OPEN AND DIRECT INSURANCE SERVICES (DUNGIVEN) LIMITED

OPEN AND DIRECT INSURANCE SERVICES (DUNGIVEN) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameOPEN AND DIRECT INSURANCE SERVICES (DUNGIVEN) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI021952
    JurisdictionNorthern Ireland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OPEN AND DIRECT INSURANCE SERVICES (DUNGIVEN) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is OPEN AND DIRECT INSURANCE SERVICES (DUNGIVEN) LIMITED located?

    Registered Office Address
    1 Regent Street
    Newtownards
    BT23 4AB Co. Down
    Undeliverable Registered Office AddressNo

    What were the previous names of OPEN AND DIRECT INSURANCE SERVICES (DUNGIVEN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    W.G. O'KANE INSURANCE BROKERS LIMITEDNov 09, 1990Nov 09, 1990
    W.G. O'KANE INSURANCE SERVICES LTDJun 26, 1990Jun 26, 1990
    W.G. O'KANE INSURANCE BROKERS LIMITEDSep 27, 1988Sep 27, 1988

    What are the latest accounts for OPEN AND DIRECT INSURANCE SERVICES (DUNGIVEN) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for OPEN AND DIRECT INSURANCE SERVICES (DUNGIVEN) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for OPEN AND DIRECT INSURANCE SERVICES (DUNGIVEN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Christian Charles Plumer as a secretary on Feb 27, 2015

    1 pagesTM02

    Termination of appointment of Christian Charles Plumer as a director on Feb 27, 2015

    1 pagesTM01

    Appointment of Annabel Felicity Wilson as a secretary on Feb 27, 2015

    2 pagesAP03

    Appointment of Mr Allister Paul Turner as a director on Feb 27, 2015

    2 pagesAP01

    Appointment of Mr Gilles Normand as a director on Jan 17, 2015

    2 pagesAP01

    Termination of appointment of Christophe Marie Fred Bardet as a director on Jan 17, 2015

    1 pagesTM01

    Annual return made up to Dec 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2015

    Statement of capital on Feb 02, 2015

    • Capital: GBP 1
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts made up to Dec 31, 2013

    6 pagesAA

    Termination of appointment of Georges Desray as a secretary on Jul 08, 2014

    1 pagesTM02

    Termination of appointment of Georges Desray as a director on Jul 08, 2014

    1 pagesTM01

    Appointment of Christian Charles Plumer as a secretary on Jul 08, 2014

    2 pagesAP03

    Appointment of Mr Christian Charles Plumer as a director on Jul 08, 2014

    2 pagesAP01

    Statement of capital on Jul 10, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Statement of company's objects

    2 pagesCC04

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Share capital sum credited to profit and loss account;power of company to issue shares shall not be restricted to any maximum number or nominal amount. 26/06/2014
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Dec 30, 2013 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Dec 30, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Georges Desray on Aug 28, 2012

