Company NameGlobal Claims Solutions Limited
Company StatusDissolved
Company Number00745237
CategoryPrivate Limited Company
Incorporation Date24 December 1962(61 years, 3 months ago)
Dissolution Date14 April 2009 (14 years, 11 months ago)
Previous NameWoods & Maslen Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Stephanie Johnson
NationalityBritish
StatusClosed
Appointed30 April 1997(34 years, 4 months after company formation)
Appointment Duration11 years, 11 months (closed 14 April 2009)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address8 Holmdene Close
Beckenham
Kent
BR3 6QG
Director NameMr David James Hickman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2004(41 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 14 April 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Cottage
Well Hill
Old Chelsfield
Kent
BR6 7PR
Director NameMrs Stephanie Johnson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2004(41 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 14 April 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Holmdene Close
Beckenham
Kent
BR3 6QG
Director NamePaul Anthony Dawson
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(29 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1995)
RoleInsurance Broker
Correspondence AddressBarrow Hill Cottage Old Malden Lane
Worcester Park
Surrey
KT4 7PU
Director NameMr Leigh Nattrass Whittingham
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(29 years, 3 months after company formation)
Appointment Duration5 years (resigned 29 April 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address101 Stradella Road
London
SE24 9HL
Director NameRobert Carr Woods
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(29 years, 3 months after company formation)
Appointment Duration-1 years, 10 months (resigned 27 January 1992)
RoleInsurance Broker
Correspondence Address560 Ben Johnson House
Barbican
London
EC2Y 8DL
Director NameMr Michael Christopher David Gribbin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(32 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 April 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Ash Farm
Ash
Dartmouth
Devon
TQ6 0LR
Secretary NameDavid James Hickman
NationalityBritish
StatusResigned
Appointed11 December 1995(32 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address4b Sunningvale Avenue
Biggin Hill
Westerham
Kent
TN16 3BT
Director NameMr Phillip Eric Goodings
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(34 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 07 October 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Kings Drive
Berrylands
Surbiton
Surrey
KT5 8NQ
Director NameJohn Peter Hastings Bass
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(34 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 07 October 2004)
RoleInsurance Broker
Correspondence AddressAshmansworth Manor
Ashmansworth
Newbury
Berkshire
RG20 9SG
Secretary NameJardine Insurance Services Limited (Corporation)
StatusResigned
Appointed01 April 1992(29 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 December 1995)
Correspondence AddressJardine House
6 Crutched Friars
London
EC3N 2HT

Location

Registered Address6 Crutched Friars
London
EC3N 2PH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 April 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2008First Gazette notice for voluntary strike-off (1 page)
11 December 2008Application for striking-off (1 page)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
9 April 2008Return made up to 01/04/08; full list of members (4 pages)
22 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 April 2007Return made up to 01/04/07; full list of members (2 pages)
19 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 April 2006Return made up to 01/04/06; full list of members (2 pages)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
7 April 2005Return made up to 01/04/05; full list of members (3 pages)
13 October 2004New director appointed (3 pages)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
13 October 2004Director resigned (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
26 April 2004Return made up to 01/04/04; full list of members (7 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
23 April 2003Return made up to 01/04/03; full list of members (7 pages)
25 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
11 April 2002Return made up to 01/04/02; full list of members (6 pages)
30 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
1 May 2001Return made up to 01/04/01; full list of members (6 pages)
20 April 2001Company name changed woods & maslen LIMITED\certificate issued on 20/04/01 (2 pages)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
14 April 2000Return made up to 01/04/00; full list of members (6 pages)
21 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
4 May 1999Return made up to 01/04/99; full list of members
  • 363(287) ‐ Registered office changed on 04/05/99
(8 pages)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
20 April 1998Return made up to 01/04/98; no change of members (6 pages)
14 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
7 May 1997Secretary resigned (1 page)
7 May 1997New secretary appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997New director appointed (3 pages)
6 May 1997New director appointed (3 pages)
27 April 1997Return made up to 01/04/97; no change of members (6 pages)
27 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
1 May 1996Return made up to 01/04/96; full list of members (9 pages)
15 December 1995Secretary resigned;new secretary appointed (2 pages)
30 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
11 July 1995New director appointed (2 pages)
6 July 1995Director resigned (2 pages)
13 April 1995Return made up to 01/04/95; no change of members (8 pages)
13 August 1986Full accounts made up to 31 December 1985 (6 pages)