Company NameClaims Bureau UK Limited
Company StatusDissolved
Company Number03707449
CategoryPrivate Limited Company
Incorporation Date3 February 1999(25 years, 1 month ago)
Dissolution Date22 January 2008 (16 years, 2 months ago)
Previous NameCompass Claims Limited

Business Activity

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

Directors

Secretary NameMr Daniel Roscoe
NationalityBritish
StatusClosed
Appointed30 May 2000(1 year, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 22 January 2008)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Ffordd Pant Gwyn
Connah's Quay
Deeside
CH5 4UN
Wales
Director NameChristopher Williams
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2001(2 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 22 January 2008)
RoleSales Director
Correspondence Address36 Websters Lane
Hope Farm
South Wirral
North West
CH66 2LH
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameMichael Geoffrey Avis
NationalityBritish
StatusResigned
Appointed03 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameTerence Roscoe
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(2 weeks, 2 days after company formation)
Appointment Duration6 years, 8 months (resigned 28 October 2005)
RoleCompany Director
Correspondence AddressMiddle Mill
Middle Mill Lane
Northop
Flintshire
CH7 6AQ
Wales
Secretary NameMr Wayne Geoffrey Percival
NationalityBritish
StatusResigned
Appointed19 February 1999(2 weeks, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 30 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fairways
Frodsham
WA6 7RU
Director NameBrian Crowe
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 January 2005)
RoleFarmer Councillor
Correspondence AddressGlebe Farm
Coalpit Lane
Mollington
Cheshire
CH1 6LJ
Wales
Director NameSteve Latham
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(2 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 August 2005)
RoleCompany Director
Correspondence Address55 Plymouth Street
Shotton
Deeside
CH5 1HZ
Wales

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£623,393
Cash£769,747
Current Liabilities£2,177,902

Accounts

Latest Accounts31 August 2003 (20 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

22 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
5 April 2007Receiver's abstract of receipts and payments (2 pages)
4 April 2007Receiver ceasing to act (1 page)
3 November 2006Receiver's abstract of receipts and payments (2 pages)
23 January 2006Administrative Receiver's report (17 pages)
7 December 2005Director resigned (1 page)
29 November 2005Registered office changed on 29/11/05 from: stanhope house mark rake wirral merseyside CH62 2DN (1 page)
26 October 2005Appointment of receiver/manager (1 page)
17 October 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
17 May 2004Accounts for a small company made up to 31 August 2003 (8 pages)
16 April 2004Return made up to 03/02/04; full list of members (8 pages)
24 April 2003Accounts for a small company made up to 31 August 2002 (7 pages)
10 February 2003Return made up to 03/02/03; full list of members (8 pages)
7 June 2002Director's particulars changed (1 page)
7 June 2002Secretary's particulars changed (1 page)
18 February 2002Return made up to 03/02/02; full list of members (7 pages)
31 January 2002Particulars of mortgage/charge (4 pages)
12 December 2001Total exemption small company accounts made up to 31 August 2001 (7 pages)
5 December 2001Declaration of satisfaction of mortgage/charge (1 page)
12 November 2001Particulars of mortgage/charge (3 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
28 March 2001Return made up to 03/02/01; full list of members (6 pages)
28 March 2001Director's particulars changed (1 page)
28 March 2001Secretary's particulars changed (1 page)
19 March 2001Full accounts made up to 31 August 2000 (11 pages)
24 July 2000New secretary appointed (2 pages)
24 July 2000Secretary resigned (1 page)
24 July 2000Registered office changed on 24/07/00 from: 78 high street connahs quay deeside clwyd CH5 4DD (1 page)
13 March 2000Return made up to 03/02/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 31 August 1999 (4 pages)
29 February 2000Particulars of mortgage/charge (3 pages)
26 January 2000Ad 19/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 March 1999Accounting reference date shortened from 29/02/00 to 31/08/99 (1 page)
26 February 1999Registered office changed on 26/02/99 from: 9 abbey square chester cheshire CH1 2HU (1 page)
26 February 1999Secretary resigned (1 page)
26 February 1999New director appointed (2 pages)
26 February 1999New secretary appointed (2 pages)
26 February 1999Director resigned (1 page)
10 February 1999Company name changed compass claims LIMITED\certificate issued on 11/02/99 (2 pages)