Company NameQuantum Claims Management Limited
Company StatusDissolved
Company Number02901412
CategoryPrivate Limited Company
Incorporation Date23 February 1994(30 years, 2 months ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)
Previous NameHoward Fennell Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NamePhilip John Arnold
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1998(3 years, 10 months after company formation)
Appointment Duration12 years, 10 months (closed 23 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs Cadsden Road
Whiteleaf
Buckinghamshire
HP27 0NB
Secretary NamePhilip John Arnold
NationalityBritish
StatusClosed
Appointed01 May 2000(6 years, 2 months after company formation)
Appointment Duration10 years, 6 months (closed 23 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs Cadsden Road
Whiteleaf
Buckinghamshire
HP27 0NB
Director NameMr Glyn Darren Pointon
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2003(9 years, 2 months after company formation)
Appointment Duration7 years, 6 months (closed 23 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Queens Mead
Bedgrove
Aylesbury
Buckinghamshire
HP21 7AP
Director NameMr Simon Andrew Fennell
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(same day as company formation)
RoleAccountant Self Employed
Country of ResidenceEngland
Correspondence Address16 Stuart Avenue
Hunts Cross
Liverpool
Merseyside
L25 0NJ
Director NameJudith Helen Howard
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(same day as company formation)
RoleHousewife
Correspondence AddressWillowfold
14 Over Norton Road
Chipping Norton
Oxfordshire
OX7 5NR
Director NameMr Mark Howard
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(same day as company formation)
RoleSales Manager
Correspondence AddressWillowfold 14 Over Norton Road
Chipping Norton
Oxfordshire
OX7 5NR
Secretary NameMr Simon Andrew Fennell
NationalityBritish
StatusResigned
Appointed23 February 1994(same day as company formation)
RoleAccountant Self Employed
Country of ResidenceEngland
Correspondence Address16 Stuart Avenue
Hunts Cross
Liverpool
Merseyside
L25 0NJ
Secretary NameJudith Helen Howard
NationalityBritish
StatusResigned
Appointed07 April 1997(3 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 May 2000)
RoleCompany Director
Correspondence AddressWillowfold
14 Over Norton Road
Chipping Norton
Oxfordshire
OX7 5NR

Location

Registered Address1st Floor 74 Chancery Lane
London
WC2A 1AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,364
Cash£1,540
Current Liabilities£106,682

