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 25 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Moorhouse Close
Whiston
Rotherham
South Yorkshire
S60 4NN
Director NameMr David William Porteous
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2009(11 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 25 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Spinneyfield
Rotherham
South Yorkshire
S60 3LZ
Director NameMr John Starr
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2009(11 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 25 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Shoreham Avenue
Rotherham
South Yorkshire
S60 3DB
Director NameMichael Stead
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2009(11 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 25 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Nethermoor Close
Killamarsh
Sheffield
South Yorkshire
S21 1HY
Secretary NameMr David William Porteous
NationalityBritish
StatusClosed
Appointed14 May 2009(11 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 25 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Spinneyfield
Rotherham
South Yorkshire
S60 3LZ
Director NameMr David William Porteous
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(same day as company formation)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address88 Spinneyfield
Rotherham
South Yorkshire
S60 3LZ
Secretary NameJane Porteous
NationalityBritish
StatusResigned
Appointed22 January 1998(same day as company formation)
RoleClerical Assistant
Correspondence Address88 Spinneyfield
Rotherham
South Yorkshire
S60 3LZ
Director NameMr Anthony Peter Clare
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2008(10 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Round Wood
Penwortham
Preston
Lancashire
PR1 0BN
Director NamePeter Joseph Halpin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2008(10 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFeniscliffe Long Moss Lane
New Longton
Preston
Lancs
PR4 4XN
Secretary NameMrs Sally Anne Hargreaves
NationalityEnglish
StatusResigned
Appointed20 December 2008(10 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 May 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DG
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressThe Old Grammar School
13 Moorgate Road
Rotherham
South Yorkshire
S60 2EN
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
29 September 2010Application to strike the company off the register (3 pages)
29 September 2010Application to strike the company off the register (3 pages)
3 March 2010Annual return made up to 22 January 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 200
(6 pages)
3 March 2010Director's details changed for Stephen Paul Jarvis on 22 January 2010 (2 pages)
3 March 2010Annual return made up to 22 January 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 200
(6 pages)
3 March 2010Director's details changed for Stephen Paul Jarvis on 22 January 2010 (2 pages)
3 March 2010Director's details changed for Michael Stead on 21 January 2010 (2 pages)
3 March 2010Director's details changed for Michael Stead on 21 January 2010 (2 pages)
3 March 2010Director's details changed for Mr John Starr on 22 January 2010 (2 pages)
3 March 2010Director's details changed for Mr David William Porteous on 22 January 2010 (2 pages)
3 March 2010Director's details changed for Mr John Starr on 22 January 2010 (2 pages)
3 March 2010Director's details changed for Mr David William Porteous on 22 January 2010 (2 pages)
26 August 2009Accounts made up to 31 March 2009 (5 pages)
26 August 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
18 May 2009Appointment terminated director anthony clare (1 page)
18 May 2009Appointment terminated secretary sally hargreaves (1 page)
18 May 2009Appointment Terminated Secretary sally hargreaves (1 page)
18 May 2009Registered office changed on 18/05/2009 from swinton house 6-8 great marlborough street manchester lancashire M1 5SW (1 page)
18 May 2009Director appointed john starr (2 pages)
18 May 2009Director appointed michael stead (2 pages)
18 May 2009Appointment terminated director peter halpin (1 page)
18 May 2009Director appointed stephen paul jarvis (2 pages)
18 May 2009Director appointed stephen paul jarvis (2 pages)
18 May 2009Director appointed john starr (2 pages)
18 May 2009Director appointed michael stead (2 pages)
18 May 2009Appointment Terminated Director peter halpin (1 page)
18 May 2009Registered office changed on 18/05/2009 from swinton house 6-8 great marlborough street manchester lancashire M1 5SW (1 page)
18 May 2009Director and secretary appointed david william porteous (2 pages)
18 May 2009Appointment Terminated Director anthony clare (1 page)
18 May 2009Director and secretary appointed david william porteous (2 pages)
16 May 2009Company name changed D.W.P. insurance services LIMITED\certificate issued on 19/05/09 (2 pages)
16 May 2009Company name changed D.W.P. insurance services LIMITED\certificate issued on 19/05/09 (2 pages)
12 March 2009Return made up to 22/01/09; full list of members (3 pages)
12 March 2009Return made up to 22/01/09; full list of members (3 pages)
11 March 2009Location of register of members (1 page)
11 March 2009Location of register of members (1 page)
12 January 2009Director appointed anthony peter clare (1 page)
12 January 2009Appointment terminated director david porteous (1 page)
12 January 2009Director appointed peter joseph halpin (1 page)
12 January 2009Appointment Terminated Secretary jane porteous (1 page)
12 January 2009Secretary appointed sally anne hargreaves (1 page)
12 January 2009Secretary appointed sally anne hargreaves (1 page)
12 January 2009Registered office changed on 12/01/2009 from 115 wellgate rotherham south yorkshire S60 2NH (1 page)
12 January 2009Appointment Terminated Director david porteous (1 page)
12 January 2009Director appointed peter joseph halpin (1 page)
12 January 2009Director appointed anthony peter clare (1 page)
12 January 2009Registered office changed on 12/01/2009 from 115 wellgate rotherham south yorkshire S60 2NH (1 page)
12 January 2009Appointment terminated secretary jane porteous (1 page)
7 October 2008Accounts made up to 31 March 2008 (5 pages)
7 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
22 August 2008Return made up to 22/01/08; no change of members (7 pages)
22 August 2008Return made up to 22/01/08; no change of members (7 pages)
1 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
1 October 2007Accounts made up to 31 March 2007 (5 pages)
14 February 2007Return made up to 22/01/07; full list of members (6 pages)
14 February 2007Return made up to 22/01/07; full list of members (6 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2006Return made up to 22/01/06; full list of members (6 pages)
26 January 2006Return made up to 22/01/06; full list of members (6 pages)
25 August 2005Total exemption full accounts made up to 31 March 2005 (16 pages)
25 August 2005Total exemption full accounts made up to 31 March 2005 (16 pages)
13 July 2005Declaration of satisfaction of mortgage/charge (1 page)
13 July 2005Declaration of satisfaction of mortgage/charge (1 page)
21 April 2005Return made up to 22/01/05; full list of members (7 pages)
21 April 2005Return made up to 22/01/05; full list of members (7 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
2 February 2004Return made up to 22/01/04; full list of members (7 pages)
2 February 2004Return made up to 22/01/04; full list of members (7 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
18 November 2003Return made up to 22/01/03; full list of members (7 pages)
18 November 2003Return made up to 22/01/03; full list of members (7 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
27 January 2002Return made up to 22/01/02; full list of members (7 pages)
27 January 2002Return made up to 22/01/02; full list of members (7 pages)
22 November 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
22 November 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
23 January 2001Return made up to 22/01/01; full list of members (7 pages)
23 January 2001Return made up to 22/01/01; full list of members (7 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 January 2000Return made up to 22/01/00; full list of members (7 pages)
27 January 2000Return made up to 22/01/00; full list of members (7 pages)
7 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 March 1999Return made up to 22/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 March 1999Return made up to 22/01/99; full list of members (6 pages)
25 February 1998Ad 22/01/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
25 February 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
25 February 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
25 February 1998Ad 22/01/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998Secretary resigned (1 page)
16 February 1998New secretary appointed (2 pages)
16 February 1998Director resigned (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998Registered office changed on 16/02/98 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page)
16 February 1998Director resigned (1 page)
16 February 1998New secretary appointed (2 pages)
16 February 1998Secretary resigned (1 page)
16 February 1998Registered office changed on 16/02/98 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page)
22 January 1998Incorporation (15 pages)