Company NameClaims Advice Limited
Company StatusDissolved
Company Number04217853
CategoryPrivate Limited Company
Incorporation Date16 May 2001(22 years, 10 months ago)
Dissolution Date16 October 2007 (16 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Richard James Bayes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2002(1 year after company formation)
Appointment Duration5 years, 4 months (closed 16 October 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWhynne House
Church Lane, North Killingholme
Immingham
South Humberside
DN40 3JJ
Director NameGary Anthony Brown
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2002(1 year after company formation)
Appointment Duration5 years, 4 months (closed 16 October 2007)
RoleCompany Director
Correspondence Address293 Heysham Road
Heysham
LA3 1PY
Director NameJeffrey Darren Hudson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2002(1 year after company formation)
Appointment Duration5 years, 4 months (closed 16 October 2007)
RoleSalesman
Correspondence Address39 Bransdale Drive
Ashton-In-Makerfield
Wigan
Lancashire
WN4 8WA
Secretary NameGary Anthony Brown
NationalityBritish
StatusClosed
Appointed19 November 2002(1 year, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 16 October 2007)
RoleCompany Director
Correspondence Address293 Heysham Road
Heysham
LA3 1PY
Director NameMr David John Furey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Bryn Grove
Hest Bank
Lancaster
Lancashire
LA2 6EX
Director NameAnthony Smith
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFoley Farn
Slyne
Lancaster
Lancashire
LA2 6AB
Secretary NameMr David John Furey
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Bryn Grove
Hest Bank
Lancaster
Lancashire
LA2 6EX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressShawbrook House
Holyoake Road Walkden
Manchester
M28 3DL
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2007First Gazette notice for voluntary strike-off (1 page)
24 May 2007Application for striking-off (1 page)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
30 May 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
14 June 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
25 May 2005Return made up to 16/05/05; full list of members (7 pages)
28 May 2004Return made up to 16/05/04; full list of members (7 pages)
26 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
20 May 2003Return made up to 16/05/03; full list of members
  • 363(287) ‐ Registered office changed on 20/05/03
(8 pages)
12 March 2003New secretary appointed (2 pages)
14 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
2 January 2003Secretary resigned;director resigned (1 page)
4 July 2002Return made up to 16/05/02; full list of members (7 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002Director resigned (1 page)
14 June 2002New director appointed (2 pages)
23 July 2001Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
16 May 2001Incorporation (17 pages)