Company NameClaims Assist (Bolton) Limited
Company StatusDissolved
Company Number04722803
CategoryPrivate Limited Company
Incorporation Date3 April 2003(21 years, 1 month ago)
Dissolution Date29 September 2020 (3 years, 7 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 Sabir Farook Patel
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2003(1 day after company formation)
Appointment Duration17 years, 6 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Thorn Street
Bolton
Lancashire
BL1 8LA
Secretary NameSufiya Bax
NationalityBritish
StatusResigned
Appointed04 April 2003(1 day after company formation)
Appointment Duration5 years (resigned 30 April 2008)
RoleCompany Director
Correspondence Address39 Thorn Street
Bolton
Lancashire
BL1 8LA
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address300 Blackburn Road
Bolton
Lancashire
BL1 8DU
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Sabir Farook Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£172,059
Cash£91,253
Current Liabilities£51,361

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

30 August 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
29 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
3 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(3 pages)
22 October 2015Micro company accounts made up to 30 April 2015 (6 pages)
1 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
14 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(3 pages)
15 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
11 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
20 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 March 2011Compulsory strike-off action has been discontinued (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
23 March 2011Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
6 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
15 January 2010Director's details changed for Sabir Farook Patel on 1 November 2009 (2 pages)
15 January 2010Director's details changed for Sabir Farook Patel on 1 November 2009 (2 pages)
15 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
3 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
25 November 2008Return made up to 24/11/08; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 August 2008Appointment terminated secretary sufiya bax (1 page)
16 June 2008Return made up to 03/04/08; full list of members (3 pages)
23 January 2008Secretary's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
22 January 2008Registered office changed on 22/01/08 from: union court, 1A union road bolton lancashire BL2 2HQ (1 page)
11 July 2007Return made up to 03/04/07; full list of members (2 pages)
10 July 2007Registered office changed on 10/07/07 from: 14 torrington avenue bolton lancashire BL1 8BW (1 page)
6 December 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
16 May 2006Return made up to 03/04/06; full list of members (2 pages)
11 May 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
10 May 2006Return made up to 03/04/05; full list of members (2 pages)
19 April 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
17 June 2004Return made up to 03/04/04; full list of members (6 pages)
12 June 2003Registered office changed on 12/06/03 from: 282 derby street bolton lancashire BL3 6LF (1 page)
12 June 2003New director appointed (2 pages)
12 June 2003Ad 04/04/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
12 June 2003New secretary appointed (2 pages)
15 April 2003Director resigned (1 page)
15 April 2003Registered office changed on 15/04/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
15 April 2003Secretary resigned (1 page)
3 April 2003Incorporation (12 pages)