Company NameClaimsure Limited
Company StatusDissolved
Company Number03922116
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 2 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)
Previous NameClaimsline Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameCatherine Reed
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2005(5 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 30 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Mersey Meadows
Didsbury
Cheshire
M20 2GB
Director NameMr Nigel Alistair Reed
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2005(5 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 30 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Mersey Meadows
Didsbury
Manchester
M20 2GB
Secretary NameMr Nigel Alistair Reed
NationalityBritish
StatusClosed
Appointed14 March 2005(5 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 30 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Mersey Meadows
Didsbury
Manchester
M20 2GB
Director NameDean Melvin Cox
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressMeadow Bank Coventry Road
Berkswell
West Midlands
CV7 7AZ
Director NameHenry Marks
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address23 Heol Ddeusant
Beddau
Pontypridd
Mid Glamorgan
CF38 2LA
Wales
Secretary NameHenry Marks
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address23 Heol Ddeusant
Beddau
Pontypridd
Mid Glamorgan
CF38 2LA
Wales
Director NameRaymond James Burns
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 11 November 2003)
RoleCompany Director
Correspondence Address3 Eden Bridge Road
Hall Green
Birmingham
B28 8PG
Director NameRichard John Jones
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 11 November 2003)
RoleCompany Director
Correspondence AddressThe Mission House Orchard Street
Kettlebrook
Tamworth
Staffordshire
B77 1AT
Secretary NameRaymond James Burns
NationalityBritish
StatusResigned
Appointed09 October 2002(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 November 2003)
RoleCompany Director
Correspondence Address3 Eden Bridge Road
Hall Green
Birmingham
B28 8PG
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressQuay House
C/O Rowe Cohen
Quay Street
Manchester
M3 3JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Mr Nigel Alistair Reed
100.00%
Ordinary

Financials

Year2014
Net Worth-£301,331
Current Liabilities£413,786

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
4 April 2013Application to strike the company off the register (3 pages)
4 April 2013Application to strike the company off the register (3 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-02-24
  • GBP 2
(5 pages)
24 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-02-24
  • GBP 2
(5 pages)
24 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-02-24
  • GBP 2
(5 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
16 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
10 March 2010Director's details changed for Nigel Alistair Reed on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Nigel Alistair Reed on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Catherine Reed on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Catherine Reed on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
11 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
11 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
8 April 2009Return made up to 09/02/09; full list of members (3 pages)
8 April 2009Return made up to 09/02/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
5 March 2008Return made up to 09/02/08; full list of members (3 pages)
5 March 2008Return made up to 09/02/08; full list of members (3 pages)
23 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
23 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
16 March 2007Return made up to 09/02/07; full list of members (7 pages)
16 March 2007Return made up to 09/02/07; full list of members (7 pages)
26 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
26 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
20 February 2006Return made up to 09/02/06; full list of members (7 pages)
20 February 2006Return made up to 09/02/06; full list of members (7 pages)
14 February 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
14 February 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
8 July 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
8 July 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New secretary appointed;new director appointed (2 pages)
22 March 2005Return made up to 09/02/05; full list of members (7 pages)
22 March 2005New director appointed (2 pages)
22 March 2005Registered office changed on 22/03/05 from: fairgate house kings road, tyseley birmingham west midlands B11 2AA (1 page)
22 March 2005Director resigned (1 page)
22 March 2005New secretary appointed;new director appointed (2 pages)
22 March 2005Director resigned (1 page)
22 March 2005Return made up to 09/02/05; full list of members (7 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005Registered office changed on 22/03/05 from: fairgate house kings road, tyseley birmingham west midlands B11 2AA (1 page)
21 June 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
21 June 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
7 April 2004Secretary resigned (1 page)
7 April 2004Secretary resigned (1 page)
2 March 2004Return made up to 09/02/04; full list of members (6 pages)
2 March 2004Return made up to 09/02/04; full list of members (6 pages)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
28 May 2003Accounting reference date extended from 31/07/02 to 31/01/03 (1 page)
28 May 2003Accounting reference date extended from 31/07/02 to 31/01/03 (1 page)
17 February 2003Return made up to 09/02/03; full list of members (7 pages)
17 February 2003Return made up to 09/02/03; full list of members (7 pages)
13 January 2003Director's particulars changed (1 page)
13 January 2003Director's particulars changed (1 page)
16 October 2002Registered office changed on 16/10/02 from: arrowbank house arden court arden road alcester warwickshire B49 6HN (1 page)
16 October 2002New secretary appointed (2 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002Registered office changed on 16/10/02 from: arrowbank house arden court arden road alcester warwickshire B49 6HN (1 page)
8 October 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
8 October 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
24 April 2002Return made up to 09/02/02; full list of members (6 pages)
24 April 2002Return made up to 09/02/02; full list of members (6 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
3 August 2001Secretary resigned;director resigned (1 page)
3 August 2001Secretary resigned;director resigned (1 page)
25 July 2001Company name changed claimsline LIMITED\certificate issued on 25/07/01 (2 pages)
25 July 2001Company name changed claimsline LIMITED\certificate issued on 25/07/01 (2 pages)
11 July 2001Return made up to 09/02/01; full list of members (6 pages)
11 July 2001Return made up to 09/02/01; full list of members (6 pages)
9 April 2001Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
9 April 2001Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
24 October 2000Registered office changed on 24/10/00 from: 61 clifton road rugby warwickshire CV21 3QE (1 page)
24 October 2000Registered office changed on 24/10/00 from: 61 clifton road rugby warwickshire CV21 3QE (1 page)
14 August 2000New secretary appointed;new director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New secretary appointed;new director appointed (2 pages)
14 August 2000New director appointed (2 pages)
11 August 2000Secretary resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Secretary resigned (1 page)
9 February 2000Incorporation (12 pages)