Company NameClaimfast Limited
Company StatusDissolved
Company Number04037388
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 9 months ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Alan Douglas Cockburn
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address35a Springmeadow Lane
Uppermill
Oldham
Lancashire
OL3 6HW
Director NameMr Rashid Anwar
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2001(7 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (closed 17 February 2009)
RoleCompany Director
Correspondence Address466 Halifax Road
Rochdale
Lancashire
OL1 6RD
Director NameRohil Shazad Anwar
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2001(7 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (closed 17 February 2009)
RoleCompany Director
Correspondence Address466 Halifax Road
Smallbridge
Rochdale
Lancashire
OL16 2RD
Director NameShamil Anwar
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2001(11 months, 4 weeks after company formation)
Appointment Duration7 years, 7 months (closed 17 February 2009)
RoleCompany Director
Correspondence Address466 Halifax Road
Smallbridge
Rochdale
Lancashire
OL16 2RD
Secretary NameMr Alan Douglas Cockburn
NationalityBritish
StatusClosed
Appointed10 April 2003(2 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 17 February 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address35a Springmeadow Lane
Uppermill
Oldham
Lancashire
OL3 6HW
Secretary NameMr John Christopher Leyland
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Lane Ings
Marsden
Huddersfield
West Yorkshire
HD7 6JP
Director NameMr John Christopher Leyland
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(9 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 10 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Lane Ings
Marsden
Huddersfield
West Yorkshire
HD7 6JP
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address194 Yorkshire Street
Rochdale
Lancashire
OL16 2DW
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts19 January 2006 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End19 January

Filing History

17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
6 October 2006Accounts for a dormant company made up to 19 January 2006 (4 pages)
30 August 2006Return made up to 20/07/06; full list of members (4 pages)
23 November 2005Accounts for a dormant company made up to 19 January 2005 (5 pages)
24 October 2005Return made up to 20/07/05; full list of members (4 pages)
23 March 2005Accounts for a dormant company made up to 19 January 2004 (6 pages)
10 February 2005Return made up to 20/07/04; full list of members (10 pages)
8 December 2003Accounts for a dormant company made up to 19 January 2003 (5 pages)
11 November 2003Return made up to 20/07/03; full list of members (10 pages)
17 April 2003Secretary resigned;director resigned (1 page)
17 April 2003New secretary appointed (2 pages)
28 October 2002Return made up to 20/07/02; full list of members (9 pages)
18 March 2002Accounts for a dormant company made up to 20 January 2002 (2 pages)
19 September 2001Return made up to 20/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001Nc inc already adjusted 13/03/01 (1 page)
10 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 September 2001Registered office changed on 10/09/01 from: 55 king street oldham lancashire OL8 1EX (1 page)
10 September 2001Ad 13/03/01--------- £ si 299@1=299 £ ic 1/300 (3 pages)
21 June 2001Accounting reference date extended from 31/07/01 to 19/01/02 (1 page)
5 June 2001New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000Secretary resigned (1 page)
24 July 2000Registered office changed on 24/07/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
24 July 2000New secretary appointed (2 pages)
24 July 2000Director resigned (1 page)