Company NameCK Claims Limited
Company StatusDissolved
Company Number04923113
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 7 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 65202Non-life reinsurance

Directors

Director NameMr David Green
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2009(5 years, 11 months after company formation)
Appointment Duration11 years, 8 months (closed 25 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hamilton Road
Prestwich
Greater Manchester
M25 9GG
Secretary NameMr David Green
StatusClosed
Appointed02 August 2016(12 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 25 May 2021)
RoleCompany Director
Correspondence AddressUnit 8 Trafford Moss Road
Trafford Park
Manchester
M17 1SQ
Director NameMrs Carol Grubb
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(1 week, 2 days after company formation)
Appointment Duration12 years, 8 months (resigned 23 June 2016)
RoleClaims Manager
Country of ResidenceEngland
Correspondence Address2 Park Avenue
Radcliffe
Manchester
M26 2GR
Secretary NameKatherine Victoria Lee Buckley
NationalityBritish
StatusResigned
Appointed22 October 2003(2 weeks, 2 days after company formation)
Appointment Duration2 years, 9 months (resigned 06 August 2006)
RoleCompany Director
Correspondence Address7 Slater Street
Failsworth
Manchester
Lancashire
M35 9BR
Secretary NameJanet Nevitt
NationalityBritish
StatusResigned
Appointed06 August 2006(2 years, 10 months after company formation)
Appointment Duration9 years, 12 months (resigned 02 August 2016)
RoleClerical Officer
Correspondence Address7 Rees Avenue
Rhyl
Clwyd
LL18 3SE
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitewww.ckclaims.co.uk
Telephone0161 7234999
Telephone regionManchester

Location

Registered AddressUnit 8 Trafford Moss Road
Trafford Park
Manchester
M17 1SQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

50 at £1Carol Grubb
50.00%
Ordinary
50 at £1David Green
50.00%
Ordinary

Financials

Year2014
Net Worth-£40,600
Cash£1,420
Current Liabilities£100,404

Accounts

Latest Accounts12 February 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End12 February

Filing History

9 March 2021First Gazette notice for voluntary strike-off (1 page)
24 February 2021Application to strike the company off the register (3 pages)
12 December 2020Registered office address changed from 5 Hamilton Road Prestwich Manchester M25 9GG England to Unit 8 Trafford Moss Road Trafford Park Manchester M17 1SQ on 12 December 2020 (1 page)
4 September 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
4 September 2020Micro company accounts made up to 31 October 2019 (3 pages)
9 September 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
20 August 2019Micro company accounts made up to 31 October 2018 (2 pages)
15 September 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
16 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
29 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
29 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
29 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
29 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
13 May 2017Registered office address changed from Radcliffe Bridge House 1 Stand Lane, Radcliffe Manchester M26 1NW to 5 Hamilton Road Prestwich Manchester M25 9GG on 13 May 2017 (1 page)
13 May 2017Registered office address changed from Radcliffe Bridge House 1 Stand Lane, Radcliffe Manchester M26 1NW to 5 Hamilton Road Prestwich Manchester M25 9GG on 13 May 2017 (1 page)
15 September 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
15 September 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
23 August 2016Confirmation statement made on 2 August 2016 with updates (7 pages)
23 August 2016Confirmation statement made on 2 August 2016 with updates (7 pages)
8 August 2016Appointment of Mr David Green as a secretary on 2 August 2016 (2 pages)
8 August 2016Appointment of Mr David Green as a secretary on 2 August 2016 (2 pages)
5 August 2016Termination of appointment of Janet Nevitt as a secretary on 2 August 2016 (1 page)
5 August 2016Termination of appointment of Carol Grubb as a director on 23 June 2016 (1 page)
5 August 2016Termination of appointment of Carol Grubb as a director on 23 June 2016 (1 page)
5 August 2016Termination of appointment of Janet Nevitt as a secretary on 2 August 2016 (1 page)
27 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(5 pages)
27 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(5 pages)
12 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
12 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
7 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(5 pages)
7 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(5 pages)
7 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(5 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
9 January 2014Director's details changed for Mrs Carol Grubb on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Mrs Carol Grubb on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Mrs Carol Grubb on 9 January 2014 (2 pages)
22 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(5 pages)
22 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(5 pages)
22 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(5 pages)
6 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
6 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
10 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 January 2012Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
6 January 2011Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
6 January 2011Director's details changed for Carol Grubb on 6 January 2011 (3 pages)
6 January 2011Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
6 January 2011Director's details changed for Carol Grubb on 6 January 2011 (3 pages)
6 January 2011Director's details changed for Carol Grubb on 6 January 2011 (3 pages)
6 January 2011Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
28 October 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 October 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
23 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for David Green on 6 October 2009 (2 pages)
23 October 2009Director's details changed for Carol Grubb on 6 October 2009 (2 pages)
23 October 2009Director's details changed for Carol Grubb on 6 October 2009 (2 pages)
23 October 2009Director's details changed for David Green on 6 October 2009 (2 pages)
23 October 2009Director's details changed for Carol Grubb on 6 October 2009 (2 pages)
23 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for David Green on 6 October 2009 (2 pages)
23 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
17 September 2009Director appointed david green (2 pages)
17 September 2009Director appointed david green (2 pages)
13 January 2009Return made up to 06/10/08; full list of members (3 pages)
13 January 2009Registered office changed on 13/01/2009 from radcliffe bridge house, 1,stand lane, radcliffe manchester M26 1NW (1 page)
13 January 2009Registered office changed on 13/01/2009 from radcliffe bridge house, 1,stand lane, radcliffe manchester M26 1NW (1 page)
13 January 2009Return made up to 06/10/08; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 November 2007Return made up to 06/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2007Return made up to 06/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 January 2007Registered office changed on 16/01/07 from: 5 thorp street whitefield manchester M45 7TH (1 page)
16 January 2007Registered office changed on 16/01/07 from: 5 thorp street whitefield manchester M45 7TH (1 page)
23 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
23 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
20 October 2006Return made up to 06/10/06; full list of members (6 pages)
20 October 2006Return made up to 06/10/06; full list of members (6 pages)
18 August 2006Secretary resigned (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006New secretary appointed (2 pages)
18 August 2006New secretary appointed (2 pages)
8 March 2006Secretary's particulars changed (1 page)
8 March 2006Secretary's particulars changed (1 page)
15 December 2005Return made up to 06/10/05; full list of members (6 pages)
15 December 2005Return made up to 06/10/05; full list of members (6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
11 December 2004Return made up to 06/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 December 2004Return made up to 06/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 October 2003Ad 21/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 October 2003New secretary appointed (2 pages)
29 October 2003Ad 21/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 October 2003New secretary appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
20 October 2003Secretary resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003Director resigned (1 page)
6 October 2003Incorporation (12 pages)
6 October 2003Incorporation (12 pages)