Company NameE-Valuate Claims Services Ltd
Company StatusDissolved
Company Number04553192
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 7 months ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)
Previous NameFinancial Services Outsourcing Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameValerie Margaret Brown
NationalityBritish
StatusClosed
Appointed03 October 2002(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressTweedale, Olde Stoneheath Court
Heath Charnock
Lancashire
PR6 9EH
Director NameMr Andrew Richard Crompton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2004(1 year, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 24 November 2009)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressTreetops
Station Road Chapeltown
Bolton
Greater Manchester
BL7 0HA
Director NameMr Kevin Michael Brown
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTweedale
Olde Stoneheath Court Heath Charnoch
Chorley
Lancashire
PR6 9EH
Director NameMr Andrew Richard Crompton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressTreetops
Station Road Chapeltown
Bolton
Greater Manchester
BL7 0HA
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressRss House Worsley Business Park
Mosley Common Road
Worsley
Manchester
M28 1NL
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAstley Mosley Common
Built Up AreaGreater Manchester

Shareholders

1000 at 1Andrew R Crompton
100.00%
Ordinary

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
11 August 2009First Gazette notice for voluntary strike-off (1 page)
3 August 2009Application for striking-off (1 page)
10 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
23 September 2008Location of debenture register (1 page)
23 September 2008Registered office changed on 23/09/2008 from 234 st. Georges road bolton lancs BL1 2PH (1 page)
23 September 2008Return made up to 03/09/08; full list of members (3 pages)
23 September 2008Location of register of members (1 page)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
10 September 2007Return made up to 03/09/07; full list of members (2 pages)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
5 September 2006Return made up to 03/09/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 October 2005Return made up to 03/09/05; full list of members (2 pages)
7 July 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
6 October 2004Return made up to 03/09/04; full list of members (6 pages)
11 August 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
17 May 2004New director appointed (2 pages)
26 April 2004Particulars of mortgage/charge (3 pages)
26 January 2004Company name changed financial services outsourcing l imited\certificate issued on 26/01/04 (2 pages)
11 November 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 October 2003Director resigned (1 page)
27 October 2002New secretary appointed (2 pages)
22 October 2002New director appointed (2 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2002New director appointed (2 pages)
10 October 2002Director resigned (1 page)