Company NameHeywood Claims Consultancy Limited
Company StatusDissolved
Company Number04805293
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)
Dissolution Date13 February 2009 (15 years, 2 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 NameRabia Rahman
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address56 Cross Ormrod Street
Bolton
Lancashire
BL3 5EA
Secretary NameAtaur Rehman
NationalityBritish
StatusClosed
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address56 Cross Ormrod Street
Bolton
Lancashire
BL3 5EA
Director NameMr Mohammed Ataur Rahman
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2004(1 year, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 13 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56-58 Cross Ormrod Street
Bolton
Lancashire
BL3 5EA
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressC/O Ideal Corporate Solutions
Limited 10 Eagley House Deakins
Business Park Bolton
Lancashire
BL7 9RP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

13 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2008Liquidators statement of receipts and payments to 3 November 2008 (6 pages)
13 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
31 October 2007Liquidators statement of receipts and payments (6 pages)
3 May 2007Liquidators statement of receipts and payments (6 pages)
8 November 2006Liquidators statement of receipts and payments (5 pages)
9 November 2005Registered office changed on 09/11/05 from: derby mill business centre 13 thomas street bolton lancashire BL3 6JU (1 page)
1 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 November 2005Appointment of a voluntary liquidator (1 page)
1 November 2005Statement of affairs (5 pages)
8 September 2004New director appointed (2 pages)
8 September 2004Return made up to 19/06/04; full list of members (6 pages)
8 September 2004Accounting reference date extended from 30/06/04 to 31/10/04 (1 page)
25 July 2003New director appointed (2 pages)
25 July 2003Registered office changed on 25/07/03 from: derby business centre 13 thomas street bolton BL3 6JU (1 page)
25 July 2003Ad 19/06/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
25 July 2003New secretary appointed (2 pages)
1 July 2003Secretary resigned (1 page)
1 July 2003Director resigned (1 page)