Company NameHelp 2 Claim.Biz Limited
Company StatusDissolved
Company Number05976963
CategoryPrivate Limited Company
Incorporation Date24 October 2006(17 years, 6 months ago)
Dissolution Date18 August 2010 (13 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 NameMrs Elizabeth Joanne Stringer
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2007(11 months after company formation)
Appointment Duration2 years, 10 months (closed 18 August 2010)
RoleCompensation Claim Agent
Country of ResidenceUnited Kingdom
Correspondence Address36 Belmont Road
Gatley
Cheadle
Cheshire
SK8 4AQ
Director NameMr David Matthew Benson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address27 Anglesea Avenue
Cale Green
Stockport
Cheshire
SK2 6RF
Director NameMr Mark Anthony Bowker
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address9 Chadvil Road
Cheadle
Cheshire
SK8 1NX
Secretary NameMiss Michelle Elizabeth Collier
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 High Peak Road
Ashton Under Lyne
Lancashire
OL6 9BJ
Secretary NameMichael James Skidmore
NationalityBritish
StatusResigned
Appointed10 October 2007(11 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 April 2008)
RoleAccountant
Correspondence Address32 Primrose Lane
Glossop
Derbyshire
SK13 8EW

Location

Registered Address6th Floor Kingsgate House
Wellington Road North
Stockport
Cheshire
SK4 1LW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£69,302
Cash£80,526
Current Liabilities£150,068

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2010Final Gazette dissolved following liquidation (1 page)
18 May 2010Completion of winding up (1 page)
18 May 2010Completion of winding up (1 page)
14 July 2009Order of court to wind up (1 page)
14 July 2009Order of court to wind up (1 page)
30 April 2009Appointment Terminated Secretary michael skidmore (1 page)
30 April 2009Appointment terminated secretary michael skidmore (1 page)
11 December 2008Application for striking-off (1 page)
11 December 2008Application for striking-off (1 page)
1 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 January 2008Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
29 January 2008Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
8 January 2008Registered office changed on 08/01/08 from: 3RD floor, dale house tiviot dale, stockport, cheshire SK1 1TB (1 page)
8 January 2008Registered office changed on 08/01/08 from: 3RD floor, dale house tiviot dale, stockport, cheshire SK1 1TB (1 page)
8 January 2008Return made up to 24/10/07; full list of members (2 pages)
8 January 2008Return made up to 24/10/07; full list of members (2 pages)
1 November 2007Secretary resigned (1 page)
1 November 2007Secretary resigned (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007New secretary appointed (2 pages)
18 October 2007New secretary appointed (2 pages)
18 October 2007Secretary resigned (1 page)
4 October 2007New director appointed (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Secretary's particulars changed (1 page)
4 October 2007New director appointed (1 page)
4 October 2007Secretary's particulars changed (1 page)
4 October 2007Director resigned (1 page)
29 March 2007Ad 24/10/06--------- £ si 100@1=100 £ ic 1/101 (1 page)
29 March 2007Ad 24/10/06--------- £ si 100@1=100 £ ic 1/101 (1 page)
18 January 2007Registered office changed on 18/01/07 from: 143A union street, oldham, lancashire OL1 1TE (1 page)
18 January 2007Registered office changed on 18/01/07 from: 143A union street, oldham, lancashire OL1 1TE (1 page)
18 January 2007Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page)
18 January 2007Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006New director appointed (1 page)
8 December 2006New director appointed (1 page)
24 October 2006Incorporation (10 pages)