Company NameNationwide Claims Advice Limited
Company StatusDissolved
Company Number04521704
CategoryPrivate Limited Company
Incorporation Date29 August 2002(21 years, 8 months ago)
Dissolution Date13 May 2008 (16 years ago)

Business Activity

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

Directors

Director NameMr Stephen William Bottomley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2002(1 month, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressOakleigh
North Road
Glossop
Derbyshire
SK13 7AX
Secretary NameAnn Lesley Bottomley
NationalityBritish
StatusClosed
Appointed16 October 2002(1 month, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressOakleigh
North Road
Glossop
Derbyshire
SK13 7AX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBrazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2007Liquidators statement of receipts and payments (5 pages)
27 December 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
15 October 2007Liquidators statement of receipts and payments (5 pages)
1 June 2007Liquidators statement of receipts and payments (5 pages)
15 November 2006Liquidators statement of receipts and payments (5 pages)
13 April 2006Liquidators statement of receipts and payments (5 pages)
20 October 2005Liquidators statement of receipts and payments (5 pages)
22 October 2004Appointment of a voluntary liquidator (1 page)
12 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 October 2004Statement of affairs (5 pages)
2 September 2004Registered office changed on 02/09/04 from: layton lee chartered accountants registered auditors 6 manchester road buxton derbyshire SK17 6SB (1 page)
27 February 2004Return made up to 29/08/03; full list of members (6 pages)
27 November 2003Registered office changed on 27/11/03 from: oakleigh, north road glossop derbyshire SK13 7AX (1 page)
31 October 2002New director appointed (1 page)
31 October 2002New secretary appointed (1 page)
21 October 2002Registered office changed on 21/10/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002Director resigned (1 page)