Company NameClaim Care Limited
DirectorSharon Judy Cope
Company StatusDissolved
Company Number02843147
CategoryPrivate Limited Company
Incorporation Date6 August 1993(30 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSharon Judy Cope
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressPark Lodge 29 Old Hall Road
Salford
Lancashire
M7 4JJ
Secretary NameBaron Simon Lister
NationalityBritish
StatusCurrent
Appointed01 October 2000(7 years, 1 month after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence AddressPark Lodge 29 Old Hall Road
Salford
Lancashire
M7 4JJ
Secretary NameSara Green
NationalityBritish
StatusResigned
Appointed06 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address46 Windsor Road
Prestwich
Manchester
M25 0FF
Secretary NameBaron Simon Lister
NationalityBritish
StatusResigned
Appointed20 September 1994(1 year, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 03 December 1999)
RoleCompany Director
Correspondence AddressPark Lodge 29 Old Hall Road
Salford
Lancashire
M7 4JJ
Director NameJason Ashley Price
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(6 years, 4 months after company formation)
Appointment Duration10 months (resigned 01 October 2000)
RoleCompany Director
Correspondence Address12 Felsham Close
Farnworth
Bolton
Secretary NameSharon Judy Cope
NationalityBritish
StatusResigned
Appointed03 December 1999(6 years, 4 months after company formation)
Appointment Duration10 months (resigned 01 October 2000)
RoleCompany Director
Correspondence AddressPark Lodge 29 Old Hall Road
Salford
Lancashire
M7 4JJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 August 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 August 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSt Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£19,282
Current Liabilities£24,544

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

2 March 2004Dissolved (1 page)
2 December 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
3 July 2003Liquidators statement of receipts and payments (5 pages)
3 January 2003Liquidators statement of receipts and payments (5 pages)
8 July 2002Liquidators statement of receipts and payments (5 pages)
4 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2001Appointment of a voluntary liquidator (1 page)
4 July 2001Statement of affairs (6 pages)
21 June 2001Registered office changed on 21/06/01 from: bank house 266/268 chapel street salford manchester M3 5JZ (1 page)
11 May 2001Secretary resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001New secretary appointed (2 pages)
29 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
12 September 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New secretary appointed (2 pages)
22 December 1999Secretary resigned (1 page)
24 August 1999Return made up to 06/08/99; no change of members (4 pages)
24 August 1999Director's particulars changed (1 page)
24 August 1999Secretary's particulars changed (1 page)
20 July 1999Accounts for a small company made up to 31 July 1998 (3 pages)
25 August 1998Return made up to 06/08/98; no change of members (4 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (3 pages)
17 December 1997Director's particulars changed (1 page)
17 December 1997Registered office changed on 17/12/97 from: 168 outwood road radcliffe manchester M26 1BG (1 page)
17 December 1997Return made up to 06/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1997Accounts for a small company made up to 31 July 1996 (3 pages)
16 December 1996Registered office changed on 16/12/96 from: 52 bury new road sedgley park prestwich manchester M25 0JU (1 page)
12 November 1996New secretary appointed (2 pages)
3 November 1996Secretary resigned (1 page)
21 October 1996Return made up to 06/08/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
2 August 1995Return made up to 06/08/95; no change of members (4 pages)
17 May 1995Accounting reference date shortened from 31/08 to 31/07 (1 page)