Company NameClaims Central Limited
Company StatusDissolved
Company Number06015293
CategoryPrivate Limited Company
Incorporation Date30 November 2006(17 years, 5 months ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAbdullah Ahmed
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Lower Monton Road
Eccles
Manchester
M30 0NX
Secretary NameMr Imran Adam Hussain
NationalityBritish
StatusClosed
Appointed30 November 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Mather Avenue
Eccles
Manchester
M30 0UG
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed30 November 2006(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2006(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address1 Mather Avenue
Eccles
Manchester
M30 0UG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
28 January 2011Application to strike the company off the register (3 pages)
28 January 2011Application to strike the company off the register (3 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 March 2010Annual return made up to 30 November 2009 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 1
(4 pages)
1 March 2010Director's details changed for Abdullah Ahmed on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Abdullah Ahmed on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Abdullah Ahmed on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 30 November 2009 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 1
(4 pages)
29 December 2008Return made up to 30/11/08; full list of members (3 pages)
29 December 2008Return made up to 30/11/08; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
9 September 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
14 December 2007Return made up to 30/11/07; full list of members (2 pages)
14 December 2007Return made up to 30/11/07; full list of members (2 pages)
9 November 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
9 November 2007Accounts made up to 30 June 2007 (2 pages)
13 September 2007Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page)
13 September 2007Registered office changed on 13/09/07 from: 400 cheetham hill road cheetham hill manchester M8 9LE (1 page)
13 September 2007Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page)
13 September 2007Registered office changed on 13/09/07 from: 400 cheetham hill road cheetham hill manchester M8 9LE (1 page)
2 February 2007New secretary appointed (1 page)
2 February 2007New secretary appointed (1 page)
2 February 2007New director appointed (1 page)
2 February 2007New director appointed (1 page)
9 December 2006Registered office changed on 09/12/06 from: claims central LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
9 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 2006Director resigned (1 page)
9 December 2006Secretary resigned (1 page)
9 December 2006Director resigned (1 page)
9 December 2006Registered office changed on 09/12/06 from: claims central LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
9 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 2006Secretary resigned (1 page)
30 November 2006Incorporation (18 pages)
30 November 2006Incorporation (18 pages)