Dissolved 2016-04-19
Company Information for CLAIMS CLUB LIMITED
MAIDENHEAD, BERKSHIRE, SL6,
|
Company Registration Number
03922950
Private Limited Company
Dissolved Dissolved 2016-04-19 |
Company Name | ||
---|---|---|
CLAIMS CLUB LIMITED | ||
Legal Registered Office | ||
MAIDENHEAD BERKSHIRE | ||
Previous Names | ||
|
Company Number | 03922950 | |
---|---|---|
Date formed | 2000-02-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2016-04-19 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-08-14 02:34:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN FINBAR O'MAHONY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN COKE |
Company Secretary | ||
STEPHEN JOHN COKE |
Director | ||
BARRY IAN WHYTE |
Director | ||
DOMINIC ARTHUR BOYCE |
Company Secretary | ||
DAVID CROSTON |
Director | ||
PETER MARTIN MORGAN |
Company Secretary | ||
PETER MARTIN MORGAN |
Director | ||
JILL JAMES |
Director | ||
DAVID CHARLES JENKINS |
Director | ||
BARRY IAN WHYTE |
Company Secretary | ||
EVERSECRETARY LIMITED |
Nominated Secretary | ||
EVERDIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SA 2017 LIMITED | Director | 2017-01-31 | CURRENT | 1987-03-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/02/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2015 FROM 1 HIGH STREET THATCHAM BERKS RG19 3JG | |
AP01 | DIRECTOR APPOINTED MR JOHN FINBAR O'MAHONY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN COKE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN COKE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/02/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR. STEPHEN JOHN COKE | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2014 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY WHYTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AA01 | CURRSHO FROM 31/12/2013 TO 31/03/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 10/02/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 10/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY IAN WHYTE / 04/11/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2011 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2RE ENGLAND | |
AP03 | SECRETARY APPOINTED MR. STEPHEN JOHN COKE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DOMINIC BOYCE | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2011 FROM 6 LLOYD'S AVENUE LONDON EC3N 3AX | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 10/02/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY IAN WHYTE / 05/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DOMINIC ARTHUR BOYCE / 05/03/2010 | |
AR01 | 10/02/10 FULL LIST | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID CROSTON | |
363a | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 6 LLOYD'S AVENUE LONDON EC3N 3AX | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BARRY WHYTE / 02/01/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BARRY WHYTE / 06/02/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/11/06 FROM: 49 SOUTHWARK STREET LONDON SE1 1RU | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00 | |
287 | REGISTERED OFFICE CHANGED ON 08/11/00 FROM: 215 CARDAMOM BUILDING SHAD THAMES LONDON SE1 2YR | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED EVER 1286 LIMITED CERTIFICATE ISSUED ON 17/05/00 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLAIMS CLUB LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as CLAIMS CLUB LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |