Company NameMg Claims Ltd
Company StatusDissolved
Company Number05368698
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 2 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)
Previous NamesK. H. Claims Management (Keighley) Limited and K. H. Claims Ltd

Business Activity

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

Directors

Director NameMr Mohammad Ammar Ashraf
Date of BirthMay 1995 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2021(16 years, 8 months after company formation)
Appointment Duration11 months, 1 week (closed 20 September 2022)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address7 James Street
Bury
Lancashire
BL9 7EG
Director NameMr Kashif Hussain
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(5 days after company formation)
Appointment Duration11 years, 4 months (resigned 17 July 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address7 James Street
Bury
Lancashire
BL9 7EG
Secretary NameAsif Hussain
NationalityBritish
StatusResigned
Appointed22 February 2005(5 days after company formation)
Appointment Duration11 years, 4 months (resigned 17 July 2016)
RoleManager
Correspondence Address144 Manchester Road
Bury
Lancashire
BL9 0TL
Director NameMr Shabaz Akhtar
Date of BirthOctober 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2016(11 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 October 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address289 Brunswick Street
Nelson
Lancashire
BB9 0HS
Director NameMr Mohammad Ammar Ashraf
Date of BirthMay 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2016(11 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 April 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address20 Borrowdale Drive
Burnley
Lancashire
BB10 2QL
Director NameMr Mohammad Ashraf
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(12 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 12 October 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address20 Borrowdale Drive
Burnley
BB10 2QL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone0161 6693351
Telephone regionManchester

Location

Registered Address7 James Street
Bury
Lancashire
BL9 7EG
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

1 at £1Kashif Hussain
100.00%
Ordinary

Financials

Year2014
Net Worth£28,722
Cash£5,413
Current Liabilities£500

Accounts

Latest Accounts28 February 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

1 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
11 October 2017Cessation of Shabaz Akhtar as a person with significant control on 10 October 2017 (1 page)
11 October 2017Termination of appointment of Shabaz Akhtar as a director on 10 October 2017 (1 page)
18 May 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
18 May 2017Termination of appointment of Mohammad Ammar Ashraf as a director on 1 April 2017 (1 page)
18 May 2017Appointment of Mr Mohammad Ashraf as a director on 1 April 2017 (2 pages)
19 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-17
(3 pages)
18 July 2016Appointment of Mr Mohammad Ammar Ashraf as a director on 17 July 2016 (2 pages)
18 July 2016Appointment of Mr Shabaz Akhtar as a director on 17 July 2016 (2 pages)
18 July 2016Termination of appointment of Kashif Hussain as a director on 17 July 2016 (1 page)
18 July 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
18 July 2016Termination of appointment of Asif Hussain as a secretary on 17 July 2016 (1 page)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
26 May 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 June 2015Compulsory strike-off action has been discontinued (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
15 June 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
9 July 2014Compulsory strike-off action has been discontinued (1 page)
8 July 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
11 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
21 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
3 July 2012Compulsory strike-off action has been discontinued (1 page)
2 July 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
15 June 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
28 February 2011Amended accounts made up to 28 February 2010 (10 pages)
7 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 February 2010Director's details changed for Kashif Hussain on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Kashif Hussain on 1 October 2009 (2 pages)
9 December 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
24 February 2009Return made up to 17/02/09; full list of members (3 pages)
23 February 2009Return made up to 17/02/08; full list of members (3 pages)
28 December 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
18 July 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
21 May 2008Return made up to 17/02/07; full list of members (6 pages)
1 June 2007Company name changed K. H. claims management (keighle y) LIMITED\certificate issued on 01/06/07 (2 pages)
13 February 2007Registered office changed on 13/02/07 from: 4 belgrave road keighley west yorkshire BD21 2BP (1 page)
10 January 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
22 February 2006Return made up to 17/02/06; full list of members (6 pages)
1 March 2005Registered office changed on 01/03/05 from: salim & co lord house 51 lord street manchester M3 1HE (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005New secretary appointed (2 pages)
24 February 2005Secretary resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Registered office changed on 24/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 February 2005Incorporation (6 pages)