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
30 July 2010Application to strike the company off the register (3 pages)
30 July 2010Application to strike the company off the register (3 pages)
2 March 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
2 March 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
22 January 2010Director's details changed for Philip John Arnold on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 20 January 2010 with a full list of shareholders
Statement of capital on 2010-01-22
  • GBP 1,000
(5 pages)
22 January 2010Director's details changed for Philip John Arnold on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 20 January 2010 with a full list of shareholders
Statement of capital on 2010-01-22
  • GBP 1,000
(5 pages)
22 January 2010Director's details changed for Glyn Pointon on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Glyn Pointon on 22 January 2010 (2 pages)
3 June 2009Return made up to 20/01/09; full list of members (3 pages)
3 June 2009Return made up to 20/01/09; full list of members (3 pages)
5 April 2009Full accounts made up to 31 August 2008 (16 pages)
5 April 2009Full accounts made up to 31 August 2008 (16 pages)
21 January 2009Return made up to 20/01/08; no change of members (4 pages)
21 January 2009Return made up to 20/01/08; no change of members (4 pages)
22 December 2008Registered office changed on 22/12/2008 from 36 bruton street mayfair london W1J 6QZ (1 page)
22 December 2008Registered office changed on 22/12/2008 from 36 bruton street mayfair london W1J 6QZ (1 page)
4 July 2007Full accounts made up to 31 August 2006 (14 pages)
4 July 2007Full accounts made up to 31 August 2006 (14 pages)
27 January 2007Return made up to 20/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/01/07
(7 pages)
27 January 2007Return made up to 20/01/07; full list of members (7 pages)
22 May 2006Full accounts made up to 31 August 2005 (14 pages)
22 May 2006Full accounts made up to 31 August 2005 (14 pages)
24 January 2006Return made up to 20/01/06; full list of members (7 pages)
24 January 2006Return made up to 20/01/06; full list of members (7 pages)
25 October 2005Return made up to 23/02/05; full list of members (7 pages)
25 October 2005Return made up to 23/02/05; full list of members (7 pages)
6 June 2005Full accounts made up to 31 August 2004 (15 pages)
6 June 2005Full accounts made up to 31 August 2004 (15 pages)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
22 November 2004Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
22 November 2004Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
5 July 2004Accounts made up to 31 December 2003 (5 pages)
5 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
14 May 2004Return made up to 23/02/04; full list of members (7 pages)
14 May 2004Return made up to 23/02/04; full list of members (7 pages)
1 December 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
1 December 2003Accounts made up to 31 December 2002 (5 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
19 March 2003Return made up to 23/02/03; full list of members (7 pages)
19 March 2003Return made up to 23/02/03; full list of members (7 pages)
23 October 2002Accounts made up to 31 December 2001 (5 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
22 February 2002Return made up to 23/02/02; full list of members (7 pages)
22 February 2002Return made up to 23/02/02; full list of members (7 pages)
29 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
29 June 2001Accounts made up to 31 December 2000 (5 pages)
13 April 2001Return made up to 23/02/01; full list of members
  • 363(287) ‐ Registered office changed on 13/04/01
(7 pages)
13 April 2001Return made up to 23/02/01; full list of members (7 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001Secretary resigned (1 page)
25 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 March 2000Return made up to 23/02/00; full list of members (7 pages)
24 March 2000Return made up to 23/02/00; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
17 April 1999Return made up to 23/02/99; full list of members (6 pages)
17 April 1999Return made up to 23/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/04/99
(6 pages)
27 October 1998Company name changed howard fennell LIMITED\certificate issued on 28/10/98 (3 pages)
27 October 1998Company name changed howard fennell LIMITED\certificate issued on 28/10/98 (3 pages)
9 September 1998Full accounts made up to 31 December 1997 (12 pages)
9 September 1998Full accounts made up to 31 December 1997 (12 pages)
16 March 1998Return made up to 23/02/98; full list of members (6 pages)
16 March 1998Return made up to 23/02/98; full list of members (6 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
18 December 1997Full accounts made up to 28 February 1997 (11 pages)
18 December 1997Full accounts made up to 28 February 1997 (11 pages)
13 October 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
13 October 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
7 May 1997Return made up to 23/02/97; full list of members (6 pages)
7 May 1997Return made up to 23/02/97; full list of members (6 pages)
15 April 1997New secretary appointed (2 pages)
15 April 1997New secretary appointed (2 pages)
7 April 1997Director's particulars changed (1 page)
7 April 1997Director's particulars changed (1 page)
7 April 1997Director's particulars changed (1 page)
7 April 1997Director's particulars changed (1 page)
7 April 1997Secretary resigned;director resigned (1 page)
7 April 1997Secretary resigned;director resigned (1 page)
6 April 1997Full accounts made up to 28 February 1996 (11 pages)
6 April 1997Full accounts made up to 28 February 1996 (11 pages)
8 March 1996Return made up to 23/02/96; no change of members (4 pages)
8 March 1996Return made up to 23/02/96; no change of members (4 pages)
17 January 1996Accounts for a small company made up to 28 February 1995 (4 pages)
17 January 1996Accounts for a small company made up to 28 February 1995 (4 pages)
10 October 1995Registered office changed on 10/10/95 from: gt house 24-26 rothesay road luton bedfordshire LU1 1QX (1 page)
10 October 1995Registered office changed on 10/10/95 from: gt house 24-26 rothesay road luton bedfordshire LU1 1QX (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
23 February 1994Incorporation (23 pages)