Company NameClaims Express (UK) Limited
Company StatusDissolved
Company Number04727945
CategoryPrivate Limited Company
Incorporation Date9 April 2003(21 years, 1 month ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMohammed Naveed Akbar
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2003(2 days after company formation)
Appointment Duration9 years, 4 months (closed 14 August 2012)
RoleMnager
Country of ResidenceUnited Kingdom
Correspondence Address17 Castle Street
Bolton
Greater Manchester
BL2 1AD
Secretary NameMohammed Naveed Akbar
NationalityBritish
StatusClosed
Appointed11 April 2003(2 days after company formation)
Appointment Duration9 years, 4 months (closed 14 August 2012)
RoleMnager
Country of ResidenceUnited Kingdom
Correspondence Address17 Castle Street
Bolton
Greater Manchester
BL2 1AD
Director NameYasrab Naveed
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2007(3 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 14 August 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address34 Bradford Park Drive
Bolton
Lancashire
BL2 1PA
Director NameBaid Ullah
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(2 days after company formation)
Appointment Duration3 years, 9 months (resigned 24 January 2007)
RoleSupervisor
Correspondence Address9 Jesmond Drive
Bury
Lancashire
BL8 1EE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address126 St Helens Road
Daubhill
Bolton
BL3 3PJ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardRumworth
Built Up AreaGreater Manchester

Shareholders

50 at £1Mr B. Ullah
50.00%
Ordinary
50 at £1Mr M.n. Akbar
50.00%
Ordinary

Financials

Year2014
Net Worth£2,461
Cash£915
Current Liabilities£1,400

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
23 April 2012Application to strike the company off the register (3 pages)
23 April 2012Application to strike the company off the register (3 pages)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
22 September 2011Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2011-09-22
  • GBP 100
(5 pages)
22 September 2011Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2011-09-22
  • GBP 100
(5 pages)
22 September 2011Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2011-09-22
  • GBP 100
(5 pages)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
10 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
10 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
3 August 2010Director's details changed for Mohammed Naveed Akbar on 1 January 2010 (2 pages)
3 August 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Mohammed Naveed Akbar on 1 January 2010 (2 pages)
3 August 2010Director's details changed for Mohammed Naveed Akbar on 1 January 2010 (2 pages)
3 August 2010Director's details changed for Yasrab Naveed on 1 January 2010 (2 pages)
3 August 2010Director's details changed for Yasrab Naveed on 1 January 2010 (2 pages)
3 August 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Yasrab Naveed on 1 January 2010 (2 pages)
18 August 2009Compulsory strike-off action has been discontinued (1 page)
18 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
18 August 2009Compulsory strike-off action has been discontinued (1 page)
18 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 August 2009Return made up to 09/04/09; full list of members (4 pages)
17 August 2009Return made up to 09/04/09; full list of members (4 pages)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
26 February 2009Return made up to 09/04/08; full list of members (4 pages)
26 February 2009Return made up to 09/04/08; full list of members (4 pages)
22 December 2008Return made up to 09/04/07; full list of members (4 pages)
22 December 2008Return made up to 09/04/07; full list of members (4 pages)
4 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
16 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
15 February 2007New director appointed (2 pages)
15 February 2007Director resigned (1 page)
15 February 2007New director appointed (2 pages)
15 February 2007Director resigned (1 page)
7 June 2006Return made up to 09/04/06; full list of members
  • 363(287) ‐ Registered office changed on 07/06/06
(7 pages)
7 June 2006Return made up to 09/04/06; full list of members (7 pages)
25 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
25 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
25 August 2005Return made up to 09/04/05; full list of members (7 pages)
25 August 2005Return made up to 09/04/05; full list of members (7 pages)
23 December 2004Return made up to 09/04/04; full list of members; amend
  • 363(287) ‐ Registered office changed on 23/12/04
(7 pages)
23 December 2004Return made up to 09/04/04; full list of members; amend (7 pages)
22 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
22 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
4 October 2004Return made up to 09/04/04; full list of members (7 pages)
4 October 2004Return made up to 09/04/04; full list of members
  • 363(287) ‐ Registered office changed on 04/10/04
(7 pages)
8 July 2003New secretary appointed;new director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003Registered office changed on 08/07/03 from: salim & co lord house 51 lord street manchester M3 1HL (1 page)
8 July 2003New secretary appointed;new director appointed (2 pages)
8 July 2003Registered office changed on 08/07/03 from: salim & co lord house 51 lord street manchester M3 1HL (1 page)
8 July 2003New director appointed (2 pages)
22 April 2003Director resigned (1 page)
22 April 2003Secretary resigned (1 page)
22 April 2003Registered office changed on 22/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 April 2003Secretary resigned (1 page)
22 April 2003Registered office changed on 22/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 April 2003Director resigned (1 page)
9 April 2003Incorporation (6 pages)
9 April 2003Incorporation (6 pages)