Company NameClaims Hotline Ltd
Company StatusDissolved
Company Number03938976
CategoryPrivate Limited Company
Incorporation Date3 March 2000(24 years, 2 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameMr John Robert Brodie
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBrodie & Company Rational House
64 Bridge Street
Manchester
M3 3BN
Secretary NameMr John Robert Brodie
NationalityBritish
StatusClosed
Appointed03 March 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBrodie & Company Rational House
64 Bridge Street
Manchester
M3 3BN
Director NameMrs Fiona Mary Brodie
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2004(4 years after company formation)
Appointment Duration16 years, 6 months (closed 29 September 2020)
RoleClaims Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBrodie & Company Rational House
64 Bridge Street
Manchester
M3 3BN
Director NameRichard Craig Burland Jee Duncalf
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address113 Century Buildings
St Marys Parsonage
Manchester
Lancashire
M3 2DE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBrodie & Company Rational House
64 Bridge Street
Manchester
M3 3BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1000 at £1Mr John Robert Brodie
100.00%
Ordinary

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

7 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
28 February 2017Director's details changed for Mrs Fiona Mary Brodie on 15 February 2017 (2 pages)
27 February 2017Director's details changed for Mr John Robert Brodie on 15 February 2017 (2 pages)
27 February 2017Secretary's details changed for Mr John Robert Brodie on 15 February 2017 (1 page)
29 December 2016Accounts for a dormant company made up to 31 August 2016 (3 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
(5 pages)
26 February 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(5 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(5 pages)
10 November 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
3 March 2014Annual return made up to 3 March 2014
Statement of capital on 2014-03-03
  • GBP 1,000
(5 pages)
3 March 2014Annual return made up to 3 March 2014
Statement of capital on 2014-03-03
  • GBP 1,000
(5 pages)
8 January 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
21 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
23 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
18 October 2011Accounts for a dormant company made up to 31 August 2011 (3 pages)
4 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
9 November 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
20 April 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
10 March 2009Return made up to 03/03/09; full list of members (3 pages)
30 September 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
4 March 2008Return made up to 03/03/08; full list of members (3 pages)
29 October 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
5 March 2007Return made up to 03/03/07; full list of members (2 pages)
21 December 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
31 March 2006Return made up to 03/03/06; full list of members (2 pages)
29 September 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
6 May 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
21 March 2005Return made up to 03/03/05; full list of members (2 pages)
2 July 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
5 April 2003Return made up to 03/03/03; full list of members
  • 363(287) ‐ Registered office changed on 05/04/03
(7 pages)
5 April 2003Director resigned (1 page)
29 March 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
2 February 2002Registered office changed on 02/02/02 from: c/o blue water trading LTD 4TH floor parsonage chambers 3 parsonage manchester lancashire M3 2HW (1 page)
26 March 2001Return made up to 03/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2000Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
21 August 2000Ad 03/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New secretary appointed;new director appointed (2 pages)
3 March 2000Director resigned (1 page)
3 March 2000Secretary resigned (1 page)
3 March 2000Incorporation (13 pages)