Company NameNice Claims Limited
Company StatusDissolved
Company Number08814798
CategoryPrivate Limited Company
Incorporation Date13 December 2013(10 years, 4 months ago)
Dissolution Date30 April 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Robert Charles Miller
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCenturion House 129 Deansgate
Manchester
M3 3WR
Director NameMr Steven Wiseglass
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2013(same day as company formation)
RoleInsolvency Practitioner
Country of ResidenceEngland
Correspondence AddressCenturion House 129 Deansgate
Manchester
M3 3WR
Secretary NameMrs Lisa Miller
StatusClosed
Appointed07 February 2014(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 30 April 2017)
RoleCompany Director
Correspondence AddressCenturion House 129 Deansgate
Manchester
M3 3WR
Secretary NameMrs Mahsa Wiseglass
StatusClosed
Appointed07 February 2014(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 30 April 2017)
RoleCompany Director
Correspondence AddressCenturion House 129 Deansgate
Manchester
M3 3WR

Location

Registered AddressCenturion House
129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 April 2017Final Gazette dissolved following liquidation (1 page)
30 April 2017Final Gazette dissolved following liquidation (1 page)
31 January 2017Return of final meeting in a members' voluntary winding up (15 pages)
31 January 2017Return of final meeting in a members' voluntary winding up (15 pages)
6 October 2016Registered office address changed from St John's Terrace 11-15 New Road Manchester M26 1LS to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 6 October 2016 (2 pages)
6 October 2016Registered office address changed from St John's Terrace 11-15 New Road Manchester M26 1LS to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 6 October 2016 (2 pages)
4 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-22
(1 page)
4 October 2016Declaration of solvency (3 pages)
4 October 2016Appointment of a voluntary liquidator (1 page)
4 October 2016Appointment of a voluntary liquidator (1 page)
4 October 2016Declaration of solvency (3 pages)
4 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-22
(1 page)
23 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 December 2014Director's details changed for Mr Robert Charles Miller on 1 July 2014 (2 pages)
15 December 2014Director's details changed for Mr Steven Wiseglass on 1 July 2014 (2 pages)
15 December 2014Director's details changed for Mr Robert Charles Miller on 1 July 2014 (2 pages)
15 December 2014Director's details changed for Mr Steven Wiseglass on 1 July 2014 (2 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Director's details changed for Mr Steven Wiseglass on 1 July 2014 (2 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Director's details changed for Mr Robert Charles Miller on 1 July 2014 (2 pages)
6 July 2014Registered office address changed from Riverpark Business Centre Riverpark Road Manchester M40 2XP United Kingdom on 6 July 2014 (1 page)
6 July 2014Registered office address changed from Riverpark Business Centre Riverpark Road Manchester M40 2XP United Kingdom on 6 July 2014 (1 page)
6 July 2014Registered office address changed from Riverpark Business Centre Riverpark Road Manchester M40 2XP United Kingdom on 6 July 2014 (1 page)
4 April 2014Appointment of Mrs Mahsa Wiseglass as a secretary (2 pages)
4 April 2014Appointment of Mrs Lisa Miller as a secretary (2 pages)
4 April 2014Appointment of Mrs Lisa Miller as a secretary (2 pages)
4 April 2014Appointment of Mrs Mahsa Wiseglass as a secretary (2 pages)
13 December 2013Incorporation
Statement of capital on 2013-12-13
  • GBP 100
(29 pages)
13 December 2013Incorporation
Statement of capital on 2013-12-13
  • GBP 100
(29 pages)