Company NameRebel 3D Limited
Company StatusDissolved
Company Number04441172
CategoryPrivate Limited Company
Incorporation Date17 May 2002(21 years, 11 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)
Previous NameAffinity Direct Insurance Services Limited

Business Activity

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

Directors

Director NameMatthew Robert Holt
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed19 September 2006(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 02 June 2009)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Sherwood Avenue
Irby
CH61 4XB
Wales
Director NameMr Gary Millar
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2006(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 02 June 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressApt 18 26 Exchange Street East
Liverpool
Merseyside
L2 3PH
Secretary NameMatthew Holt
NationalityAustralian
StatusClosed
Appointed15 January 2007(4 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 02 June 2009)
RoleSales Consultant
Correspondence Address13 Howards Road
Thingwall
Wirral
Merseyside
CH61 7UX
Wales
Director NameBernadette Mary Devaney
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorns
14 Caldy Road
West Kirby
Merseyside
CH48 2HG
Wales
Director NameGary James Devaney
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorns
14 Caldy Road
West Kirby
Wirral
CH48 2HG
Wales
Director NameClare Elizabeth Plaster
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleNurse
Correspondence AddressHeronby
Beech Road
Wroxham
Norfolk
NR12 8TP
Director NameMr Robin Edward Plaster
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressHeronby
Beech Road Wroxham
Norwich
Norfolk
NR12 8TP
Secretary NameBernadette Mary Devaney
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorns
14 Caldy Road
West Kirby
Merseyside
CH48 2HG
Wales
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address152 Mill Lane
Wallasey
Wirral
Merseyside
CH44 3BN
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,870
Current Liabilities£12,014

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Secretary resigned;director resigned (1 page)
25 January 2007New secretary appointed (2 pages)
18 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
19 June 2006Return made up to 17/05/06; full list of members (9 pages)
7 March 2006Company name changed affinity direct insurance servic es LIMITED\certificate issued on 07/03/06 (2 pages)
27 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
31 May 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
18 June 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
11 June 2003Return made up to 17/05/03; full list of members (8 pages)
8 October 2002Director resigned (1 page)
8 October 2002New secretary appointed;new director appointed (2 pages)
8 October 2002Registered office changed on 08/10/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002Ad 08/08/02--------- £ si 97@1=97 £ ic 2/99 (2 pages)
17 May 2002Incorporation (11 pages)