Company NameFirst Claims Response Limited
Company StatusDissolved
Company Number03814142
CategoryPrivate Limited Company
Incorporation Date26 July 1999(24 years, 9 months ago)
Dissolution Date11 January 2017 (7 years, 3 months ago)
Previous NameEOM Response Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Birch
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2009(9 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 11 January 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWest Point Old Trafford
Manchester
M16 9HU
Director NameMr Andrew Michael Eastwood
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2012(13 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 11 January 2017)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressWest Point Old Trafford
Manchester
M16 9HU
Secretary NameSherard Secretariat Services Limited (Corporation)
StatusClosed
Appointed11 June 2013(13 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 11 January 2017)
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Director NameEammon O'Malley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address32 Brooks Drive
Hale Barns
Cheshire
WA15 8TR
Director NameDesmond Francis O'Malley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address261 Didsbury Road
Heaton Mersey
Stockport
Cheshire
SK4 3JG
Secretary NameDesmond Francis O'Malley
NationalityBritish
StatusResigned
Appointed26 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address261 Didsbury Road
Heaton Mersey
Stockport
Cheshire
SK4 3JG
Director NameMr Iain Harvey Birch
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 September 2003)
RoleOperation Director
Country of ResidenceEngland
Correspondence Address4 Eton Park
Preston
Lancashire
PR2 9NL
Director NameJames Stephen Thornton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 04 August 2003)
RoleAccountant
Correspondence Address9 Hilly Croft
Bromley Cross
Bolton
Lancashire
BL7 9HN
Director NameMr John Joseph Flood
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(1 year, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 12 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr John Vincent Gavan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(1 year, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Fulshaw Avenue
Wilmslow
Cheshire
SK9 5JE
Director NameSean Keogh
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehead Farm
650 Whittingham Lane Goosnargh
Preston
Lancashire
PR3 2JJ
Secretary NameMr John Vincent Gavan
NationalityBritish
StatusResigned
Appointed06 July 2001(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 February 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Fulshaw Avenue
Wilmslow
Cheshire
SK9 5JE
Director NameRandolf Graham McInnes
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 April 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJourneys End
Werneth Low
Stockport
Cheshire
SK14 3AF
Director NameMr Neil Robert Ernest Kirkby
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(3 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 May 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Dashwood Close
Grappenhall
Warrington
Cheshire
WA4 3JA
Secretary NameMr Paul Birch
NationalityBritish
StatusResigned
Appointed06 February 2004(4 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 10 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameJack McGrory
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 06 April 2006)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Woodlands Park
Scarcroft
Leeds
West Yorkshire
LS14 3JU
Director NameJohn Gerard Maloney
Date of BirthJune 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed15 March 2004(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 18 March 2005)
RoleChief Operating Officer
Correspondence Address10 Pendle Hill
Grimsargh
Preston
Lancashire
PR2 5BG
Director NameMr Owen Gerard McLaughlin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(7 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreyfriars Hall
Walker Lane Fulwood
Preston
Lancashire
PR2 7AN
Director NameMr Lee Greenbury
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(9 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 August 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGordon House Sceptre Way
Bamber Bridge
Preston
Lancashire
PR5 6AW
Director NameMr Andrew Latham Nelson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(13 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressWest Point
Old Trafford
Manchester
M16 9HU
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 January 2017Final Gazette dissolved following liquidation (1 page)
11 October 2016Return of final meeting in a members' voluntary winding up (8 pages)
6 September 2016Liquidators' statement of receipts and payments to 25 June 2016 (11 pages)
1 September 2015Liquidators' statement of receipts and payments to 25 June 2015 (9 pages)
1 September 2015Liquidators statement of receipts and payments to 25 June 2015 (9 pages)
28 July 2014Declaration of solvency (3 pages)
18 July 2014Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX United Kingdom to West Point Old Trafford Manchester M16 9HU on 18 July 2014 (2 pages)
15 July 2014Appointment of a voluntary liquidator (2 pages)
25 June 2014Termination of appointment of Andrew Nelson as a director (1 page)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
30 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100,100
(6 pages)
13 June 2013Appointment of Sherard Secretariat Services Limited as a secretary (2 pages)
