Company NameFirst Claims Response (Manchester) Limited
Company StatusDissolved
Company Number04096014
CategoryPrivate Limited Company
Incorporation Date25 October 2000(23 years, 6 months ago)
Dissolution Date9 April 2017 (7 years ago)
Previous NamesFirst Claims Response (Manchester) Limited and Enterprise Maintenance Services Limited

Business Activity

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

Directors

Director NameMr Paul Birch
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2009(8 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 09 April 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWest Point 501 Chester Rd
Old Trafford
Manchester
M16 9HU
Director NameMr Melvyn Ewell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2013(12 years, 5 months after company formation)
Appointment Duration4 years (closed 09 April 2017)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Director NameMr Andrew Latham Nelson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2013(12 years, 5 months after company formation)
Appointment Duration4 years (closed 09 April 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Secretary NameSherard Secretariat Services Limited (Corporation)
StatusClosed
Appointed11 June 2013(12 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 09 April 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
Appointed25 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address32 Brooks Drive
Hale Barns
Cheshire
WA15 8TR
Secretary NameAnn Marie O'Malley
NationalityBritish
StatusResigned
Appointed25 October 2000(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
Appointed18 May 2001(6 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 25 December 2002)
RoleCompany Director
Correspondence Address261 Didsbury Road
Heaton Mersey
Stockport
Cheshire
SK4 3JG
Secretary NameEammon O'Malley
NationalityBritish
StatusResigned
Appointed18 May 2001(6 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 July 2001)
RoleCompany Director
Correspondence Address32 Brooks Drive
Hale Barns
Cheshire
WA15 8TR
Director NameSean Keogh
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(8 months, 2 weeks 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
Director NameJames Stephen Thornton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(8 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 04 August 2003)
RoleCompany Director
Correspondence Address9 Hilly Croft
Bromley Cross
Bolton
Lancashire
BL7 9HN
Director NameMr John Vincent Gavan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(8 months, 2 weeks 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 NameMr John Joseph Flood
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(8 months, 2 weeks after company formation)
Appointment Duration12 years (resigned 19 July 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr Iain Harvey Birch
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(8 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 12 September 2003)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address4 Eton Park
Preston
Lancashire
PR2 9NL
Secretary NameMr John Vincent Gavan
NationalityBritish
StatusResigned
Appointed06 July 2001(8 months, 2 weeks 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(1 year 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(2 years, 5 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(3 years, 3 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 NameJohn Gerard Maloney
Date of BirthJune 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed15 March 2004(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 18 March 2005)
RoleChief Operating Officer
Correspondence Address10 Pendle Hill
Grimsargh
Preston
Lancashire
PR2 5BG
Director NameJack McGrory
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(3 years, 4 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 NameMr Owen Gerard McLaughlin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(5 years, 11 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(8 years, 6 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 Ian Ellis Fraser
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(11 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 08 April 2013)
RoleCEO
Country of ResidenceScotland
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr David Llewelyn Arnold
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(11 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 08 April 2013)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWest Point 501 Chester Rd
Old Trafford
Manchester
M16 9HU
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Next Accounts Due30 September 2014 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 April 2017Final Gazette dissolved following liquidation (1 page)
9 January 2017Return of final meeting in a members' voluntary winding up (8 pages)
10 November 2015Liquidators' statement of receipts and payments to 3 September 2015 (9 pages)
10 November 2015Liquidators statement of receipts and payments to 3 September 2015 (9 pages)
10 November 2015Liquidators statement of receipts and payments to 3 September 2015 (9 pages)
12 September 2014Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ England to West Point 501 Chester Rd Old Trafford Manchester M16 9HU on 12 September 2014 (1 page)
12 September 2014Appointment of a voluntary liquidator (1 page)
12 September 2014Declaration of solvency (3 pages)
29 May 2014Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 29 May 2014 (1 page)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,358,129
(5 pages)
3 September 2013Accounts for a dormant company made up to 28 December 2012 (9 pages)
1 August 2013Termination of appointment of John Flood as a director (1 page)
2 July 2013Satisfaction of charge 4 in full (4 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)
15 April 2013Appointment of Mr Andrew Latham Nelson as a director (2 pages)
15 April 2013Appointment of Mr Melvyn Ewell as a director (2 pages)
12 April 2013Termination of appointment of David Arnold as a director (1 page)
12 April 2013Termination of appointment of Ian Fraser as a director (1 page)
19 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
11 October 2012Appointment of Mr David Llewelyn Arnold as a director (2 pages)
11 October 2012Appointment of Mr Ian Ellis Fraser as a director (2 pages)
16 August 2012Full accounts made up to 31 December 2011 (10 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)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
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)
13 December 2010Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page)
16 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
21 April 2010Full accounts made up to 31 December 2009 (12 pages)
1 December 2009Secretary's details changed for Mr Paul Birch on 25 November 2009 (1 page)
1 December 2009Director's details changed for Mr Lee Greenbury on 25 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Paul Birch on 25 November 2009 (2 pages)
1 December 2009Director's details changed for Mr John Joseph Flood on 25 November 2009 (2 pages)
1 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Mr Lee Greenbury on 25 November 2009 (2 pages)
25 November 2009Secretary's details changed for Mr Paul Birch on 25 November 2009 (1 page)
25 November 2009Director's details changed for Mr Paul Birch on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Mr John Joseph Flood on 25 November 2009 (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 (12 pages)
20 May 2009Director appointed mr paul birch (1 page)
19 May 2009Appointment terminated director neil kirkby (1 page)
19 May 2009Appointment terminated director owen mclaughlin (1 page)
19 May 2009Director appointed mr lee greenbury (1 page)
24 October 2008Return made up to 23/10/08; full list of members (4 pages)
4 July 2008Full accounts made up to 31 December 2007 (12 pages)
22 January 2008Director's particulars changed (1 page)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 November 2007Declaration of assistance for shares acquisition (12 pages)
19 November 2007Declaration of assistance for shares acquisition (12 pages)
19 November 2007Declaration of assistance for shares acquisition (12 pages)
19 November 2007Declaration of assistance for shares acquisition (12 pages)
16 November 2007Resolutions
  • RES13 ‐ Intra group loan agreem 02/11/07
(2 pages)
25 October 2007Return made up to 23/10/07; full list of members (3 pages)
14 July 2007Full accounts made up to 31 December 2006 (13 pages)
31 May 2007Particulars of mortgage/charge (11 pages)
26 October 2006Return made up to 23/10/06; full list of members (3 pages)
10 October 2006Director resigned (1 page)
10 October 2006New director appointed (1 page)
12 July 2006Full accounts made up to 31 December 2005 (13 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 (13 pages)
24 October 2005Return made up to 23/10/05; full list of members (3 pages)
5 September 2005Secretary's particulars changed (1 page)
30 March 2005Director resigned (1 page)
29 October 2004Return made up to 23/10/04; full list of members (8 pages)
9 September 2004Full accounts made up to 31 December 2003 (13 pages)
8 April 2004New director appointed (4 pages)
7 April 2004New director appointed (2 pages)
20 February 2004Secretary resigned (1 page)
20 February 2004New secretary appointed (2 pages)
14 February 2004Director resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
27 October 2003Return made up to 23/10/03; full list of members (6 pages)
29 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
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)
8 November 2002Return made up to 23/10/02; full list of members (8 pages)
10 October 2002Full accounts made up to 31 December 2001 (14 pages)
6 August 2002Director's particulars changed (1 page)
1 July 2002Company name changed enterprise maintenance services LIMITED\certificate issued on 01/07/02 (2 pages)
9 February 2002Particulars of mortgage/charge (9 pages)
29 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 2001Company name changed first claims response (mancheste r) LIMITED\certificate issued on 29/11/01 (2 pages)
28 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 November 2001Nc inc already adjusted 30/10/01 (1 page)
28 November 2001Ad 30/10/01--------- £ si 1358000@1=1358000 £ ic 129/1358129 (2 pages)
28 November 2001Particulars of contract relating to shares (4 pages)
23 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 November 2001New director appointed (2 pages)
15 November 2001Declaration of assistance for shares acquisition (8 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)
8 November 2001Return made up to 25/10/01; full list of members (8 pages)
5 November 2001Secretary resigned (1 page)
2 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2001Particulars of mortgage/charge (9 pages)
4 September 2001Statement of affairs (15 pages)
4 September 2001Ad 05/07/01--------- £ si 100@1=100 £ ic 29/129 (2 pages)
28 August 2001Ad 05/07/01--------- £ si 27@1=27 £ ic 2/29 (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 2001Registered office changed on 28/08/01 from: 22 saint john street manchester lancashire M3 4EB (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001New secretary appointed;new director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001Secretary resigned (1 page)
15 June 2001Registered office changed on 15/06/01 from: kearsley business centre europe way, stoneclough road, radcliffe manchester M26 1GG (1 page)
15 June 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
15 June 2001New secretary appointed (2 pages)
7 June 2001Particulars of mortgage/charge (7 pages)
8 November 2000Ad 25/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000Incorporation (14 pages)