Company NameCompensation Claims Bureau Limited
Company StatusDissolved
Company Number06055122
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Charles Omar Holding
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForrest Farm House
High Street Elswick
Preston
Lancashire
PR4 3ZB
Secretary NameShaun Patrick Young
NationalityBritish
StatusClosed
Appointed13 February 2008(1 year after company formation)
Appointment Duration4 years, 5 months (closed 17 July 2012)
RoleManager
Correspondence Address1 Dorney Close
Appleton
Warrington
Cheshire
WA4 5HY
Secretary NameMark Michael Crompton
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Four Lanes
Mottram
Hyde
Cheshire
SK14 6PP

Location

Registered AddressUnit 16 Globe Industrial Park
Globe Lane
Dukinfield
Cheshire
SK16 4RE
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
21 March 2012Application to strike the company off the register (3 pages)
21 March 2012Application to strike the company off the register (3 pages)
21 March 2012Annual return made up to 16 January 2012 with a full list of shareholders
Statement of capital on 2012-03-21
  • GBP 1
(14 pages)
21 March 2012Annual return made up to 16 January 2012 with a full list of shareholders
Statement of capital on 2012-03-21
  • GBP 1
(14 pages)
26 April 2011Annual return made up to 16 January 2011 (14 pages)
26 April 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
26 April 2011Annual return made up to 16 January 2011 (14 pages)
26 April 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
6 May 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
6 May 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
18 March 2010Annual return made up to 16 January 2010 (14 pages)
18 March 2010Annual return made up to 16 January 2010 (14 pages)
20 February 2009Return made up to 16/01/09; full list of members (10 pages)
20 February 2009Return made up to 16/01/09; full list of members (10 pages)
17 February 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
17 February 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
27 February 2008Appointment terminated secretary mark crompton (1 page)
27 February 2008Appointment Terminated Secretary mark crompton (1 page)
27 February 2008Secretary appointed shaun patrick young (2 pages)
27 February 2008Secretary appointed shaun patrick young (2 pages)
26 February 2008Return made up to 16/01/08; full list of members (6 pages)
26 February 2008Return made up to 16/01/08; full list of members (6 pages)
18 February 2008Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
18 February 2008Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
18 February 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
18 February 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
6 June 2007Registered office changed on 06/06/07 from: 2 heap bridge bury BL9 7HR (1 page)
6 June 2007Registered office changed on 06/06/07 from: 2 heap bridge bury BL9 7HR (1 page)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
16 January 2007Incorporation (8 pages)
16 January 2007Incorporation (8 pages)