13 June 2013Termination of appointment of Paul Birch as a secretary (1 page)
12 April 2013Appointment of Mr Andrew Latham Nelson as a director (2 pages)
11 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages)
16 October 2012Termination of appointment of John Flood as a director (1 page)
15 October 2012Appointment of Mr Andrew Michael Eastwood as a director (2 pages)
16 August 2012Full accounts made up to 31 December 2011 (10 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
31 October 2011Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 31 October 2011 (1 page)
21 September 2011Full accounts made up to 31 December 2010 (10 pages)
15 September 2011Termination of appointment of Lee Greenbury as a director (1 page)
2 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
13 December 2010Registered office address changed from Lancaster House, Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page)
29 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
21 April 2010Full accounts made up to 31 December 2009 (9 pages)
18 January 2010Director's details changed for Mr John Joseph Flood on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Paul Birch on 18 January 2010 (2 pages)
18 January 2010Secretary's details changed for Mr Paul Birch on 18 January 2010 (1 page)
18 January 2010Director's details changed for Mr Lee Greenbury on 18 January 2010 (2 pages)
22 September 2009Director's change of particulars / lee greenbury / 01/09/2009 (1 page)
8 September 2009Full accounts made up to 31 December 2008 (11 pages)
10 August 2009Return made up to 26/07/09; full list of members (4 pages)
20 May 2009Director appointed mr paul birch (1 page)
19 May 2009Director appointed mr lee greenbury (1 page)
19 May 2009Appointment terminated director neil kirkby (1 page)
19 May 2009Appointment terminated director owen mclaughlin (1 page)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 July 2008Return made up to 26/07/08; full list of members (4 pages)
4 July 2008Full accounts made up to 31 December 2007 (11 pages)
22 January 2008Director's particulars changed (1 page)
27 July 2007Return made up to 26/07/07; full list of members (3 pages)
14 July 2007Full accounts made up to 31 December 2006 (10 pages)
31 May 2007Particulars of mortgage/charge (11 pages)
10 October 2006Director resigned (1 page)
10 October 2006New director appointed (1 page)
26 July 2006Return made up to 26/07/06; full list of members (3 pages)
12 July 2006Full accounts made up to 31 December 2005 (11 pages)
13 June 2006Director's particulars changed (1 page)
7 April 2006Director resigned (1 page)
4 November 2005Full accounts made up to 31 December 2004 (11 pages)
5 September 2005Secretary's particulars changed (1 page)
27 July 2005Return made up to 26/07/05; full list of members (3 pages)
5 April 2005Director resigned (1 page)
9 September 2004Full accounts made up to 31 December 2003 (12 pages)
30 July 2004Return made up to 26/07/04; full list of members (7 pages)
8 April 2004New director appointed (4 pages)
7 April 2004New director appointed (2 pages)
20 February 2004New secretary appointed (2 pages)
20 February 2004Secretary resigned (1 page)
14 February 2004Director resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
29 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
19 August 2003Return made up to 26/07/03; full list of members (9 pages)
13 May 2003New director appointed (4 pages)
10 May 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
28 October 2002Full accounts made up to 31 December 2001 (13 pages)
6 August 2002Director's particulars changed (1 page)
5 August 2002Return made up to 26/07/02; full list of members (9 pages)
29 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 2001Nc inc already adjusted 30/10/01 (1 page)
28 November 2001Ad 30/10/01--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages)
28 November 2001Particulars of contract relating to shares (4 pages)
28 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 November 2001New director appointed (2 pages)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 November 2001Declaration of assistance for shares acquisition (8 pages)
12 November 2001Declaration of assistance for shares acquisition (8 pages)
12 November 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
9 November 2001Auditor's resignation (2 pages)
2 November 2001Particulars of mortgage/charge (9 pages)
24 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 October 2001Director's particulars changed (1 page)
2 October 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 September 2001Return made up to 26/07/01; full list of members (8 pages)
17 September 2001Secretary resigned (1 page)
28 August 2001Registered office changed on 28/08/01 from: kearsley business centre stoneclough road, radcliffe manchester lancashire M26 1GG (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New secretary appointed;new director appointed (2 pages)
4 October 2000Return made up to 26/07/00; full list of members (6 pages)
11 November 1999Company name changed eom response LIMITED\certificate issued on 11/11/99 (2 pages)
24 September 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
10 September 1999Ad 01/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 1999New secretary appointed (2 pages)
30 July 1999Secretary resigned (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999Director resigned (2 pages)
30 July 1999Registered office changed on 30/07/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
30 July 1999New director appointed (2 pages)
26 July 1999Incorporation (10 pages)