Company NameReclaim Limited
Company StatusDissolved
Company Number00605752
CategoryPrivate Limited Company
Incorporation Date5 June 1958(65 years, 11 months ago)
Dissolution Date10 April 2001 (23 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1999(41 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 10 April 2001)
RoleSolicitor
Correspondence AddressMickleton
Common Road
Ightham
Kent
TN15 9AY
Director NameLeonard Paul Rose
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1999(41 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 10 April 2001)
RoleChartered Accountant
Correspondence AddressNutcote
Sittingbourne Road
Maidstone
Kent
ME14 5JD
Secretary NameMarie Elizabeth Shopland
NationalityBritish
StatusClosed
Appointed09 December 1999(41 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 10 April 2001)
RoleSecretary
Correspondence Address108 Peak Hill
London
SE26 4LQ
Director NameColin Arthur Nicholls Binfield
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(34 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 December 1999)
RoleInsurance Broker
Correspondence Address14 Garden Court
Loddon
Norwich
Norfolk
NR14 6LP
Director NameMr Paul John Marks
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(34 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 1994)
RoleClaims Director
Correspondence Address31 Gablefields
Sandon
Chelmsford
Essex
CM2 7SP
Director NameMr Michael Owen Evans
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(34 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 1998)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address34 Oaken Lane
Claygate
Esher
Surrey
KT10 0RG
Director NameWilliam Gordon Blyth
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(34 years, 8 months after company formation)
Appointment Duration-1 years, 11 months (resigned 04 February 1993)
RoleRecoveries Technician
Correspondence AddressHamilton House Station Road
Great Moulton
Norwich
Norfolk
NR15 2DX
Secretary NameVivienne Ruth Copestake
NationalityBritish
StatusResigned
Appointed14 February 1993(34 years, 8 months after company formation)
Appointment Duration1 year (resigned 28 February 1994)
RoleCompany Director
Correspondence Address157b Hither Green Lane
London
SE13 6QF
Director NamePeter Ian Mumford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(34 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 December 1999)
RoleRecovery Agent
Correspondence Address3 St Marys Road
Ashby St Mary
Norfolk
NR14 7HN
Secretary NamePaul Robert Dawson
NationalityBritish
StatusResigned
Appointed01 March 1994(35 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 June 1998)
RoleCompany Director
Correspondence Address10 Fulwood Walk
Wimbledon
London
SW19 6RB
Director NameStephen Thomas Harris
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(37 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 1999)
RoleCargo Claims Broker
Correspondence Address51 Apple Grove
Enfield
Middlesex
EN1 3DA
Director NameChristopher Charles Ball
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(38 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1998)
RoleInsurance Broker
Correspondence Address19 Merlin Grove
Ilford
Essex
IG6 2QX
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed08 June 1998(40 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 February 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Director NameMalcolm Philip Tyler
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(40 years, 1 month after company formation)
Appointment Duration10 months (resigned 30 April 1999)
RoleInsurance Consultant
Correspondence AddressOverbrook Pitch Place
Thursley
Surrey
GU8 6QW
Director NameGraham Robert Tuttle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(40 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 December 1999)
RoleInsurance Manager
Correspondence Address10 Firtree Road
Thorpe St Andrews
Norwich
Norfolk
NR7 9LB
Secretary NameMargaret Jane Moore
NationalityBritish
StatusResigned
Appointed26 February 1999(40 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 December 1999)
RoleSecretary
Correspondence Address14 Kingwood Road
London
SW6 6SR
Director NameMr William Francis Mulhall
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(40 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 December 1999)
RoleInsurance Broker
Correspondence AddressWest Cottage Hook Hill Lane
Woking
Surrey
GU22 0PT

Location

Registered Address1 The Marsh Centre
10 Whitechapel High Street
London
E1 8DX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2000First Gazette notice for voluntary strike-off (1 page)
6 November 2000Application for striking-off (1 page)
18 October 2000Secretary's particulars changed (1 page)
13 June 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
12 January 2000Secretary resigned (1 page)
12 January 2000New secretary appointed (2 pages)
6 August 1999Registered office changed on 06/08/99 from: 10 whitechapel high street london E1 8DX (1 page)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
19 May 1999New director appointed (2 pages)
23 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
19 March 1999Secretary resigned (1 page)
19 March 1999New secretary appointed (2 pages)
4 March 1999Return made up to 07/02/99; full list of members (7 pages)
24 August 1998New director appointed (2 pages)
24 August 1998Director resigned (1 page)
15 June 1998New secretary appointed (2 pages)
15 June 1998Secretary resigned (1 page)
15 June 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
5 March 1998Return made up to 17/02/98; full list of members (7 pages)
24 April 1997Registered office changed on 24/04/97 from: the sedgwick centre london E1 8DX (1 page)
26 March 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
10 March 1997Return made up to 07/02/97; full list of members (7 pages)
21 January 1997New director appointed (2 pages)
14 April 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
5 March 1996Return made up to 07/02/96; full list of members (6 pages)
19 October 1995Location of register of members (non legible) (1 page)