    2 pagesCH01

    Accounts made up to Dec 31, 2011

    5 pagesAA

    Who are the officers of OPEN AND DIRECT INSURANCE SERVICES (DUNGIVEN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Annabel Felicity
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Secretary
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    196038960001
    NORMAND, Gilles
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomFrenchDirector175288680001
    TURNER, Allister Paul
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    EnglandBritishDirector86414540001
    CUGGY, Victoria Louise
    63 Ranulf Road
    Little Dunmow
    CM6 3GR Dunmow
    Essex
    Secretary
    63 Ranulf Road
    Little Dunmow
    CM6 3GR Dunmow
    Essex
    British105782010002
    DESRAY, Georges
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Secretary
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    169855840001
    FARMER, Geoffrey Mark
    19 Henryville Manor
    Ballyclare
    BT39 9FP Co Antrim
    N Ireland
    Secretary
    19 Henryville Manor
    Ballyclare
    BT39 9FP Co Antrim
    N Ireland
    Britiish81850640001
    GRIFFIN, Steven Terrance Hunter
    Holliwell
    Chandlers
    CM0 8NY Burnham On Crouch
    Essex
    Secretary
    Holliwell
    Chandlers
    CM0 8NY Burnham On Crouch
    Essex
    143835370001
    HARGREAVES, Sally Anne
    1 Regent Street
    Newtownards
    BT23 4AB Co. Down
    Secretary
    1 Regent Street
    Newtownards
    BT23 4AB Co. Down
    English1778900007
    PLUMER, Christian Charles
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Secretary
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    189564210001
    BARDET, Christophe Marie Fred
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomFrenchChief Executive165770320001
    BELLRINGER, Charles Albert John
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomBritishDirector132720300001
    BRADY, Gareth Michael
    31 Royal Park Lane
    Hillsborough
    BT26 6RG
    Director
    31 Royal Park Lane
    Hillsborough
    BT26 6RG
    IrishManaging Director143213990001
    CLARE, Anthony Peter
    1 Regent Street
    Newtownards
    BT23 4AB Co. Down
    Director
    1 Regent Street
    Newtownards
    BT23 4AB Co. Down
    United KingdomBritishDirector51441260002
    DESRAY, Georges
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    EnglandFrenchDirector167333040002
    DOYLE, Joseph
    8 Rosetta Road East
    Belfast
    BT6 OLP
    Director
    8 Rosetta Road East
    Belfast
    BT6 OLP
    BritishCompany Director143835290001
    ELLIOTT, Paul Andrew
    5 Paradise Park
    Parkgate
    BT39 0EG Ballyclare
    Director
    5 Paradise Park
    Parkgate
    BT39 0EG Ballyclare
    Northern IrelandBritishAccountant145855630001
    FARMER, Geoffrey Mark
    19 Henryville Manor
    Ballynure Road
    BT39 9FP Ballyclare
    Co Antrim
    Director
    19 Henryville Manor
    Ballynure Road
    BT39 9FP Ballyclare
    Co Antrim
    BritiishAccountant81850640001
    FARREN, Kieran
    430 Ballyquin Road
    Dungiven
    BT47 4LX Co Londonderry
    Director
    430 Ballyquin Road
    Dungiven
    BT47 4LX Co Londonderry
    IrishDirector143835260001
    GALLAGHER, Daniel
    13 Rock Road
    Londonderry
    BT48 7PD
    Director
    13 Rock Road
    Londonderry
    BT48 7PD
    IrishInsurance Broker143835240001
    HALPIN, Peter Joseph
    1 Regent Street
    Newtownards
    BT23 4AB Co. Down
    Director
    1 Regent Street
    Newtownards
    BT23 4AB Co. Down
    United KingdomBritishDirector38789050002
    LEONARD, Thomas Andrew
    11 Larcom Drive
    Culmore Road
    BT48 8PP Derry
    Co Derry
    Director
    11 Larcom Drive
    Culmore Road
    BT48 8PP Derry
    Co Derry
    Northern IrelandIrishInsurance Broker145057260001
    MCEVOY, Colin Alexander
    9 Roseville Park
    Bangor
    BT19 1BY Co Down
    Director
    9 Roseville Park
    Bangor
    BT19 1BY Co Down
    Northern IrelandBritishChartered Accountant144528060001
    MULLAN, Elizabeth
    1 Station Road
    Dungiven
    BT47 4LN Derry
    Director
    1 Station Road
    Dungiven
    BT47 4LN Derry
    Northern IrelandIrishInsurance Broker142985040001
    MULLAN, Seamus
    1 Station Road
    Dungiven
    BT47 4LN Co Londonderry
    Director
    1 Station Road
    Dungiven
    BT47 4LN Co Londonderry
    Northern IrelandIrishDirector142985030001
    MULLIN, Michael Finbarr
    2 Lackagh Park
    Dungiven
    BT47 4ND Derry
    Director
    2 Lackagh Park
    Dungiven
    BT47 4ND Derry
    IrishInsurance Broker143835230001
    PLUMER, Christian Charles
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomBritishDirector130813500001
    POTTS, Nicholas
    4 Ringstone
    Krumlin, Barkisland
    HX4 0EU Halifax
    West Yorkshire
    Director
    4 Ringstone
    Krumlin, Barkisland
    HX4 0EU Halifax
    West Yorkshire
    EnglandBritishSales And Marketing Director64059360004
    UTLEY, Neil Alan
    Larkins Farm
    199 Nine Ashes Road
    CM4 0JY Blackmore
    Essex
    Director
    Larkins Farm
    199 Nine Ashes Road
    CM4 0JY Blackmore
    Essex
    United Arab EmiratesBritishChief Executive161350430001

    Does OPEN AND DIRECT INSURANCE SERVICES (DUNGIVEN) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage or charge
    Created On Apr 30, 2002
    Delivered On May 10, 2002
    Satisfied
    Amount secured
    0
    Short particulars
    All monies debenture.. The charging company, as beneficial owner:. (A) grants and demises to the security trustee so much of the charged property as is of freehold tenure (save any part of the ownership whereof is registered or is in the course of being registered at the land registry ..................). see doc 74 for further details.
    Persons Entitled
    • Old Broad Street
    • Of Scotland
    • The Governor And
    Transactions
    • May 10, 2002Registration of a charge (402 NI)
    Mortgage or charge
    Created On Apr 30, 2002
    Delivered On May 08, 2002
    Satisfied
    Amount secured
    0
    Short particulars
    All monies debenture. 1 fixed charges 1.1 the chargor as beneficial owner and as a continuing security for the payment and discharge of the secured liabilities:- see doc 73 for further details.
    Persons Entitled
    • Viridian Group PLC
    • BT9 5HT
    • 120 Malone Road
    Transactions
    • May 08, 2002Registration of a charge (402 NI)
    Mortgage or charge
    Created On Mar 27, 1992
    Delivered On Apr 03, 1992
    Satisfied
    Amount secured
    0
    Short particulars
    Charge part of the lands of townparks of magherafelt being the land comprised in folio 10872 co londonderry.
    Persons Entitled
    • Bank of Ireland
    Transactions
    • Apr 03, 1992Registration of a charge (402 NI)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0