Company NameThe Claims Corporation (TCC) Ltd
Company StatusDissolved
Company Number04434792
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 11 months ago)
Dissolution Date30 January 2007 (17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Young
Date of BirthNovember 1970 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed31 May 2002(3 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (closed 30 January 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Elmwood Drive
Royton
Oldham
Lancashire
OL2 5XP
Secretary NameMichael Young
NationalityBritish
StatusClosed
Appointed08 March 2006(3 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (closed 30 January 2007)
RoleCompany Director
Correspondence Address5 Elmwood Drive
Royton
Lancashire
OL2 5XP
Director NameMr Asif Habib Malik
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(3 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (resigned 09 March 2006)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Linksfield
Denton
Manchester
M34 3TE
Secretary NameMr Asif Habib Malik
NationalityBritish
StatusResigned
Appointed31 May 2002(3 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (resigned 09 March 2006)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Linksfield
Denton
Manchester
M34 3TE
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address4th Floor
60 Fountain Street
Manchester
M2 2FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2006First Gazette notice for compulsory strike-off (1 page)
6 April 2006Secretary resigned;director resigned (1 page)
5 April 2006New secretary appointed (2 pages)
8 June 2005Return made up to 09/05/05; full list of members (7 pages)
13 August 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
14 June 2004Return made up to 09/05/04; full list of members (7 pages)
2 December 2003Compulsory strike-off action has been discontinued (1 page)
1 December 2003Return made up to 09/05/03; full list of members
  • 363(287) ‐ Registered office changed on 01/12/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
28 February 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
6 February 2003Registered office changed on 06/02/03 from: barnet house 53 fountain street manchester M2 2AN (1 page)
6 February 2003New secretary appointed;new director appointed (2 pages)
6 February 2003New director appointed (2 pages)
31 May 2002Secretary resigned (1 page)
31 May 2002Director resigned (1 page)