Company NameDirect Claim Management Limited
Company StatusDissolved
Company Number07432427
CategoryPrivate Limited Company
Incorporation Date8 November 2010(13 years, 5 months ago)
Dissolution Date11 November 2014 (9 years, 5 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 NameMr Thomas James Wright
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Powder Mill Road
Warrington
Cheshire
WA4 1GB
Secretary NameMr Anthony Geoffrey Miller
StatusClosed
Appointed08 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address78 Old Liverpool Road
Warrington
WA5 1AS

Location

Registered Address8 Eastway
Sale
Cheshire
M33 4DX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Anthony Geoffrey Miller
50.00%
Ordinary
500 at £1Thomas James Wright
50.00%
Ordinary

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

11 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
17 July 2014Application to strike the company off the register (3 pages)
17 July 2014Application to strike the company off the register (3 pages)
17 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(4 pages)
17 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(4 pages)
17 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(4 pages)
19 August 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
19 August 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
4 February 2013Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
1 October 2012Registered office address changed from 78 Old Liverpool Road Warrington Cheshire WA5 1AS United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 78 Old Liverpool Road Warrington Cheshire WA5 1AS United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 78 Old Liverpool Road Warrington Cheshire WA5 1AS United Kingdom on 1 October 2012 (1 page)
8 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
8 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
15 February 2012Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
8 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
8 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)