Company NameClaims Administration Services Limited
Company StatusDissolved
Company Number04173727
CategoryPrivate Limited Company
Incorporation Date6 March 2001(23 years, 1 month ago)
Dissolution Date29 November 2005 (18 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael John Harlow
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2001(1 week, 3 days after company formation)
Appointment Duration4 years, 8 months (closed 29 November 2005)
RoleCompany Director
Correspondence Address16 Blenheim Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7AN
Secretary NameLisa Margaret Briers
NationalityBritish
StatusClosed
Appointed16 March 2001(1 week, 3 days after company formation)
Appointment Duration4 years, 8 months (closed 29 November 2005)
RoleSecretary Pa
Correspondence Address16 Blenheim Road
Cheadle Hulme
Stockport
Cheshire
SK8 7AN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address2nd Floor Portland Building
127-129 Portland Street
Manchester
Lancashire
M1 4PZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
6 July 2005Application for striking-off (1 page)
8 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
1 April 2004Return made up to 11/03/04; full list of members (6 pages)
1 September 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
19 March 2003Return made up to 11/03/03; no change of members (6 pages)
4 December 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
4 December 2002Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
26 March 2002Return made up to 06/03/02; full list of members (6 pages)
3 April 2001New secretary appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001Registered office changed on 03/04/01 from: portland buildings 127-129 portland street manchester M1 4PZ (1 page)
2 April 2001Ad 16/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001Secretary resigned (1 page)
6 March 2001Incorporation (12 pages)