Company NameClaimscene Limited
Company StatusDissolved
Company Number03481246
CategoryPrivate Limited Company
Incorporation Date15 December 1997(26 years, 4 months ago)
Dissolution Date16 May 2000 (23 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameKuldip Singh Dhillon
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1998(4 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (closed 16 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Imperial Square
Cheltenham
Gloucestershire
GL50 1QZ
Wales
Director NameRoger Hugh Shufflebottom
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1998(4 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (closed 16 May 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Tree Cottage
Bollington Lane
Nether Alderley
Cheshire
SK10 4TB
Director NameMr Nigel Anthony John West
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1998(4 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (closed 16 May 2000)
RoleChartered Surveyor
Correspondence AddressMarchwood 12 Moss Road
Alderley Edge
Cheshire
SK9 7HZ
Secretary NameMr Nigel Anthony John West
NationalityBritish
StatusClosed
Appointed13 January 1998(4 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (closed 16 May 2000)
RoleChartered Surveyor
Correspondence AddressMarchwood 12 Moss Road
Alderley Edge
Cheshire
SK9 7HZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressEighth Floor
Peter House St Peters Square
Manchester
M1 5BH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

16 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2000First Gazette notice for voluntary strike-off (1 page)
16 December 1999Application for striking-off (1 page)
10 September 1999Accounts for a dormant company made up to 31 August 1998 (3 pages)
10 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 January 1999Return made up to 15/12/98; full list of members (6 pages)
17 June 1998Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page)
10 March 1998New secretary appointed;new director appointed (2 pages)
10 March 1998Registered office changed on 10/03/98 from: 1 mitchell lane bristol BS1 6BU. (1 page)
10 March 1998New director appointed (3 pages)
10 March 1998Secretary resigned (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998Director resigned (1 page)
15 December 1997Incorporation (12 pages)