Company NameClaims Complete Ltd
Company StatusDissolved
Company Number07871358
CategoryPrivate Limited Company
Incorporation Date5 December 2011(12 years, 4 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding
Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Geoffrey Hibbert
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2011(same day as company formation)
RoleFinance Broker
Country of ResidenceUnited Kingdom
Correspondence Address145 Walmersley Old Road
Walmersley
Bury
Lancs
BL9 6SB
Secretary NameMr Geoffrey Hibbert
StatusClosed
Appointed05 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address145 Walmersley Old Road
Walmersley
Bury
Lancs
BL9 6SB
Director NameVictoria Ann Reeves
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2012(6 months, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 17 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Petersgate House
64 St Petersgate
Stockport
Cheshire
SK1 1HE

Location

Registered Address2nd Floor Petersgate House 64 St Petersgate
Stockport
Cheshire
SK1 1HE
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

67 at £1Hobart Ventures LTD
67.00%
Ordinary
33 at £1Geoffrey Hibbert
33.00%
Ordinary

Financials

Year2014
Net Worth-£12,595
Cash£76
Current Liabilities£13,133

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2015Compulsory strike-off action has been suspended (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
7 March 2015Compulsory strike-off action has been suspended (1 page)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
12 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
12 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
16 July 2012Registered office address changed from 145 Walmersley Old Road Walmersley Bury Lancs BL9 6SB England on 16 July 2012 (2 pages)
5 July 2012Appointment of Victoria Ann Reeves as a director (3 pages)
5 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)